Background WavePink WaveYellow Wave

STEPHEN HUGHES LIMITED (03128147)

STEPHEN HUGHES LIMITED (03128147) is an active UK company. incorporated on 20 November 1995. with registered office in Swansea. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. STEPHEN HUGHES LIMITED has been registered for 30 years. Current directors include HUGHES, Stephen Neil.

Company Number
03128147
Status
active
Type
ltd
Incorporated
20 November 1995
Age
30 years
Address
C/O Stephen Hughes Fine Diamonds, Swansea, SA1 3QW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
HUGHES, Stephen Neil
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHEN HUGHES LIMITED

STEPHEN HUGHES LIMITED is an active company incorporated on 20 November 1995 with the registered office located in Swansea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. STEPHEN HUGHES LIMITED was registered 30 years ago.(SIC: 47770)

Status

active

Active since 30 years ago

Company No

03128147

LTD Company

Age

30 Years

Incorporated 20 November 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MB41 LIMITED
From: 27 November 1995To: 24 September 1996
TBI GLOBAL (BUSINESS TRAVEL) LIMITED
From: 20 November 1995To: 27 November 1995
Contact
Address

C/O Stephen Hughes Fine Diamonds 5 The Quadrant Centre Swansea, SA1 3QW,

Previous Addresses

2nd Floor Frigate House Quay Parade Swansea SA1 1SR
From: 6 July 2015To: 9 November 2018
4 Portland Street Swansea SA1 3DH
From: 21 November 2012To: 6 July 2015
Creswell House Fieldway Heath Cardiff South Glamorgan CF14 4UH
From: 20 November 1995To: 21 November 2012
Timeline

9 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Nov 12
Capital Reduction
Dec 12
Capital Reduction
Dec 12
Share Buyback
Jan 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Jan 25
Owner Exit
Nov 25
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUGHES, Julie Leoine

Active
5 The Quadrant Centre, SwanseaSA1 3QW
Secretary
Appointed 15 Mar 2011

HUGHES, Stephen Neil

Active
5 The Quadrant Centre, SwanseaSA1 3QW
Born September 1964
Director
Appointed 07 Aug 1996

LEACH, Huw Mostyn

Resigned
145 Heol Y Deri, CardiffCF14 6UH
Secretary
Appointed 07 Aug 1996
Resigned 15 Mar 2011

MB SECRETARIES LIMITED

Resigned
Queens House, LondonWC2A 3LT
Corporate nominee secretary
Appointed 20 Nov 1995
Resigned 07 Aug 1996

LEACH, Huw Mostyn

Resigned
145 Heol Y Deri, CardiffCF14 6UH
Born March 1963
Director
Appointed 07 Aug 1996
Resigned 23 Nov 2012

MB INCORPORATIONS LIMITED

Resigned
Queens House, LondonWC2A 3LT
Corporate nominee director
Appointed 20 Nov 1995
Resigned 07 Aug 1996

Persons with significant control

2

1 Active
1 Ceased
Phoenix Way, SwanseaSA7 9FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2025
Quay Parade, SwanseaSA1 1SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Oct 2025
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 November 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Capital Return Purchase Own Shares
8 January 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 December 2012
SH06Cancellation of Shares
Capital Cancellation Shares
13 December 2012
SH06Cancellation of Shares
Resolution
13 December 2012
RESOLUTIONSResolutions
Resolution
13 December 2012
RESOLUTIONSResolutions
Legacy
8 December 2012
MG01MG01
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Legacy
21 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
23 September 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 September 1997
AAAnnual Accounts
Legacy
17 September 1997
225Change of Accounting Reference Date
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
287Change of Registered Office
Certificate Change Of Name Company
23 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1996
395Particulars of Mortgage or Charge
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
288288
Legacy
8 September 1996
123Notice of Increase in Nominal Capital
Resolution
8 September 1996
RESOLUTIONSResolutions
Resolution
8 September 1996
RESOLUTIONSResolutions
Resolution
8 September 1996
RESOLUTIONSResolutions
Resolution
8 September 1996
RESOLUTIONSResolutions
Resolution
8 September 1996
RESOLUTIONSResolutions
Legacy
19 August 1996
288288
Resolution
29 July 1996
RESOLUTIONSResolutions
Resolution
29 July 1996
RESOLUTIONSResolutions
Resolution
29 July 1996
RESOLUTIONSResolutions
Legacy
14 July 1996
287Change of Registered Office
Certificate Change Of Name Company
27 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 November 1995
NEWINCIncorporation