Background WavePink WaveYellow Wave

HUB NETWORK SERVICES LIMITED (03445439)

HUB NETWORK SERVICES LIMITED (03445439) is an active UK company. incorporated on 6 October 1997. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other information technology service activities. HUB NETWORK SERVICES LIMITED has been registered for 28 years. Current directors include CHAE, Heejae Richard, PHILLIPS, Owen Rhodri.

Company Number
03445439
Status
active
Type
ltd
Incorporated
6 October 1997
Age
28 years
Address
C/O Sysgroup Plc, Manchester, M2 2BY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHAE, Heejae Richard, PHILLIPS, Owen Rhodri
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB NETWORK SERVICES LIMITED

HUB NETWORK SERVICES LIMITED is an active company incorporated on 6 October 1997 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HUB NETWORK SERVICES LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03445439

LTD Company

Age

28 Years

Incorporated 6 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

C/O Sysgroup Plc 55 Spring Gardens Manchester, M2 2BY,

Previous Addresses

C/O Sysgroup Plc, Walker House Exchange Flags Liverpool L2 3YL England
From: 28 June 2019To: 6 March 2024
St Brandons House 29 Great George St Bristol BS1 5QT
From: 6 October 1997To: 28 June 2019
Timeline

11 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Owner Exit
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jul 19
Loan Cleared
Mar 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CHAE, Heejae Richard

Active
55 Spring Gardens, ManchesterM2 2BY
Born January 1969
Director
Appointed 26 Jun 2023

PHILLIPS, Owen Rhodri

Active
55 Spring Gardens, ManchesterM2 2BY
Born March 1980
Director
Appointed 11 Mar 2024

BAKER, Wendy

Resigned
55 Spring Gardens, ManchesterM2 2BY
Secretary
Appointed 12 Dec 2023
Resigned 20 Mar 2026

VOLANTHEN, Annabelle

Resigned
29 Great George St, BristolBS1 5QT
Secretary
Appointed 01 Mar 2002
Resigned 01 May 2012

WIGNALL, Peter Leslie

Resigned
94 Claremont Street, BristolBS5 0UL
Secretary
Appointed 06 Oct 1997
Resigned 01 Mar 2002

COSEC LIMITED

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Corporate nominee secretary
Appointed 06 Oct 1997
Resigned 06 Oct 1997

AUDCENT, Martin

Resigned
55 Spring Gardens, ManchesterM2 2BY
Born July 1973
Director
Appointed 21 Jun 2019
Resigned 11 Mar 2024

BINKS, Adam

Resigned
Exchange Flags, LiverpoolL2 3YL
Born December 1983
Director
Appointed 21 Jun 2019
Resigned 26 Jun 2023

JENKINS, Neil Edmund

Resigned
34 Claremont Road, BristolBS7 8DH
Born February 1971
Director
Appointed 06 Oct 1997
Resigned 14 Jul 1998

VOLANTHEN, John Paul

Resigned
Exchange Flags, LiverpoolL2 3YL
Born June 1971
Director
Appointed 06 Oct 1997
Resigned 21 Jun 2019

WIGNALL, Peter Leslie

Resigned
94 Claremont Street, BristolBS5 0UL
Born June 1954
Director
Appointed 06 Oct 1997
Resigned 01 Mar 2002

CODIR LIMITED

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Corporate nominee director
Appointed 06 Oct 1997
Resigned 06 Oct 1997

COSEC LIMITED

Resigned
78 Montgomery Street, EdinburghEH7 5JA
Corporate nominee director
Appointed 06 Oct 1997
Resigned 06 Oct 1997

Persons with significant control

2

1 Active
1 Ceased
Exchange Flags, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2019

Mr John Volanthen

Ceased
29 Great George St, BristolBS1 5QT
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

92

Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
13 January 2009
287Change of Registered Office
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
190190
Legacy
24 October 2008
287Change of Registered Office
Legacy
24 October 2008
353353
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2002
AAAnnual Accounts
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
287Change of Registered Office
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
20 June 2001
288cChange of Particulars
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
21 July 1998
288bResignation of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
88(2)R88(2)R
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
287Change of Registered Office
Incorporation Company
6 October 1997
NEWINCIncorporation