Background WavePink WaveYellow Wave

MONEY ADVISORY CENTRE LIMITED (08626802)

MONEY ADVISORY CENTRE LIMITED (08626802) is an active UK company. incorporated on 26 July 2013. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MONEY ADVISORY CENTRE LIMITED has been registered for 12 years. Current directors include CHEETHAM, Matthew James, KAY, Simon David.

Company Number
08626802
Status
active
Type
ltd
Incorporated
26 July 2013
Age
12 years
Address
Suite 42 Brooks Drive, Cheadle, SK8 3TD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHEETHAM, Matthew James, KAY, Simon David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEY ADVISORY CENTRE LIMITED

MONEY ADVISORY CENTRE LIMITED is an active company incorporated on 26 July 2013 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MONEY ADVISORY CENTRE LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08626802

LTD Company

Age

12 Years

Incorporated 26 July 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

BEECHBROOK FINANCIAL LIMITED
From: 17 July 2024To: 1 May 2025
BEECH FINANCE LTD
From: 26 July 2013To: 17 July 2024
Contact
Address

Suite 42 Brooks Drive Cheadle Royal Business Park Cheadle, SK8 3TD,

Previous Addresses

Orange Tower Mediacityuk Salford Quays M50 2HF United Kingdom
From: 16 April 2025To: 19 August 2025
Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom
From: 15 April 2025To: 16 April 2025
Orange Tower Orange Tower, Mediacityuk, Salford Quays, M50 2HF United Kingdom
From: 15 April 2025To: 15 April 2025
Think Park Mosley Road Trafford Park Manchester M17 1FQ England
From: 17 July 2024To: 15 April 2025
Venture House Cross Streeet Macclesfield Cheshire SK11 7PG United Kingdom
From: 21 July 2021To: 17 July 2024
Venture House Cross Street Macclesfield Stockport SK11 7PG
From: 26 July 2013To: 21 July 2021
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Nov 14
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Sept 24
Funding Round
Nov 24
Owner Exit
Dec 24
Director Joined
Jun 25
Funding Round
Aug 25
Loan Secured
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Loan Cleared
Dec 25
Owner Exit
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
9
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHEETHAM, Matthew James

Active
Brooks Drive, CheadleSK8 3TD
Born August 1961
Director
Appointed 09 Jun 2025

KAY, Simon David

Active
Brooks Drive, CheadleSK8 3TD
Born April 1968
Director
Appointed 17 Jul 2024

SOLTAU, Howard Patrick

Resigned
Mosley Road, ManchesterM17 1FQ
Born July 1965
Director
Appointed 26 Jul 2013
Resigned 17 Jul 2024

SOLTAU, Michelle

Resigned
Cross Streeet, MacclesfieldSK11 7PG
Born May 1967
Director
Appointed 29 Jul 2021
Resigned 17 Jul 2024

SOLTAU, Michelle

Resigned
Cross Streeet, MacclesfieldSK11 7PG
Born May 1967
Director
Appointed 31 Jul 2014
Resigned 29 Jul 2021

Persons with significant control

4

1 Active
3 Ceased

Mac Holdings 1 Ltd

Active
Brooks Drive, CheadleSK8 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2025
Ugland House,, Grand Cayman,

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 13 Dec 2024
Ceased 22 Dec 2025
Mosley Road, ManchesterM17 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024
Ceased 13 Dec 2024

Mr Howard Patrick Soltau

Ceased
Cross Streeet, MacclesfieldSK11 7PG
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2016
Ceased 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

62

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Capital Allotment Shares
16 February 2026
SH01Allotment of Shares
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Capital Allotment Shares
14 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
17 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 July 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2013
NEWINCIncorporation