Openmoney Benefits Limited MANCHESTER


Openmoney Benefits Limited is a private limited company that can be found at Elliot House, 151 Deansgate, Manchester M3 3WD. Its total net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2019-07-26, this 4-year-old company is run by 2 directors.
Director Andrew A., appointed on 20 October 2023. Director Anthony M., appointed on 20 October 2023.
The company is officially classified as "other service activities not elsewhere classified" (SIC code: 96090). According to CH records there was a name change on 2019-08-16 and their previous name was Aghoco 1867 Limited.
The last confirmation statement was sent on 2023-07-25 and the deadline for the subsequent filing is 2024-08-08. What is more, the statutory accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Openmoney Benefits Limited Address / Contact

Office Address Elliot House
Office Address2 151 Deansgate
Town Manchester
Post code M3 3WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 12125517
Date of Incorporation Fri, 26th Jul 2019
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Andrew A.

Position: Director

Appointed: 20 October 2023

Anthony M.

Position: Director

Appointed: 20 October 2023

Patrick L.

Position: Director

Appointed: 24 August 2023

Resigned: 20 October 2023

Niamh M.

Position: Director

Appointed: 13 January 2022

Resigned: 24 August 2023

James H.

Position: Director

Appointed: 15 March 2021

Resigned: 13 January 2022

Robert M.

Position: Director

Appointed: 02 December 2020

Resigned: 30 June 2022

Stephen B.

Position: Director

Appointed: 02 December 2020

Resigned: 11 August 2023

Michael D.

Position: Director

Appointed: 02 December 2020

Resigned: 24 April 2023

Mark W.

Position: Director

Appointed: 16 August 2019

Resigned: 15 March 2021

Anthony M.

Position: Director

Appointed: 16 August 2019

Resigned: 02 August 2022

David A.

Position: Director

Appointed: 16 August 2019

Resigned: 18 August 2023

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 26 July 2019

Resigned: 16 August 2019

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 26 July 2019

Resigned: 16 August 2019

Roger H.

Position: Director

Appointed: 26 July 2019

Resigned: 16 August 2019

A G Secretarial Limited

Position: Corporate Director

Appointed: 26 July 2019

Resigned: 16 August 2019

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Openmoney Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Inhoco Formations Limited that entered London as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Openmoney Limited

Wework St Peter's Square 1 St Peter's Square, Manchester, M2 3DE, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 09734441
Notified on 21 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 2598228
Notified on 26 July 2019
Ceased on 21 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1867 August 16, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand17 71220 853
Current Assets145 446129 167
Debtors95 233108 314
Net Assets Liabilities-388 616-1 350 443
Other Debtors30 04823 475
Property Plant Equipment2 9382 287
Total Inventories32 500 
Other
Accrued Liabilities Deferred Income17 10313 924
Accumulated Depreciation Impairment Property Plant Equipment4891 757
Additions Other Than Through Business Combinations Property Plant Equipment3 427617
Administrative Expenses584 862934 041
Amounts Owed By Group Undertakings 728
Amounts Owed To Group Undertakings305 0001 380 936
Average Number Employees During Period610
Cash Cash Equivalents Cash Flow Value17 71220 853
Corporation Tax Recoverable 35 535
Cost Sales386 516437 253
Creditors305 0001 481 897
Current Tax For Period -35 535
Depreciation Expense Property Plant Equipment4891 268
Depreciation Impairment Expense Property Plant Equipment4891 268
Finished Goods Goods For Resale32 500 
Further Item Tax Increase Decrease Component Adjusting Items -26 319
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-537 000-944 897
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables95 234-22 455
Gain Loss In Cash Flows From Change In Inventories32 500-32 500
Gross Profit Loss196 244-63 321
Increase From Depreciation Charge For Year Property Plant Equipment4891 268
Issue Equity Instruments1 
Net Cash Generated From Operations283 862-3 758
Net Current Assets Liabilities-86 554-1 352 730
Other Remaining Borrowings305 000 
Other Taxation Social Security Payable12 05916 372
Pension Other Post-employment Benefit Costs Other Pension Costs9 33540 698
Prepayments Accrued Income61 47946 601
Proceeds From Issuing Shares-1 
Profit Loss-388 617-961 827
Profit Loss On Ordinary Activities Before Tax-388 617-997 362
Property Plant Equipment Gross Cost3 4274 044
Purchase Property Plant Equipment-3 427-617
Repayments Borrowings Classified As Financing Activities305 000 
Research Development Expense Recognised In Profit Or Loss107 605139 870
Social Security Costs38 42351 935
Staff Costs Employee Benefits Expense392 698550 486
Tax Expense Credit Applicable Tax Rate-73 837-189 499
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit 11 029
Tax Increase Decrease From Effect Capital Allowances Depreciation 124
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward73 837169 130
Tax Tax Credit On Profit Or Loss On Ordinary Activities -35 535
Total Assets Less Current Liabilities-83 616-1 350 443
Trade Creditors Trade Payables189 57070 665
Trade Debtors Trade Receivables3 7071 975
Turnover Revenue582 760373 932
Wages Salaries344 940457 853
Director Remuneration 190 720

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Elliot House 151 Deansgate Manchester M3 3WD England on Tue, 27th Feb 2024 to 1066 London Road Leigh-on-Sea Essex SS9 3NA
filed on: 27th, February 2024
Free Download (2 pages)

Company search