Background WavePink WaveYellow Wave

YOUR EMPLOYEE BENEFITS LIMITED (08789851)

YOUR EMPLOYEE BENEFITS LIMITED (08789851) is an active UK company. incorporated on 26 November 2013. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YOUR EMPLOYEE BENEFITS LIMITED has been registered for 12 years. Current directors include HATTON, Benjamin.

Company Number
08789851
Status
active
Type
ltd
Incorporated
26 November 2013
Age
12 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HATTON, Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR EMPLOYEE BENEFITS LIMITED

YOUR EMPLOYEE BENEFITS LIMITED is an active company incorporated on 26 November 2013 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YOUR EMPLOYEE BENEFITS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08789851

LTD Company

Age

12 Years

Incorporated 26 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Dec 14
Funding Round
Feb 15
Funding Round
Feb 15
New Owner
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jul 21
Owner Exit
Dec 21
Director Left
Dec 21
Owner Exit
May 24
Funding Round
May 24
6
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HATTON, Benjamin

Active
LiverpoolL1 5JW
Born November 1975
Director
Appointed 16 Jul 2021

HARRISON, Philip David

Resigned
LiverpoolL1 5JW
Born August 1963
Director
Appointed 20 Jul 2019
Resigned 13 Dec 2021

HATTON, Derek

Resigned
Duke Street, LiverpoolL1 5JW
Born January 1948
Director
Appointed 26 Nov 2013
Resigned 20 Jul 2019

Persons with significant control

5

1 Active
4 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2024
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021
Ceased 22 Apr 2024

Mr Philip David Harrison

Ceased
LiverpoolL1 5JW
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019
Ceased 13 Dec 2021

Mr Benjamin Hatton

Ceased
Wavertree, LiverpoolL15 6YE
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2019

Mr Derek Anthony Hatton

Ceased
LiverpoolL1 5JW
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Incorporation Company
26 November 2013
NEWINCIncorporation