Background WavePink WaveYellow Wave

COMPLIANCE HUB CONTRACTORS LIMITED (09152761)

COMPLIANCE HUB CONTRACTORS LIMITED (09152761) is an active UK company. incorporated on 30 July 2014. 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 CONTRACTORS LIMITED has been registered for 11 years. Current directors include KOBEWKA, Deborah Karen, TAGG, Michael James.

Company Number
09152761
Status
active
Type
ltd
Incorporated
30 July 2014
Age
11 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 CONTRACTORS LIMITED

COMPLIANCE HUB CONTRACTORS LIMITED is an active company incorporated on 30 July 2014 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 CONTRACTORS LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09152761

LTD Company

Age

11 Years

Incorporated 30 July 2014

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

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 11 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
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: 20 May 2021To: 21 May 2025
Unit 8 Water End Barns Water End Eversholt Milton Keynes Buckinghamshire MK17 9EA England
From: 29 June 2020To: 20 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: 11 August 2014To: 29 March 2016
Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS United Kingdom
From: 30 July 2014To: 11 August 2014
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Share Buyback
Jun 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
Owner Exit
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
1
Funding
6
Officers
4
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 30 Jul 2014
Resigned 01 Aug 2025

PUDDIPHAT, Claire Margaret

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born December 1973
Director
Appointed 04 Aug 2025
Resigned 07 Apr 2026

PUDDIPHATT, Claire

Resigned
Wacton Road, Forncett St. PeterNR16 1JD
Born December 1973
Director
Appointed 30 Jul 2014
Resigned 31 Mar 2023

Persons with significant control

4

1 Active
3 Ceased

Compliance Hub Limited

Active
Attleborough Road, HinghamNR9 4NQ

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Notified 02 Apr 2026

Ms Claire Margaret Puddiphat

Ceased
Attleborough Road, NorwichNR9 4NQ
Born December 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 04 Aug 2025
Ceased 02 Apr 2026

Mr Steven John Gray

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Aug 2025

Ms Claire Puddiphatt

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

64

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
Confirmation Statement With Updates
11 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2025
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 No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Capital Return Purchase Own Shares
30 June 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
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
20 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
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 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
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
1 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Incorporation Company
30 July 2014
NEWINCIncorporation