Background WavePink WaveYellow Wave

COMPARISON TECHNOLOGIES SERVICE HUB LIMITED (06246549)

COMPARISON TECHNOLOGIES SERVICE HUB LIMITED (06246549) is an active UK company. incorporated on 14 May 2007. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. COMPARISON TECHNOLOGIES SERVICE HUB LIMITED has been registered for 18 years. Current directors include CALLANDER, Peter Frederick, HARWOOD, Jamie Peter Warwick.

Company Number
06246549
Status
active
Type
ltd
Incorporated
14 May 2007
Age
18 years
Address
1 London Road, Southampton, SO15 2AE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CALLANDER, Peter Frederick, HARWOOD, Jamie Peter Warwick
SIC Codes
64999, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPARISON TECHNOLOGIES SERVICE HUB LIMITED

COMPARISON TECHNOLOGIES SERVICE HUB LIMITED is an active company incorporated on 14 May 2007 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. COMPARISON TECHNOLOGIES SERVICE HUB LIMITED was registered 18 years ago.(SIC: 64999, 86900)

Status

active

Active since 18 years ago

Company No

06246549

LTD Company

Age

18 Years

Incorporated 14 May 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 31 March 2023 - 31 July 2024(17 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

CIGNPOST CORPORATE LIMITED
From: 5 December 2024To: 3 June 2025
CIGNPOST HEALTH LIMITED
From: 7 November 2024To: 5 December 2024
X92 FS LTD
From: 9 October 2024To: 7 November 2024
ALBANY PARK MORTGAGES LIMITED
From: 12 July 2024To: 9 October 2024
X92 FS LTD
From: 4 July 2024To: 12 July 2024
CIGNPOST INSURANCE SERVICES LIMITED
From: 2 February 2021To: 4 July 2024
CIGNPOST SERVICES LIMITED
From: 16 October 2020To: 2 February 2021
CIGNPOST LIMITED
From: 10 March 2020To: 16 October 2020
CIGNPOST INSURANCE SERVICES LTD
From: 27 March 2015To: 10 March 2020
COVER OF CHOICE LIMITED
From: 23 November 2010To: 27 March 2015
GI CALL CENTRE LIMITED
From: 10 February 2010To: 23 November 2010
BLUEPRINT SPECIALIST FINANCE LIMITED
From: 14 May 2007To: 10 February 2010
Contact
Address

1 London Road Southampton, SO15 2AE,

Previous Addresses

The Stables Peper Harow Godalming GU8 6BQ England
From: 6 January 2025To: 17 June 2025
X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England
From: 13 January 2017To: 6 January 2025
16 Churchill Way Cardiff CF10 2DX
From: 2 February 2010To: 13 January 2017
Unit 4 Cringle Road Stoke Rochford Grantham Linconshire NG33 5EF
From: 14 May 2007To: 2 February 2010
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Aug 13
Director Joined
Feb 14
Director Left
Jul 15
Director Joined
May 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Apr 21
Director Left
May 21
Owner Exit
Nov 21
Owner Exit
Jul 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CALLANDER, Peter Frederick

Active
London Road, SouthamptonSO15 2AE
Born January 1970
Director
Appointed 11 Jun 2025

HARWOOD, Jamie Peter Warwick

Active
London Road, SouthamptonSO15 2AE
Born August 1978
Director
Appointed 11 Jun 2025

KIDD, Sarah Catherine

Resigned
2 Badinton Lane, StamfordPE9 3AU
Secretary
Appointed 14 May 2007
Resigned 14 Apr 2009

BANHAM, Anthony

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born December 1957
Director
Appointed 11 Feb 2014
Resigned 20 Jan 2020

DODD, Timothy

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born February 1962
Director
Appointed 25 May 2017
Resigned 10 Feb 2020

ERWIN, Jonathan David

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born October 1983
Director
Appointed 24 Jul 2013
Resigned 16 Jul 2015

HALL, Colin

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born February 1970
Director
Appointed 10 Feb 2020
Resigned 20 May 2021

KIDD, Sarah Catherine

Resigned
2 Badinton Lane, StamfordPE9 3AU
Born October 1964
Director
Appointed 14 May 2007
Resigned 03 Dec 2008

MOORE, Charlotte Frances

Resigned
46 Holland Park, LondonW11 3RS
Born May 1959
Director
Appointed 16 May 2007
Resigned 31 Mar 2008

TEMPLEMAN, Simon Andrew

Resigned
Garden Close Lane, NewburyRG14 6PP
Born October 1974
Director
Appointed 16 May 2007
Resigned 24 Jan 2009

WHATLEY, Steve Dennis

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born November 1961
Director
Appointed 14 May 2007
Resigned 11 Jun 2025

Persons with significant control

7

1 Active
6 Ceased
London Road, SouthamptonSO15 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2025
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2024
Ceased 11 Jun 2025
Cody Technology Park, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Ceased 10 Jul 2024
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Ceased 19 Nov 2021
Cody Technology Park, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2017
Ceased 31 Mar 2021
Cody Technology Park, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 25 Aug 2017
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 November 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 October 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 July 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
24 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Resolution
2 February 2021
RESOLUTIONSResolutions
Change Of Name Request Comments
2 February 2021
NM06NM06
Change Of Name Notice
2 February 2021
CONNOTConfirmation Statement Notification
Resolution
28 November 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAAnnual Accounts
Legacy
15 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Legacy
28 June 2018
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Resolution
1 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Certificate Change Of Name Company
27 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
27 March 2015
NM06NM06
Change Of Name Notice
27 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 February 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 September 2009
363aAnnual Return
Gazette Notice Compulsary
15 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
13 June 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
288cChange of Particulars
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
7 February 2008
287Change of Registered Office
Legacy
28 September 2007
88(2)R88(2)R
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Incorporation Company
14 May 2007
NEWINCIncorporation