Company NameMoregiving Limited
Company StatusDissolved
Company Number05063183
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameAltacontact Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr John Francis Gallery
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(10 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 13 October 2020)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address2 Lorraine Avenue
Elvington
York
YO41 4BB
Secretary NameJohn Gallery
StatusClosed
Appointed18 June 2014(10 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address2 Lorraine Avenue
Elvington
York
YO41 4BB
Director NameMr Paul Ian Stewart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Devonshire Gardens
Chiswick
London
W4 3TN
Director NameMr John Samuel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Devon Road
Bedford
Bedfordshire
MK40 3DF
Secretary NameJohn Samuel
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Danecourt Gardens
Croydon
Surrey
CR0 5JN
Secretary NameDavid John Cox
NationalityBritish
StatusResigned
Appointed22 March 2005(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Blenheim Gardens
South Croydon
Surrey
CR2 9AA
Director NamePaul Philip Roberts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 11 March 2007)
RoleCompany Director
Correspondence Address30 St Andrews Road
Bedford
MK40 2LW
Director NameMr Roberto Antonio Garritano
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2008)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address108 Bromham Road
Bedford
Bedfordshire
MK40 4AH
Director NameMr Andrew Timothy Derrick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadows The Avenue
Whyteleafe
Surrey
CR3 0AQ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.altacontact.co.uk

Location

Registered AddressFulford Lodge
1 Heslington Lane
York
YO10 4HW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

98 at £1John Gallery
96.08%
Ordinary
2 at £1Paul North
1.96%
Ordinary C
1 at £1John Gallery
0.98%
Ordinary B
1 at £1John Samuel
0.98%
Ordinary A

Financials

Year2014
Net Worth-£435
Cash£1,003
Current Liabilities£6,886

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

20 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 May 2016Change of name notice (2 pages)
19 May 2016Company name changed altacontact LIMITED\certificate issued on 19/05/16
  • RES15 ‐ Change company name resolution on 2016-04-29
(2 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 102
(5 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 August 2015Termination of appointment of John Samuel as a director on 13 August 2015 (1 page)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 102
(6 pages)
1 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 102
(6 pages)
18 June 2014Registered office address changed from 2 Blenheim Gardens South Croydon Surrey CR2 9AA on 18 June 2014 (1 page)
18 June 2014Appointment of Mr John Francis Gallery as a director (2 pages)
18 June 2014Appointment of John Gallery as a secretary (2 pages)
18 June 2014Termination of appointment of David Cox as a secretary (1 page)
4 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 March 2014Secretary's details changed for David John Cox on 31 January 2014 (1 page)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 102
(5 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 102
(5 pages)
28 January 2014Registered office address changed from Meadows the Avenue Whyteleafe Surrey CR3 0AQ on 28 January 2014 (1 page)
2 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
10 August 2012Termination of appointment of Andrew Derrick as a director (1 page)
15 June 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
1 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 102
(5 pages)
9 June 2010Appointment of Andrew Timothy Derrick as a director (3 pages)
8 April 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for John Samuel on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 March 2009Return made up to 03/03/09; full list of members (5 pages)
4 March 2009Director's change of particulars / john samuel / 01/01/2009 (1 page)
4 December 2008Appointment terminated director roberto garritano (1 page)
2 April 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 March 2008Return made up to 03/03/08; full list of members (5 pages)
21 January 2008Ad 21/01/08--------- £ si 1@1=1 £ ic 70/71 (1 page)
22 November 2007Ad 22/11/07--------- £ si 13@1=13 £ ic 57/70 (1 page)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 June 2007New director appointed (1 page)
8 June 2007Ad 08/06/07--------- £ si 53@1=53 £ ic 4/57 (1 page)
18 May 2007Director resigned (1 page)
12 March 2007Return made up to 03/03/07; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
20 March 2006Nc inc already adjusted 13/03/06 (1 page)
20 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2006Ad 13/03/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 March 2006Ad 13/03/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 March 2006Return made up to 03/03/06; full list of members (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (1 page)
12 July 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
8 April 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
8 April 2005Return made up to 03/03/05; full list of members (7 pages)
8 April 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
19 March 2004New secretary appointed;new director appointed (2 pages)
19 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: suite 18 folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page)
3 March 2004Incorporation (12 pages)