Background WavePink WaveYellow Wave

MONEY SURGERY HOLDINGS LIMITED (09153311)

MONEY SURGERY HOLDINGS LIMITED (09153311) is an active UK company. incorporated on 30 July 2014. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MONEY SURGERY HOLDINGS LIMITED has been registered for 11 years. Current directors include MELLOR, Andrew, MURPHY, Timothy Daniel, PARKER, Trevor John Edward.

Company Number
09153311
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 years
Address
2nd Floor, Pickford Street Mill, Macclesfield, SK11 6JD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MELLOR, Andrew, MURPHY, Timothy Daniel, PARKER, Trevor John Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEY SURGERY HOLDINGS LIMITED

MONEY SURGERY HOLDINGS LIMITED is an active company incorporated on 30 July 2014 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MONEY SURGERY HOLDINGS LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09153311

LTD Company

Age

11 Years

Incorporated 30 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

HBPC 2 LIMITED
From: 30 July 2014To: 7 May 2015
Contact
Address

2nd Floor, Pickford Street Mill Pickford Street Macclesfield, SK11 6JD,

Previous Addresses

Third Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England
From: 11 July 2018To: 21 June 2023
Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB England
From: 19 August 2015To: 11 July 2018
12 the Parks Haydock WA12 0JQ
From: 30 July 2014To: 19 August 2015
Timeline

13 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Aug 15
Share Issue
Aug 15
Funding Round
Sept 15
Director Joined
Jun 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Aug 19
Director Joined
Mar 22
Director Left
May 22
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MELLOR, Andrew

Active
Pickford Street, MacclesfieldSK11 6JD
Born December 1977
Director
Appointed 14 Mar 2022

MURPHY, Timothy Daniel

Active
Pickford Street, MacclesfieldSK11 6JD
Born August 1965
Director
Appointed 06 Aug 2015

PARKER, Trevor John Edward

Active
Pickford Street, MacclesfieldSK11 6JD
Born August 1962
Director
Appointed 01 May 2017

HORTON, Thomas

Resigned
Merchant Exchange, MacclesfieldSK11 6JX
Born March 1982
Director
Appointed 05 Jan 2018
Resigned 19 May 2022

MANLEY, Richard Edward

Resigned
The Parks, HaydockWA12 0JQ
Born October 1979
Director
Appointed 30 Jul 2014
Resigned 06 Aug 2015

SHARPE-SZUNKO, Daniel

Resigned
45 Pickford Street, MacclesfieldSK11 6HB
Born October 1977
Director
Appointed 18 Aug 2015
Resigned 05 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
The Parks, Newton-Le-WillowsWA12 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Parks, Newton-Le-WillowsWA12 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Parks, Newton-Le-WillowsWA12 0JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
18 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2018
RESOLUTIONSResolutions
Resolution
17 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
11 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 September 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
26 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Certificate Change Of Name Company
7 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 2014
NEWINCIncorporation