Background WavePink WaveYellow Wave

COMPLIANCE HUB LIMITED (07113512)

COMPLIANCE HUB LIMITED (07113512) is an active UK company. incorporated on 29 December 2009. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. COMPLIANCE HUB LIMITED has been registered for 16 years. Current directors include KOBEWKA, Deborah Karen, TAGG, Michael James.

Company Number
07113512
Status
active
Type
ltd
Incorporated
29 December 2009
Age
16 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KOBEWKA, Deborah Karen, TAGG, Michael James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLIANCE HUB LIMITED

COMPLIANCE HUB LIMITED is an active company incorporated on 29 December 2009 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. COMPLIANCE HUB LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07113512

LTD Company

Age

16 Years

Incorporated 29 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

5 Westbrook Court Sharrow Vale Road Sheffield, S11 8YZ,

Previous Addresses

Gurneys Manor Attleborough Road Hingham Norwich NR9 4NQ England
From: 21 May 2025To: 9 April 2026
The Grove Wacton Road Forncett St. Peter Norfolk NR16 1JD England
From: 21 May 2021To: 21 May 2025
, Unit 8 Water End Barns Water End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9EA, England
From: 29 June 2020To: 21 May 2021
, Unit 4 Water End Barns, Water End, Eversholt, Milton Keynes, Bucks, MK17 9EA, United Kingdom
From: 29 March 2016To: 29 June 2020
, Unit 2 Aspen Farm, Sheep Lane, Woburn, Beds, MK17 9HD
From: 1 August 2011To: 29 March 2016
, 112 Linceslade Grove, Loughton, Milton Keynes, Buckinghamshire, MK5 8BL
From: 29 December 2009To: 1 August 2011
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Aug 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Left
Feb 11
Director Joined
Apr 11
Share Buyback
Jan 13
Owner Exit
Dec 24
Owner Exit
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KOBEWKA, Deborah Karen

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born December 1961
Director
Appointed 07 Apr 2026

TAGG, Michael James

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born August 1982
Director
Appointed 07 Apr 2026

GRAY, Steven John

Resigned
Wacton Road, Forncett St. PeterNR16 1JD
Born October 1968
Director
Appointed 29 Dec 2009
Resigned 07 Apr 2026

PARSONS, David

Resigned
Linceslade Grove, Milton KeynesMK5 8BL
Born January 1972
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2010

PUDDIPHATT, Claire

Resigned
Wacton Road, Forncett St. PeterNR16 1JD
Born December 1973
Director
Appointed 02 Apr 2011
Resigned 07 Apr 2026

Persons with significant control

4

1 Active
3 Ceased

Agora Bidco Limited (Crn: 12624347)

Active
Sharrow Vale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2026
Wacton Road, Forncett St. PeterNR16 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Ceased 07 Apr 2026

Mr Steven John Gray

Ceased
Wacton Road, Forncett St. PeterNR16 1JD
Born October 1968

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 02 Apr 2026

Ms Claire Puddiphatt

Ceased
Wacton Road, Forncett St. PeterNR16 1JD
Born December 1973

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 April 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Capital Return Purchase Own Shares
11 January 2013
SH03Return of Purchase of Own Shares
Resolution
7 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Capital Allotment Shares
30 September 2010
SH01Allotment of Shares
Capital Allotment Shares
30 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Incorporation Company
29 December 2009
NEWINCIncorporation