Background WavePink WaveYellow Wave

SKE BUSINESS SERVICES LIMITED (09165947)

SKE BUSINESS SERVICES LIMITED (09165947) is an active UK company. incorporated on 7 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SKE BUSINESS SERVICES LIMITED has been registered for 11 years. Current directors include HUBBOCKS, Mark Roger.

Company Number
09165947
Status
active
Type
ltd
Incorporated
7 August 2014
Age
11 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HUBBOCKS, Mark Roger
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKE BUSINESS SERVICES LIMITED

SKE BUSINESS SERVICES LIMITED is an active company incorporated on 7 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SKE BUSINESS SERVICES LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09165947

LTD Company

Age

11 Years

Incorporated 7 August 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

14 Park Lane Knebworth SG3 6PF England
From: 20 June 2024To: 2 April 2026
Richmond House Walkern Road Stevenage Herts SG1 3QP
From: 7 August 2014To: 20 June 2024
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Owner Exit
Aug 17
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUBBOCKS, Mark Roger

Active
Shelton Street, LondonWC2H 9JQ
Born January 1974
Director
Appointed 10 Jul 2024

HEMINGWAY, Stephen John

Resigned
Walkern Road, StevenageSG1 3QP
Born April 1957
Director
Appointed 07 Aug 2014
Resigned 19 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Park Lane, KnebworthSG3 6PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2016

Mr Stephen John Hemingway

Ceased
Walkern Road, StevenageSG1 3QP
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jun 2024

Mr Stephen Anthony Mcpartland

Ceased
Walkern Road, StevenageSG1 3QP
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Capital Cancellation Shares
30 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 July 2024
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Incorporation Company
7 August 2014
NEWINCIncorporation