EMONEYDIRECT LTD

Register to unlock more data on OkredoRegister

EMONEYDIRECT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06622346

Incorporation date

17/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

G82 Block 1 Alderley Park, Congleton Road Nether Alderley, Macclesfield, Cheshire SK10 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2008)
dot icon25/02/2026
Total exemption full accounts made up to 2025-06-28
dot icon05/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-28
dot icon29/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon13/06/2024
Accounts for a small company made up to 2023-06-27
dot icon22/03/2024
Previous accounting period shortened from 2023-06-28 to 2023-06-27
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon10/08/2023
Director's details changed for Mr Lee James Birkett on 2023-08-10
dot icon10/08/2023
Secretary's details changed for Lee James Birkett on 2023-08-10
dot icon10/08/2023
Director's details changed for Mr Lee James Birkett on 2023-08-10
dot icon09/08/2023
Director's details changed for Mr Lee James Birkett on 2023-08-09
dot icon09/08/2023
Secretary's details changed for Lee James Birkett on 2023-08-09
dot icon31/07/2023
Registered office address changed from 1G82 Block 1 Alderley Park Macclesfield SK10 4TG England to G82 Block 1 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG on 2023-07-31
dot icon25/07/2023
Registered office address changed from Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG England to 1G82 Block 1 Alderley Park Macclesfield SK10 4TG on 2023-07-25
dot icon25/07/2023
Change of details for Emoney Hub Limited as a person with significant control on 2023-07-25
dot icon25/07/2023
Secretary's details changed for Lee James Birkett on 2023-07-25
dot icon25/07/2023
Director's details changed for Mr Lee James Birkett on 2023-07-25
dot icon25/07/2023
Director's details changed for Mr Lee James Birkett on 2023-07-25
dot icon16/02/2023
Accounts for a small company made up to 2022-06-28
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon12/05/2022
Current accounting period extended from 2021-12-29 to 2022-06-28
dot icon14/12/2021
Accounts for a small company made up to 2020-12-29
dot icon08/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon24/09/2021
Previous accounting period shortened from 2020-12-30 to 2020-12-29
dot icon15/04/2021
Change of details for Emoney Hub Limited as a person with significant control on 2021-04-13
dot icon14/04/2021
Secretary's details changed for Lee James Birkett on 2021-04-13
dot icon14/04/2021
Registered office address changed from 28B London Road Alderley Edge Cheshire SK9 7DZ to Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG on 2021-04-14
dot icon14/04/2021
Director's details changed for Mr Lee James Birkett on 2021-04-13
dot icon01/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon19/03/2020
Accounts for a small company made up to 2019-12-30
dot icon28/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon22/03/2019
Accounts for a small company made up to 2018-12-30
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon16/05/2018
Accounts for a small company made up to 2017-12-30
dot icon29/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-30
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon02/10/2016
Accounts for a small company made up to 2015-12-30
dot icon18/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon18/12/2015
Director's details changed for Mr Lee James Birkett on 2015-12-18
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2013-12-30
dot icon07/10/2014
Certificate of change of name
dot icon07/10/2014
Registered office address changed from 2-4 Trafford Road Alderley Edge Cheshire SK9 7NT to 28B London Road Alderley Edge Cheshire SK9 7DZ on 2014-10-07
dot icon27/03/2014
Previous accounting period extended from 2013-06-30 to 2013-12-30
dot icon17/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-23
dot icon07/01/2013
Certificate of change of name
dot icon05/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon25/10/2012
Termination of appointment of Lynne Birkett as a director
dot icon12/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/03/2012
Statement of capital following an allotment of shares on 2012-01-10
dot icon29/02/2012
Appointment of Mrs Lynne Patricia Birkett as a director
dot icon07/02/2012
Registered office address changed from , 38 Manchester Road, Wilmslow, SK9 1BG, Uk on 2012-02-07
dot icon18/01/2012
Appointment of Lee James Birkett as a secretary
dot icon16/01/2012
Change of share class name or designation
dot icon25/11/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon14/07/2011
Director's details changed for Lee James Birkett on 2011-07-14
dot icon18/03/2011
Annual return made up to 2010-11-16
dot icon19/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/09/2009
Return made up to 17/06/09; full list of members
dot icon28/07/2008
Director appointed lee james birkett
dot icon17/06/2008
Appointment terminated director duport director LIMITED
dot icon17/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£9,695.00

Confirmation

dot iconLast made up date
28/06/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
28/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/06/2025
dot iconNext account date
27/06/2026
dot iconNext due on
27/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
178.38K
-
0.00
9.70K
-
2022
1
178.38K
-
0.00
9.70K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

178.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birkett, Lee James
Secretary
10/01/2012 - Present
-
Birkett, Lee James
Director
09/07/2008 - Present
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMONEYDIRECT LTD

EMONEYDIRECT LTD is an(a) Active company incorporated on 17/06/2008 with the registered office located at G82 Block 1 Alderley Park, Congleton Road Nether Alderley, Macclesfield, Cheshire SK10 4TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EMONEYDIRECT LTD?

toggle

EMONEYDIRECT LTD is currently Active. It was registered on 17/06/2008 .

Where is EMONEYDIRECT LTD located?

toggle

EMONEYDIRECT LTD is registered at G82 Block 1 Alderley Park, Congleton Road Nether Alderley, Macclesfield, Cheshire SK10 4TG.

What does EMONEYDIRECT LTD do?

toggle

EMONEYDIRECT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does EMONEYDIRECT LTD have?

toggle

EMONEYDIRECT LTD had 1 employees in 2022.

What is the latest filing for EMONEYDIRECT LTD?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-06-28.