Background WavePink WaveYellow Wave

ESSENTIAL FINANCE MANAGEMENT LIMITED (13041288)

ESSENTIAL FINANCE MANAGEMENT LIMITED (13041288) is an active UK company. incorporated on 24 November 2020. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in business and domestic software development. ESSENTIAL FINANCE MANAGEMENT LIMITED has been registered for 5 years. Current directors include ELLIS, James, HOOD, Ben, MCCONLOUGH, Emma.

Company Number
13041288
Status
active
Type
ltd
Incorporated
24 November 2020
Age
5 years
Address
Ollerbarrow House 209-211 Ashley Road, Altrincham, WA15 9SQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ELLIS, James, HOOD, Ben, MCCONLOUGH, Emma
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIAL FINANCE MANAGEMENT LIMITED

ESSENTIAL FINANCE MANAGEMENT LIMITED is an active company incorporated on 24 November 2020 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ESSENTIAL FINANCE MANAGEMENT LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

13041288

LTD Company

Age

5 Years

Incorporated 24 November 2020

Size

N/A

Accounts

ARD: 28/11

Up to Date

5 months left

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 30 November 2023 - 28 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 August 2026
Period: 29 November 2024 - 28 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Ollerbarrow House 209-211 Ashley Road Hale Altrincham, WA15 9SQ,

Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 24
Owner Exit
May 24
New Owner
May 24
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Aug 25
Share Issue
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
3
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ELLIS, James

Active
Ashley Road, AltrinchamWA15 9SQ
Born March 1978
Director
Appointed 22 Aug 2025

HOOD, Ben

Active
Ashley Road, AltrinchamWA15 9SQ
Born January 1973
Director
Appointed 22 Aug 2025

MCCONLOUGH, Emma

Active
Ashley Road, AltrinchamWA15 9SQ
Born September 1985
Director
Appointed 19 Sept 2025

GETHING, Andrew

Resigned
Ashley Road, AltrinchamWA15 9SQ
Born October 1963
Director
Appointed 14 Oct 2021
Resigned 01 Feb 2024

HICKS, Stephen Peter

Resigned
Ashley Road, AltrinchamWA15 9SQ
Born July 1979
Director
Appointed 14 Oct 2021
Resigned 22 Oct 2021

HOLLERAN, Mark John Gerard

Resigned
Ashley Road, AltrinchamWA15 9SQ
Born July 1974
Director
Appointed 24 Nov 2020
Resigned 01 Sept 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Jon Vincent Woods

Ceased
Ashley Road, AltrinchamWA15 9SQ
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2024
Ceased 22 Aug 2025

Mr Christopher Allott

Ceased
Ashley Road, AltrinchamWA15 9SQ
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2021
Ceased 22 Aug 2025

Miss Amy Sui-Lin Woods

Ceased
Ashley Road, AltrinchamWA15 9SQ
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2021
Ceased 04 May 2024

Mr Mark John Gerard Holleran

Ceased
Ashley Road, AltrinchamWA15 9SQ
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Capital Alter Shares Subdivision
1 September 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
1 September 2025
MAMA
Resolution
1 September 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Capital Name Of Class Of Shares
29 August 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 August 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
28 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
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
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Incorporation Company
24 November 2020
NEWINCIncorporation