ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Totallymoney Holdings 2 Limited

Totallymoney Holdings 2 Limited is an active company incorporated on 22 September 2009 with the registered office located in London, Greater London. Totallymoney Holdings 2 Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07025952
Private limited company
Age
15 years
Incorporated 22 September 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 22 September 2024 (11 months ago)
Next confirmation dated 22 September 2025
Due by 6 October 2025 (29 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
White Collar Factory
1 Old Street Yard
London
EC1Y 2AS
United Kingdom
Address changed on 17 Apr 2025 (4 months ago)
Previous address was 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
Telephone
02072503291
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1969
Director • British • Lives in UK • Born in Aug 1975
Director • British • Lives in England • Born in Feb 1980
Director • British • Lives in UK • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TM Lead Market Limited
Stuart Alastair Douglas, Graham Arthur Edward Crowe, and 2 more are mutual people.
Active
Totallymoney Limited
Stuart Alastair Douglas, Graham Arthur Edward Crowe, and 2 more are mutual people.
Active
TM Connect Limited
Stuart Alastair Douglas, Graham Arthur Edward Crowe, and 2 more are mutual people.
Active
Totallymoney Holdings 1 Limited
Stuart Alastair Douglas and Graham Arthur Edward Crowe are mutual people.
Active
Totallymoney Group Holdings Limited
Stuart Alastair Douglas and Graham Arthur Edward Crowe are mutual people.
Active
Money Freedom Limited
Stephen Andrew Stylianou and Simon David Kay are mutual people.
Active
Well Tech-UK Limited
Stephen Andrew Stylianou and Simon David Kay are mutual people.
Active
Freeman Jones (UK) Limited
Stephen Andrew Stylianou and Simon David Kay are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.25M
Decreased by £2.73M (-69%)
Total Liabilities
-£3.47M
Increased by £3.47M (%)
Net Assets
-£2.23M
Decreased by £6.21M (-156%)
Debt Ratio (%)
278%
Increased by 278.27% (%)
Latest Activity
Accounting Period Extended
3 Months Ago on 13 May 2025
Ryan David Swann Appointed
4 Months Ago on 1 May 2025
Mr Stephen Andrew Stylianou Details Changed
4 Months Ago on 23 Apr 2025
Mr Simon David Kay Details Changed
4 Months Ago on 23 Apr 2025
Registered Address Changed
4 Months Ago on 17 Apr 2025
Full Accounts Submitted
5 Months Ago on 12 Mar 2025
Stuart Alastair Douglas Resigned
6 Months Ago on 18 Feb 2025
Graham Arthur Edward Crowe Resigned
6 Months Ago on 18 Feb 2025
Mr Simon David Kay Appointed
8 Months Ago on 20 Dec 2024
Mr Stephen Andrew Stylianou Appointed
8 Months Ago on 20 Dec 2024
Get Credit Report
Discover Totallymoney Holdings 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period extended from 31 December 2024 to 31 January 2025
Submitted on 13 May 2025
Appointment of Ryan David Swann as a secretary on 1 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Stephen Andrew Stylianou on 23 April 2025
Submitted on 23 Apr 2025
Director's details changed for Mr Simon David Kay on 23 April 2025
Submitted on 23 Apr 2025
Registered office address changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to White Collar Factory 1 Old Street Yard London EC1Y 2AS on 17 April 2025
Submitted on 17 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 12 Mar 2025
Termination of appointment of Graham Arthur Edward Crowe as a director on 18 February 2025
Submitted on 19 Feb 2025
Termination of appointment of Stuart Alastair Douglas as a director on 18 February 2025
Submitted on 19 Feb 2025
Cessation of Totallymoney Holdings 1 Limited as a person with significant control on 20 December 2024
Submitted on 23 Dec 2024
Notification of Intelligent Lending Group Ltd as a person with significant control on 20 December 2024
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year