Background WavePink WaveYellow Wave

HASLEMERE BUSINESS CENTRE C.I.C. (09599454)

HASLEMERE BUSINESS CENTRE C.I.C. (09599454) is an active UK company. incorporated on 19 May 2015. with registered office in Haslemere. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HASLEMERE BUSINESS CENTRE C.I.C. has been registered for 10 years. Current directors include KNIFTON, Peter David, MCGOWAN, Craig, WARRINGTON, Caroline Michelle.

Company Number
09599454
Status
active
Type
ltd
Incorporated
19 May 2015
Age
10 years
Address
Dickhurst House, Haslemere, GU27 2EW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KNIFTON, Peter David, MCGOWAN, Craig, WARRINGTON, Caroline Michelle
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASLEMERE BUSINESS CENTRE C.I.C.

HASLEMERE BUSINESS CENTRE C.I.C. is an active company incorporated on 19 May 2015 with the registered office located in Haslemere. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HASLEMERE BUSINESS CENTRE C.I.C. was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09599454

LTD Company

Age

10 Years

Incorporated 19 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

HASLEMERE BUSINESS CENTRE LTD
From: 19 May 2015To: 14 August 2017
Contact
Address

Dickhurst House Rodgate Lane Haslemere, GU27 2EW,

Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Director Left
May 15
Company Founded
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Mar 16
Director Left
Apr 18
Director Joined
Mar 21
Director Left
Apr 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KNIFTON, Peter David

Active
Rodgate Lane, HaslemereGU27 2EW
Born October 1949
Director
Appointed 04 Nov 2015

MCGOWAN, Craig

Active
Rodgate Lane, HaslemereGU27 2EW
Born April 1959
Director
Appointed 04 Nov 2015

WARRINGTON, Caroline Michelle

Active
Rodgate Lane, HaslemereGU27 2EW
Born January 1966
Director
Appointed 04 Nov 2015

BLACK, Marion

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born November 1949
Director
Appointed 19 May 2015
Resigned 19 May 2015

GARDNER, Paul John

Resigned
High Street, HaslemereGU27 2LA
Born March 1966
Director
Appointed 01 Jan 2021
Resigned 31 Mar 2023

WALLACE, Bruce Adam

Resigned
Rodgate Lane, HaslemereGU27 2EW
Born June 1968
Director
Appointed 04 Nov 2015
Resigned 30 Mar 2018
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Voluntary
21 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 April 2026
DS01DS01
Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Change Of Name Community Interest Company
14 August 2017
CICCONCICCON
Resolution
14 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 August 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Incorporation Company
19 May 2015
NEWINCIncorporation