Background WavePink WaveYellow Wave

EMONEYHUB LIMITED (08158588)

EMONEYHUB LIMITED (08158588) is an active UK company. incorporated on 26 July 2012. with registered office in Macclesfield. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. EMONEYHUB LIMITED has been registered for 13 years. Current directors include BIRKETT, Lee James, BIRKETT, Lynne Patricia, FARR, Richard Anthony and 2 others.

Company Number
08158588
Status
active
Type
ltd
Incorporated
26 July 2012
Age
13 years
Address
G82 Block 1 Alderley Park, Macclesfield, SK10 4TG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BIRKETT, Lee James, BIRKETT, Lynne Patricia, FARR, Richard Anthony, GRAY, John Stephen, MORONEY, Michael
SIC Codes
62012, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMONEYHUB LIMITED

EMONEYHUB LIMITED is an active company incorporated on 26 July 2012 with the registered office located in Macclesfield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. EMONEYHUB LIMITED was registered 13 years ago.(SIC: 62012, 64999)

Status

active

Active since 13 years ago

Company No

08158588

LTD Company

Age

13 Years

Incorporated 26 July 2012

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 29 June 2024 - 28 June 2025(13 months)
Type: Small Company

Next Due

Due by 28 March 2027
Period: 29 June 2025 - 28 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

G82 Block 1 Alderley Park Congleton Road Nether Alderley Macclesfield, SK10 4TG,

Previous Addresses

1G82 Block 1 Alderley Park Macclesfield SK10 4TG England
From: 25 July 2023To: 31 July 2023
Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG England
From: 14 April 2021To: 25 July 2023
28B London Road Alderley Edge Cheshire SK9 7DZ
From: 22 August 2014To: 14 April 2021
, 4 Trafford Rd, Alderley Edge, Cheshire, SK9 7NT, England
From: 26 July 2012To: 22 August 2014
Timeline

50 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Dec 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Mar 15
Director Joined
Aug 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
May 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Left
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Jul 18
Director Left
Aug 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Oct 19
Director Left
May 20
Funding Round
Aug 20
Funding Round
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Funding Round
Jan 22
37
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BIRKETT, Lee James

Active
Alderley Park, MacclesfieldSK10 4TG
Born May 1972
Director
Appointed 12 Dec 2013

BIRKETT, Lynne Patricia

Active
Alderley Park, MacclesfieldSK10 4TG
Born November 1953
Director
Appointed 26 Jul 2012

FARR, Richard Anthony

Active
Alderley Park, MacclesfieldSK10 4TG
Born April 1968
Director
Appointed 01 Sept 2014

GRAY, John Stephen

Active
Alderley Park, MacclesfieldSK10 4TG
Born May 1972
Director
Appointed 14 Mar 2016

MORONEY, Michael

Active
Alderley Park, MacclesfieldSK10 4TG
Born May 1972
Director
Appointed 11 Nov 2020

BIRKETT, Lynne

Resigned
London Road, Alderley EdgeSK9 7DZ
Secretary
Appointed 26 Jul 2012
Resigned 24 Nov 2020

BIRKETT, Lynne Patricia

Resigned
London Road, Alderley EdgeSK9 7DZ
Born November 1953
Director
Appointed 26 Jul 2012
Resigned 24 Nov 2020

JONES, Mark Gerald

Resigned
London Road, Alderley EdgeSK9 7DZ
Born January 1983
Director
Appointed 01 Sept 2014
Resigned 16 Nov 2016

NEWNS, David Thomas

Resigned
London Road, Alderley EdgeSK9 7DZ
Born September 1984
Director
Appointed 01 Sept 2014
Resigned 01 Jan 2020

ZISSMAN, Derek

Resigned
London Road, Alderley EdgeSK9 7DZ
Born April 1944
Director
Appointed 01 Jul 2015
Resigned 31 May 2018

Persons with significant control

2

Lee Birkett

Active
Alderley Park, MacclesfieldSK10 4TG
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Lynne Patricia Birkett

Active
Alderley Park, MacclesfieldSK10 4TG
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Small
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
22 August 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 May 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 May 2019
RP04SH01RP04SH01
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Change Person Secretary Company With Change Date
21 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 March 2018
RP04SH01RP04SH01
Legacy
23 March 2018
RP04CS01RP04CS01
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Resolution
5 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Capital Allotment Shares
8 July 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
30 June 2016
RP04RP04
Second Filing Of Form With Form Type
30 June 2016
RP04RP04
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
28 April 2015
RP04RP04
Resolution
1 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
22 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Incorporation Company
26 July 2012
NEWINCIncorporation