Background WavePink WaveYellow Wave

MONEYHUB FINANCIAL TECHNOLOGY LTD (06909772)

MONEYHUB FINANCIAL TECHNOLOGY LTD (06909772) is an active UK company. incorporated on 19 May 2009. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MONEYHUB FINANCIAL TECHNOLOGY LTD has been registered for 16 years.

Company Number
06909772
Status
active
Type
ltd
Incorporated
19 May 2009
Age
16 years
Address
C/O Roxburgh Milkins Limited Merchants House North, Bristol, BS1 4RW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEYHUB FINANCIAL TECHNOLOGY LTD

MONEYHUB FINANCIAL TECHNOLOGY LTD is an active company incorporated on 19 May 2009 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MONEYHUB FINANCIAL TECHNOLOGY LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06909772

LTD Company

Age

16 Years

Incorporated 19 May 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

MOMENTUM FINANCIAL TECHNOLOGY LTD
From: 4 March 2015To: 12 October 2017
BLUE SPECK FINANCIAL LTD
From: 4 October 2012To: 4 March 2015
BLUE SPECK MEDIA LTD
From: 19 May 2009To: 4 October 2012
Contact
Address

C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol, BS1 4RW,

Previous Addresses

1 Friary Temple Quay Bristol BS1 6EA England
From: 12 August 2021To: 17 March 2022
Regus House 1 Friary Bristol BS1 6EA England
From: 5 November 2019To: 12 August 2021
10 Temple Back Bristol BS1 6FL England
From: 12 August 2018To: 5 November 2019
10 Temple Back Bristol BS1 6FL England
From: 12 August 2018To: 12 August 2018
2nd Floor, Whitefriars Business Centre Lewins Mead Bristol BS1 2NT England
From: 1 March 2018To: 12 August 2018
2nd Floor, Whitefriars Business Center Lewins Mead Bristol BS1 2NT England
From: 26 February 2018To: 1 March 2018
10 Temple Back Bristol BS1 6FL
From: 12 March 2015To: 26 February 2018
QC30 5TH Floor 30 Queen Charlotte Street Bristol BS1 4HJ
From: 5 December 2013To: 12 March 2015
Qc30 30 Queen Charlotte Street Bristol BS1 4HJ England
From: 5 December 2013To: 5 December 2013
13-14 Orchard Street Bristol BS1 5EH United Kingdom
From: 19 March 2012To: 5 December 2013
Albion Chambers West Small Street Bristol BS1 1DP United Kingdom
From: 11 July 2011To: 19 March 2012
Unit 2, 1-3 Fenton Road Fenton Court Bristol BS7 8ND United Kingdom
From: 19 May 2009To: 11 July 2011
Timeline

41 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 11
Director Left
Feb 11
Share Issue
Feb 13
Funding Round
Feb 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Apr 21
Loan Secured
Sept 22
Funding Round
Apr 23
Loan Cleared
May 23
Funding Round
Nov 23
Funding Round
Jul 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Feb 25
14
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Resolution
14 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Resolution
10 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Resolution
28 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
14 January 2020
AAMDAAMD
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
30 April 2018
AUDAUD
Change Account Reference Date Company Previous Extended
26 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 November 2017
AA01Change of Accounting Reference Date
Resolution
12 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Gazette Notice Compulsary
17 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Subdivision
22 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Resolution
22 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 January 2010
AA01Change of Accounting Reference Date
Legacy
9 June 2009
287Change of Registered Office
Incorporation Company
19 May 2009
NEWINCIncorporation