Background WavePink WaveYellow Wave

HUB SOFTWARE ENGINEERING LIMITED (07087610)

HUB SOFTWARE ENGINEERING LIMITED (07087610) is an active UK company. incorporated on 26 November 2009. with registered office in Worthing. The company operates in the Information and Communication sector, engaged in business and domestic software development. HUB SOFTWARE ENGINEERING LIMITED has been registered for 16 years. Current directors include HYLDAHN, Henrik, MECSER, Andras Viktor, Mr..

Company Number
07087610
Status
active
Type
ltd
Incorporated
26 November 2009
Age
16 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HYLDAHN, Henrik, MECSER, Andras Viktor, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB SOFTWARE ENGINEERING LIMITED

HUB SOFTWARE ENGINEERING LIMITED is an active company incorporated on 26 November 2009 with the registered office located in Worthing. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HUB SOFTWARE ENGINEERING LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07087610

LTD Company

Age

16 Years

Incorporated 26 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

8 Home Farm Close Creaton Northampton NN6 8NE England
From: 1 August 2018To: 21 February 2025
8 8 Home Farm Close Creaton Northampton NN6 8NE England
From: 1 August 2018To: 1 August 2018
Summerfield House White Tor Road Starkholmes Matlock DE4 5JF England
From: 22 May 2017To: 1 August 2018
Martins Oxford Street Lee Common Great Missenden HP16 9JP
From: 26 November 2009To: 22 May 2017
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Aug 11
Funding Round
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
New Owner
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Jun 25
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HYLDAHN, Henrik

Active
Yeoman Way, WorthingBN99 3HH
Born May 1971
Director
Appointed 17 Feb 2025

MECSER, Andras Viktor, Mr.

Active
Yeoman Way, WorthingBN99 3HH
Born May 1980
Director
Appointed 30 Jan 2026

BRIDGES, Timothy Patrick

Resigned
Home Farm Close, NorthamptonNN6 8NE
Born October 1951
Director
Appointed 26 Nov 2009
Resigned 17 Feb 2025

GREENSMITH, Paul John

Resigned
Yeoman Way, WorthingBN99 3HH
Born December 1967
Director
Appointed 17 Feb 2025
Resigned 01 Apr 2025

SASIKUMAR, Sreenath

Resigned
Yeoman Way, WorthingBN99 3HH
Born November 1982
Director
Appointed 01 Apr 2025
Resigned 29 Jan 2026

STALLEY, Philip Neil Alexander

Resigned
Home Farm Close, NorthamptonNN6 8NE
Born July 1955
Director
Appointed 01 Aug 2011
Resigned 17 Feb 2025

WAYE, Scott

Resigned
Home Farm Close, NorthamptonNN6 8NE
Born August 1968
Director
Appointed 26 Nov 2009
Resigned 17 Feb 2025

Persons with significant control

4

1 Active
3 Ceased

Mr. Christian Siemers Haunso

Active
Yeoman Way, WorthingBN99 3HH
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Feb 2025

Mr Scott Waye

Ceased
Yeoman Way, WorthingBN99 3HH
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2024
Ceased 13 Feb 2025

Mr Philip Neil Alexander Stalley

Ceased
Yeoman Way, WorthingBN99 3HH
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2024
Ceased 13 Feb 2025

Mr Tim Patrick Bridges

Ceased
Yeoman Way, WorthingBN99 3HH
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2025
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Incorporation Company
26 November 2009
NEWINCIncorporation