About

Registered Number: 05260475
Date of Incorporation: 15/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Suite 7 351 London Road, Hadleigh, Essex, SS7 2BT,

 

Having been setup in 2004, The Moneyhub Ltd has its registered office in Hadleigh, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the The Moneyhub Ltd. This organisation has 3 directors listed as Wiseman, Patrick, Wiseman, Matthew Edward, Wiseman, Patrick Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISEMAN, Matthew Edward 01 March 2010 - 1
WISEMAN, Patrick Edward 22 October 2009 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
WISEMAN, Patrick 22 October 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 29 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 30 July 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 26 October 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 13 November 2015
AA - Annual Accounts 15 July 2015
SH01 - Return of Allotment of shares 05 November 2014
AR01 - Annual Return 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
AD01 - Change of registered office address 04 November 2014
AD01 - Change of registered office address 11 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 16 October 2013
AA - Annual Accounts 09 July 2013
AD01 - Change of registered office address 05 July 2013
AR01 - Annual Return 17 October 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 07 July 2011
CERTNM - Change of name certificate 26 November 2010
CONNOT - N/A 26 November 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 07 July 2010
TM01 - Termination of appointment of director 09 March 2010
AD01 - Change of registered office address 01 March 2010
AP01 - Appointment of director 01 March 2010
CERTNM - Change of name certificate 26 February 2010
RESOLUTIONS - N/A 24 February 2010
RESOLUTIONS - N/A 12 January 2010
AR01 - Annual Return 12 January 2010
AD01 - Change of registered office address 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
AP03 - Appointment of secretary 22 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 17 October 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 17 October 2005
CERTNM - Change of name certificate 20 October 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.