Background WavePink WaveYellow Wave

BUSINESS UTILITY HUB LIMITED (09893562)

BUSINESS UTILITY HUB LIMITED (09893562) is an active UK company. incorporated on 30 November 2015. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BUSINESS UTILITY HUB LIMITED has been registered for 10 years. Current directors include AHMED, Shakeel.

Company Number
09893562
Status
active
Type
ltd
Incorporated
30 November 2015
Age
10 years
Address
Capital House 272 Manchester Road, Manchester, M43 6PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHMED, Shakeel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS UTILITY HUB LIMITED

BUSINESS UTILITY HUB LIMITED is an active company incorporated on 30 November 2015 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BUSINESS UTILITY HUB LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09893562

LTD Company

Age

10 Years

Incorporated 30 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (4 months ago)
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

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

BUSINESS ENERGY HUB LIMITED
From: 30 November 2015To: 3 March 2017
Contact
Address

Capital House 272 Manchester Road Droylsden Manchester, M43 6PW,

Previous Addresses

C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England
From: 14 May 2024To: 10 July 2025
C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
From: 7 November 2021To: 14 May 2024
C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
From: 14 March 2017To: 7 November 2021
C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ England
From: 30 November 2015To: 14 March 2017
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Left
Apr 23
Owner Exit
Dec 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AHMED, Shakeel

Active
272 Manchester Road, ManchesterM43 6PW
Born April 1972
Director
Appointed 10 Nov 2020

AHMED, Martina

Resigned
2nd Floor, St George's House, ManchesterM2 3NQ
Born November 1978
Director
Appointed 30 Nov 2015
Resigned 10 Nov 2020

AHMED, Zahir

Resigned
2nd Floor, St George's House, ManchesterM2 3NQ
Born September 1977
Director
Appointed 10 Nov 2020
Resigned 18 Apr 2023

AHMED, Zarina

Resigned
2nd Floor, St George's House, ManchesterM2 3NQ
Born April 1974
Director
Appointed 30 Nov 2015
Resigned 10 Nov 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Zahir Ahmed

Ceased
2nd Floor, St George's House, ManchesterM2 3NQ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Nov 2020
Ceased 18 Apr 2023

Mr Shakeel Ahmed

Active
St George's House, ManchesterM2 3NQ
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020

Mrs Martina Ahmed

Ceased
2nd Floor, St George's House, ManchesterM2 3NQ
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2020

Mrs Zarina Ahmed

Ceased
2nd Floor, St George's House, ManchesterM2 3NQ
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
5 June 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Incorporation Company
30 November 2015
NEWINCIncorporation