Background WavePink WaveYellow Wave

SERVICEHUB LIMITED (09399638)

SERVICEHUB LIMITED (09399638) is an active UK company. incorporated on 21 January 2015. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SERVICEHUB LIMITED has been registered for 11 years. Current directors include ANTCLIFF, David, TENNYSON, Simon Jeremy.

Company Number
09399638
Status
active
Type
ltd
Incorporated
21 January 2015
Age
11 years
Address
4 Brunswick Place David Baldwin Way, Sheffield, S11 9ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANTCLIFF, David, TENNYSON, Simon Jeremy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVICEHUB LIMITED

SERVICEHUB LIMITED is an active company incorporated on 21 January 2015 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SERVICEHUB LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09399638

LTD Company

Age

11 Years

Incorporated 21 January 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

OPTIMA ASSET MANAGEMENT LIMITED
From: 23 October 2023To: 5 February 2026
SERVICEHUB LIMITED
From: 21 January 2015To: 23 October 2023
Contact
Address

4 Brunswick Place David Baldwin Way Ecclesall Sheffield, S11 9ES,

Previous Addresses

Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD United Kingdom
From: 28 July 2023To: 1 April 2026
, Warranty House Savile Street East, Don Valley, Sheffield, S4 7UQ, England
From: 18 March 2016To: 28 July 2023
, Omnia One Queen Street, Sheffield, South Yorkshire, S1 2DU
From: 21 January 2015To: 18 March 2016
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Owner Exit
Nov 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Dec 23
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
New Owner
Jun 24
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Mar 26
Owner Exit
Mar 26
1
Funding
7
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANTCLIFF, David

Active
Brunswick Place, SheffieldS11 9ES
Born March 1949
Director
Appointed 21 Jan 2015

TENNYSON, Simon Jeremy

Active
Slack Lane, WakefieldWF2 7SW
Born February 1965
Director
Appointed 22 Aug 2023

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 21 Jan 2015
Resigned 21 Jan 2015

STARK, Matthew James

Resigned
Low Burnham, EpworthDN9 1DB
Born June 1983
Director
Appointed 22 Aug 2023
Resigned 18 Jun 2025

WRONSKI, Richard

Resigned
Cairncroft, ManchesterM20 2UP
Born January 1986
Director
Appointed 22 Aug 2023
Resigned 18 Jun 2025

Persons with significant control

8

0 Active
8 Ceased

Richard Wronski

Ceased
David Baldwin Way, SheffieldS11 9ES
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2023
Ceased 16 Jul 2025

Matthew James Stark

Ceased
David Baldwin Way, SheffieldS11 9ES
Born June 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Oct 2023
Ceased 24 Jun 2025

Mr Subash Malkani

Ceased
50 Town Range, Gibraltar
Born May 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Oct 2023

Mr William Damian Cid De La Paz

Ceased
50 Town Range, Gibraltar
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Oct 2023

Mr David Dennis Cuby

Ceased
50 Town Range, Gibraltar
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Oct 2023

Mr Adrian Gerard Olivero

Ceased
50 Town Range, Gibraltar
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Oct 2023

Mr Maurice Albert Perera

Ceased
50 Town Range, Gibraltar
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 Oct 2023

Mr James David Hassan

Ceased
50 Town Range, Gibraltar
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

52

Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2026
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Certificate Change Of Name Company
23 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2015
TM01Termination of Director
Incorporation Company
21 January 2015
NEWINCIncorporation