Background WavePink WaveYellow Wave

HIVE CLIENT SERVICES LIMITED (09839807)

HIVE CLIENT SERVICES LIMITED (09839807) is an active UK company. incorporated on 23 October 2015. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. HIVE CLIENT SERVICES LIMITED has been registered for 10 years. Current directors include HEWETT, Peter John.

Company Number
09839807
Status
active
Type
ltd
Incorporated
23 October 2015
Age
10 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
HEWETT, Peter John
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIVE CLIENT SERVICES LIMITED

HIVE CLIENT SERVICES LIMITED is an active company incorporated on 23 October 2015 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. HIVE CLIENT SERVICES LIMITED was registered 10 years ago.(SIC: 69202)

Status

active

Active since 10 years ago

Company No

09839807

LTD Company

Age

10 Years

Incorporated 23 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

AJ WHEELER (BOOKKEEPING SERVICES) LIMITED
From: 23 October 2015To: 27 May 2022
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

10 English Business Park English Close Hove East Sussex BN3 7ET England
From: 12 June 2020To: 12 November 2024
338 London Road Portsmouth Hampshire PO2 9JY England
From: 5 October 2016To: 12 June 2020
Unit 5 Links House Dundas Lane Portsmouth PO3 5BL England
From: 25 February 2016To: 5 October 2016
A J Wheeler 5a Links House Portsmouth PO3 5BL England
From: 23 October 2015To: 25 February 2016
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Director Left
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
Portsmouth, United KingdomPO2 9JY
Corporate secretary
Appointed 10 Dec 2020

HEWETT, Peter John

Active
London Road, PortsmouthPO2 9JY
Born November 1967
Director
Appointed 23 Oct 2015

HEWETT, Alexandra Louise

Resigned
London Road, PortsmouthPO2 9JY
Born November 1997
Director
Appointed 18 Sept 2017
Resigned 01 Jan 2024

HEWETT, Jonathan David

Resigned
London Road, PortsmouthPO2 9JY
Born August 1995
Director
Appointed 18 Sept 2017
Resigned 01 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Miss Alexandra Louise Hewett

Active
London Road, PortsmouthPO2 9JY
Born November 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2023

Mr Jonathan David Hewett

Active
London Road, PortsmouthPO2 9JY
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2023

Mr Peter John Hewett

Ceased
English Close, HoveBN3 7ET
Born November 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Mar 2023
Fundings
Financials
Latest Activities

Filing History

50

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
27 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 December 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Sail Address Company With New Address
30 November 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Incorporation Company
23 October 2015
NEWINCIncorporation