MONITISE LIMITED - BASILDON


Company Profile Company Filings

Overview

MONITISE LIMITED is a Private Limited Company from BASILDON ENGLAND and has the status: Active.
MONITISE LIMITED was incorporated 17 years ago on 28/11/2006 and has the registered number: 06011822. The accounts status is SMALL and accounts are next due on 31/03/2024.

MONITISE LIMITED - BASILDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/12/2021 31/03/2024

Registered Office

JANUS HOUSE
BASILDON
ESSEX
SS14 3WF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
OSCAR VENTURES LIMITED (until 05/06/2007)

Confirmation Statements

Last Statement Next Statement Due
21/11/2023 05/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. ALI BANINAJAR Apr 1977 British Director 2022-09-30 CURRENT
MR CRAIG WILLIAM GURNEY Feb 1973 British Director 2023-12-13 CURRENT
MR BRIAN JAMES MCBRIDE Oct 1955 Scottish Director 2011-09-01 UNTIL 2012-11-01 RESIGNED
MR TIMOTHY CARDWELL WADE Dec 1959 Australian Director 2011-01-12 UNTIL 2017-09-01 RESIGNED
MR JAN PAUL MARIE FRANCIS VERPLANCKE Jul 1963 Belgian Director 2008-07-14 UNTIL 2011-08-31 RESIGNED
DR COLIN PATRICK TUCKER Mar 1945 British Director 2007-06-07 UNTIL 2015-10-23 RESIGNED
MR THOMAS ARTHUR SPURGEON Jan 1968 British Director 2007-10-24 UNTIL 2010-05-13 RESIGNED
GAVIN KEITH JAMES Mar 1963 British Director 2016-07-01 UNTIL 2018-01-11 RESIGNED
MRS STEPHEN JOHN SHURROCK Mar 1971 British Director 2015-03-25 UNTIL 2015-10-15 RESIGNED
MR THOMAS ARTHUR SPURGEON Jan 1968 British Director 2018-01-16 UNTIL 2018-07-31 RESIGNED
MR PETER GREIG RADCLIFFE Feb 1950 British Director 2007-06-07 UNTIL 2010-12-08 RESIGNED
MR. ALASTAIR DAVID LUKIES Sep 1973 British Director 2007-06-07 UNTIL 2015-03-25 RESIGNED
MR RICHARD SIMON WALLER Aug 1969 British Director 2018-01-16 UNTIL 2022-09-30 RESIGNED
MR DUNCAN JAMES MCINTYRE Apr 1959 British Director 2007-06-07 UNTIL 2013-09-30 RESIGNED
MR BRADLEY MARK PETZER Apr 1973 British Director 2013-04-01 UNTIL 2015-11-30 RESIGNED
JEREMY BENJAMIN KUTNER Dec 1976 British Director 2007-06-04 UNTIL 2007-06-07 RESIGNED
MRS MARY ELLEN RICHEY Mar 1949 American Director 2012-10-11 UNTIL 2013-09-05 RESIGNED
MR RICHARD WALLER Secretary 2009-10-13 UNTIL 2010-04-22 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Director 2006-11-28 UNTIL 2007-06-04 RESIGNED
THOMAS ARTHUR SPURGEON Secretary 2010-04-22 UNTIL 2018-07-31 RESIGNED
LEE JOHN HARCOURT CAMERON Feb 1971 British Secretary 2007-06-07 UNTIL 2009-10-13 RESIGNED
ELIZABETH LYNCH BUSE Feb 1961 United States Director 2010-07-30 UNTIL 2012-10-11 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2006-11-28 UNTIL 2007-01-11 RESIGNED
THOMAS LEROY HOUGHTON Oct 1957 Usa Director 2014-04-29 UNTIL 2015-03-29 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2006-11-28 UNTIL 2007-01-11 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Secretary 2006-11-28 UNTIL 2007-06-04 RESIGNED
MS. PAULETTE GARAFALO Jul 1956 American Director 2014-06-04 UNTIL 2015-10-23 RESIGNED
STUART KEVIN FORGAN May 1975 British Director 2022-09-30 UNTIL 2023-12-13 RESIGNED
DAVID DEY Dec 1937 British Director 2007-06-07 UNTIL 2014-11-04 RESIGNED
VICTOR WILLIAM DAHIR Jul 1945 United States Of America Director 2013-09-05 UNTIL 2014-08-28 RESIGNED
STEVEN ROBERT CHAMBERS Nov 1958 British Director 2013-10-17 UNTIL 2014-03-31 RESIGNED
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2007-06-04 UNTIL 2007-06-07 RESIGNED
ELIZABETH LYNCH BUSE Feb 1961 Usa Director 2014-06-04 UNTIL 2015-09-09 RESIGNED
MS AMANDA JANE BURTON Jan 1959 British Director 2014-06-04 UNTIL 2017-09-01 RESIGNED
JOHN HENRY BROUGHAM May 1951 British Director 2007-10-24 UNTIL 2012-10-11 RESIGNED
PETER GEORGE EDWIN AYLIFFE Mar 1953 British Director 2011-11-01 UNTIL 2017-09-01 RESIGNED
LEE JOHN HARCOURT CAMERON Feb 1971 British Director 2008-12-05 UNTIL 2018-01-16 RESIGNED
MR SUSHOVAN TAREQUE HUSSAIN Mar 1964 British Director 2011-01-01 UNTIL 2014-11-04 RESIGNED
MICHAEL DEREK KEYWORTH Sep 1960 British Director 2012-10-11 UNTIL 2014-09-01 RESIGNED
MR THOMAS HUNTER Dec 1981 British Director 2018-07-11 UNTIL 2022-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fiserv (Europe) Limited 2021-09-16 Salford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Fiserv Uk Limited 2017-09-01 - 2021-09-16 Salford   Greater Manchester Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FDR U.K. LIMITED BASILDON Active FULL 64999 - Financial intermediation not elsewhere classified
ENERGIS COMMUNICATIONS LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
TRINTECH SOLUTIONS LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
GLOBAL NUMBERS LIMITED LONDON Dissolved... FULL 6420 - Telecommunications
NNXYZ LIMITED READING UNITED KINGDOM Active DORMANT 61900 - Other telecommunications activities
TIKIT TFB LIMITED LONDON Dissolved... FULL 62020 - Information technology consultancy activities
SARANTEL LIMITED BIRMINGHAM Dissolved... FULL 26110 - Manufacture of electronic components
MONITISE EUROPE LIMITED LONDON ... FULL 70100 - Activities of head offices
MONITISE INTERNATIONAL LIMITED LONDON ... FULL 70100 - Activities of head offices
MONITISE GROUP LIMITED LONDON ... FULL 70100 - Activities of head offices
TUXEDO MONEY SOLUTIONS LIMITED LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
DOVETAIL SYSTEMS LIMITED BASILDON ENGLAND Active FULL 62020 - Information technology consultancy activities
FISERV FINANCIAL SERVICE TECHNOLOGIES LIMITED LONDON ... SMALL 62020 - Information technology consultancy activities
FISERV UK HOLDING LIMITED LONDON ... FULL 62090 - Other information technology service activities
FISERV WORLDWIDE HOLDINGS LIMITED LONDON ... FULL 62090 - Other information technology service activities
FISERV UK LIMITED LONDON ... FULL 62090 - Other information technology service activities
FDR DELAWARE HOLDINGS LIMITED BASILDON UNITED KINGDOM Active FULL 74990 - Non-trading company
DE VILLERMONT LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
STARTECH PARTNERS LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MODULAR HEATING GROUP LIMITED BASILDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ROWAN INTERNATIONAL LIMITED BASILDON ENGLAND Active FULL 46900 - Non-specialised wholesale trade
SHIELD FIRE, SAFETY AND SECURITY LIMITED BASILDON ENGLAND Active TOTAL EXEMPTION FULL 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
SHIELD MEDICA LIMITED BASILDON ENGLAND Active TOTAL EXEMPTION FULL 20411 - Manufacture of soap and detergents
TECHNOLOGI WORLDWIDE LIMITED BASILDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
ROWAN INTERNATIONAL TOPCO LIMITED BASILDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
ROWAN INTERNATIONAL BIDCO LIMITED BASILDON ENGLAND Active FULL 74990 - Non-trading company
FDR PENSION SCHEME TRUSTEE LIMITED BASILDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
EMERALD TECH UK LTD BASILDON ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
ROWAN HOLDINGS 2022 LIMITED BASILDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.