Background WavePink WaveYellow Wave

PENSIONHELP LIMITED (09437056)

PENSIONHELP LIMITED (09437056) is an active UK company. incorporated on 12 February 2015. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PENSIONHELP LIMITED has been registered for 11 years. Current directors include HARDY-DEARNESS, Darren Edward, STEVENSON, John Michael, WILSON, Kerry Marie and 1 others.

Company Number
09437056
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
Lloyds House, Manchester, M2 5WA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HARDY-DEARNESS, Darren Edward, STEVENSON, John Michael, WILSON, Kerry Marie, WILSON, Mark
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSIONHELP LIMITED

PENSIONHELP LIMITED is an active company incorporated on 12 February 2015 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PENSIONHELP LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09437056

LTD Company

Age

11 Years

Incorporated 12 February 2015

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 5 January 2026 (2 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

18 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Lloyds House 18-22 Lloyd Street Manchester, M2 5WA,

Previous Addresses

5 - 7 Byrom Street Manchester M3 4PF England
From: 26 August 2022To: 24 June 2024
8 st. John Street Manchester M3 4DU United Kingdom
From: 12 February 2015To: 26 August 2022
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Director Joined
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Feb 22
Loan Cleared
Mar 22
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Aug 23
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Jun 24
Owner Exit
Jun 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HARDY-DEARNESS, Darren Edward

Active
18-22 Lloyd Street, ManchesterM2 5WA
Born January 1974
Director
Appointed 28 Feb 2018

STEVENSON, John Michael

Active
18-22 Lloyd Street, ManchesterM2 5WA
Born March 1969
Director
Appointed 26 Feb 2015

WILSON, Kerry Marie

Active
18-22 Lloyd Street, ManchesterM2 5WA
Born August 1970
Director
Appointed 11 Jul 2017

WILSON, Mark

Active
18-22 Lloyd Street, ManchesterM2 5WA
Born January 1972
Director
Appointed 12 Feb 2015

MCPHUN, Michael Damian

Resigned
Byrom Street, ManchesterM3 4PF
Born May 1971
Director
Appointed 11 Aug 2022
Resigned 30 Jul 2023

PERCIVAL, Rory Michael

Resigned
St. John Street, ManchesterM3 4DU
Born January 1964
Director
Appointed 28 Feb 2018
Resigned 31 Mar 2022

Persons with significant control

6

3 Active
3 Ceased

Mr Mark Wilson

Active
18-22 Lloyd Street, ManchesterM2 5WA
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2024

Mrs Kerry Marie Wilson

Ceased
18-22 Lloyd Street, ManchesterM2 5WA
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2019
Ceased 12 Jun 2024

Mrs Kerry Marie Wilson

Ceased
Byrom Street, ManchesterM3 4PF
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2019

Mr Mark Wilson

Ceased
St. John Street, ManchesterM3 4DU
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Michael Stevenson

Active
18-22 Lloyd Street, ManchesterM2 5WA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Nicola Janine Stevenson

Active
18-22 Lloyd Street, ManchesterM2 5WA
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Incorporation Company
12 February 2015
NEWINCIncorporation