Background WavePink WaveYellow Wave

SHEFFIELD BUSINESS CENTRE LIMITED (02945985)

SHEFFIELD BUSINESS CENTRE LIMITED (02945985) is an active UK company. incorporated on 6 July 1994. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SHEFFIELD BUSINESS CENTRE LIMITED has been registered for 31 years.

Company Number
02945985
Status
active
Type
ltd
Incorporated
6 July 1994
Age
31 years
Address
Management Suite Sheffield Business Centre, Sheffield, S9 1XZ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD BUSINESS CENTRE LIMITED

SHEFFIELD BUSINESS CENTRE LIMITED is an active company incorporated on 6 July 1994 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SHEFFIELD BUSINESS CENTRE LIMITED was registered 31 years ago.(SIC: 41100, 68201)

Status

active

Active since 31 years ago

Company No

02945985

LTD Company

Age

31 Years

Incorporated 6 July 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

SHEFFIELD CITY HELIPORT LIMITED
From: 8 September 2009To: 29 January 2016
SOUTH YORKSHIRE EMERGENCY SERVICES CENTRE LIMITED
From: 21 May 2009To: 8 September 2009
SHEFFIELD CITY AIRPORT LTD
From: 13 June 1996To: 21 May 2009
SHEFFIELD AIRPORT COMPANY (1994) LIMITED
From: 6 July 1994To: 13 June 1996
Contact
Address

Management Suite Sheffield Business Centre Europa Link Sheffield, S9 1XZ,

Previous Addresses

Management Suite, Management Suite Sheffield Business Centre Sheffield South Yorkshire S9 1XZ United Kingdom
From: 23 January 2017To: 23 January 2017
PO Box S9 1XZ Management Suite Sheffield Business Centre Europa Link Sheffield South Yorkshire S9 1XZ United Kingdom
From: 20 January 2017To: 23 January 2017
Management Suite Business Centre Europa Link Sheffield S9 1XZ United Kingdom
From: 5 January 2017To: 20 January 2017
Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 12 April 2016To: 5 January 2017
Peel Dome the Trafford Centre Manchester M17 8PL
From: 6 July 1994To: 12 April 2016
Timeline

18 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 17
Director Left
Jan 17
Capital Update
Oct 17
Owner Exit
Dec 22
Director Left
Jan 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

197

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Legacy
3 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2017
SH19Statement of Capital
Legacy
3 October 2017
CAP-SSCAP-SS
Resolution
3 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Secretary Company With Change Date
18 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 January 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 2016
RESOLUTIONSResolutions
Change Of Name Notice
18 January 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Miscellaneous
23 October 2014
MISCMISC
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Resolution
19 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
10 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Certificate Change Of Name Company
20 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Resolution
12 November 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
288cChange of Particulars
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
12 June 2006
288cChange of Particulars
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
4 August 2005
363aAnnual Return
Legacy
5 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
363aAnnual Return
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2003
AAAnnual Accounts
Legacy
13 July 2003
363aAnnual Return
Legacy
13 July 2003
363(353)363(353)
Auditors Resignation Company
24 March 2003
AUDAUD
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
2 September 2002
363aAnnual Return
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
88(2)R88(2)R
Legacy
27 September 2001
122122
Resolution
27 September 2001
RESOLUTIONSResolutions
Resolution
27 September 2001
RESOLUTIONSResolutions
Resolution
27 September 2001
RESOLUTIONSResolutions
Legacy
27 September 2001
123Notice of Increase in Nominal Capital
Resolution
19 September 2001
RESOLUTIONSResolutions
Resolution
19 September 2001
RESOLUTIONSResolutions
Resolution
19 September 2001
RESOLUTIONSResolutions
Resolution
19 September 2001
RESOLUTIONSResolutions
Resolution
19 September 2001
RESOLUTIONSResolutions
Legacy
19 September 2001
287Change of Registered Office
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
403aParticulars of Charge Subject to s859A
Legacy
29 August 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
27 April 1998
155(6)a155(6)a
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
21 April 1998
395Particulars of Mortgage or Charge
Memorandum Articles
7 April 1998
MEM/ARTSMEM/ARTS
Resolution
7 April 1998
RESOLUTIONSResolutions
Memorandum Articles
11 March 1998
MEM/ARTSMEM/ARTS
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
4 April 1997
287Change of Registered Office
Legacy
1 April 1997
88(2)R88(2)R
Legacy
1 April 1997
123Notice of Increase in Nominal Capital
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Resolution
1 April 1997
RESOLUTIONSResolutions
Legacy
13 August 1996
225Change of Accounting Reference Date
Legacy
13 August 1996
287Change of Registered Office
Legacy
22 July 1996
287Change of Registered Office
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1996
288288
Legacy
12 May 1996
288288
Accounts With Accounts Type Small
9 January 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
224224
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Legacy
14 December 1994
287Change of Registered Office
Incorporation Company
6 July 1994
NEWINCIncorporation