Background WavePink WaveYellow Wave

SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD (02143539)

SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD (02143539) is an active UK company. incorporated on 30 June 1987. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD has been registered for 38 years. Current directors include KEYWORTH, Ryan Michael, MOSSOP, Elizabeth Helen.

Company Number
02143539
Status
active
Type
ltd
Incorporated
30 June 1987
Age
38 years
Address
City Campus Sheffield Hallam University, Sheffield, S1 1WB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
KEYWORTH, Ryan Michael, MOSSOP, Elizabeth Helen
SIC Codes
72190, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD

SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD is an active company incorporated on 30 June 1987 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD was registered 38 years ago.(SIC: 72190, 85590)

Status

active

Active since 38 years ago

Company No

02143539

LTD Company

Age

38 Years

Incorporated 30 June 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

POLYLINK CONSULTANTS LIMITED
From: 25 January 1988To: 4 January 1993
BROOMCO (213) LIMITED
From: 30 June 1987To: 25 January 1988
Contact
Address

City Campus Sheffield Hallam University Howard Street Sheffield, S1 1WB,

Timeline

12 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Oct 11
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MARLOW, Clair Patricia

Active
Sheffield Hallam University, SheffieldS1 1WB
Secretary
Appointed 31 Mar 2024

KEYWORTH, Ryan Michael

Active
Sheffield Hallam University, SheffieldS1 1WB
Born March 1974
Director
Appointed 12 Jan 2023

MOSSOP, Elizabeth Helen

Active
Sheffield Hallam University, SheffieldS1 1WB
Born October 1976
Director
Appointed 01 Jan 2024

BORYSLAWSKYJ, Michaela Marie

Resigned
Sheffield Hallam University, SheffieldS1 1WB
Secretary
Appointed 05 Nov 2019
Resigned 31 Mar 2024

COLSTON, Thomas

Resigned
36 Whinmoor Court, LeedsLS14 1NX
Secretary
Appointed 03 Feb 2003
Resigned 31 Dec 2003

CONWAY, Martin Francis

Resigned
Sheffield Hallam University, SheffieldS1 1WB
Secretary
Appointed 27 Jul 2017
Resigned 24 May 2019

KELLY, John Andrew

Resigned
39 John Hibbard Avenue, Woodhouse, SheffieldS13 9UT
Secretary
Appointed 28 Apr 2004
Resigned 03 Nov 2004

KELLY, John Andrew

Resigned
39 John Hibbard Avenue, Woodhouse, SheffieldS13 9UT
Secretary
Appointed 17 Jan 1996
Resigned 03 Feb 2003

MILLER, Michael Alan

Resigned
6 Shalbourne Rise, CamberleyGU15 2EJ
Secretary
Appointed 05 Jan 2004
Resigned 29 Apr 2004

SMITH, Eric John

Resigned
24 Main Road, DronfieldS18 7WT
Secretary
Appointed N/A
Resigned 21 Apr 1995

WINDERS, Elizabeth Norah

Resigned
Sheffield Hallam University, SheffieldS1 1WB
Secretary
Appointed 03 Nov 2004
Resigned 31 Dec 2016

BONNETT, Kevin John

Resigned
31 Meadow Bank Avenue, SheffieldS7 1PB
Born December 1952
Director
Appointed 03 Nov 2004
Resigned 31 Mar 2008

CALDWELL, Ian

Resigned
Woburn House, LondonWC1H 9HW
Born May 1954
Director
Appointed N/A
Resigned 03 Dec 1993

GREEN, Diana Margaret, Dr

Resigned
15 Glanville Drive, Sutton ColdfieldB75 5HW
Born April 1943
Director
Appointed 12 Nov 1999
Resigned 31 Jul 2007

HARRISON, Keith

Resigned
235 Chapel Road, SheffieldS35 1QJ
Born October 1948
Director
Appointed N/A
Resigned 03 Nov 2004

HARRY, Deborah Rachel Ruth

Resigned
Sheffield Hallam University, SheffieldS1 1WB
Born May 1965
Director
Appointed 14 Mar 2017
Resigned 04 Mar 2022

HATTERSLEY, John

Resigned
21 Dover Road, SheffieldS11 8RH
Born April 1942
Director
Appointed 20 May 1993
Resigned 17 Jan 1996

HAYES, Peter John

Resigned
Losehill Farm, Hope ValleyS33 8WB
Born August 1946
Director
Appointed 03 Nov 2004
Resigned 31 Aug 2011

HOBBS, John Michael

Resigned
11 Cedar Close, HullHU10 7HY
Born May 1942
Director
Appointed N/A
Resigned 21 Apr 1999

HUSBANDS, Christopher Roy, Professor

Resigned
Sheffield Hallam University, SheffieldS1 1WB
Born May 1959
Director
Appointed 17 Feb 2016
Resigned 31 Dec 2023

JONES, Philip, Professor

Resigned
Glenthorne Castleton Road, SheffieldS32 1EH
Born November 1950
Director
Appointed 01 Aug 2007
Resigned 17 Dec 2015

LANE, Joseph Ronald Bussey

Resigned
13 King Ecgbert Road, SheffieldS17 3QQ
Born July 1944
Director
Appointed 17 Jan 1996
Resigned 12 Nov 1999

NUNN, Roger Mason

Resigned
33 Manor Grove, WorksopS80 3QU
Born March 1951
Director
Appointed N/A
Resigned 16 Jan 1996

SAUL, Glyn Jeffrey

Resigned
16 Stannington Rise, SheffieldS6 5HH
Born March 1962
Director
Appointed 17 Jan 1996
Resigned 03 Nov 2004

SEVERS, Philip Michael

Resigned
6 Delph Bank, ChesterfieldS40 3RN
Born August 1954
Director
Appointed 03 Nov 2004
Resigned 30 Nov 2016

SMITH, Eric John

Resigned
24 Main Road, DronfieldS18 7WT
Born June 1944
Director
Appointed N/A
Resigned 21 Apr 1995

TAYLOR, Simon James

Resigned
Howard Street, SheffieldS1 1WB
Born February 1976
Director
Appointed 07 Mar 2022
Resigned 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Auditors Resignation Company
26 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Secretary Company With Change Date
15 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Auditors Resignation Company
15 April 2010
AUDAUD
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Auditors Resignation Company
8 July 2009
AUDAUD
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
287Change of Registered Office
Legacy
25 April 2008
190190
Legacy
25 April 2008
353353
Legacy
25 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2003
AAAnnual Accounts
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
12 September 2002
AUDAUD
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
13 July 1997
AUDAUD
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
28 February 1996
288288
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
288288
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
6 May 1994
288288
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
9 June 1993
288288
Legacy
22 March 1993
363b363b
Legacy
22 March 1993
363(287)363(287)
Legacy
9 March 1993
288288
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
26 October 1992
225(1)225(1)
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
5 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
21 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 1991
AAAnnual Accounts
Legacy
13 July 1990
288288
Memorandum Articles
13 July 1990
MAMA
Resolution
13 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 April 1990
AAAnnual Accounts
Resolution
19 April 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
363363
Legacy
19 April 1990
363363
Legacy
22 August 1988
287Change of Registered Office
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Resolution
17 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 1987
NEWINCIncorporation