Background WavePink WaveYellow Wave

WOMEN'S TECH HUB LIMITED (10193278)

WOMEN'S TECH HUB LIMITED (10193278) is an active UK company. incorporated on 23 May 2016. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WOMEN'S TECH HUB LIMITED has been registered for 9 years. Current directors include CHAPMAN, Serrie-Justine, KING, Susannah Jean, QUAN-NICHOLLS, Thanh.

Company Number
10193278
Status
active
Type
ltd
Incorporated
23 May 2016
Age
9 years
Address
Desklodge, 2 Redcliffe Way, Bristol, BS1 6NL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CHAPMAN, Serrie-Justine, KING, Susannah Jean, QUAN-NICHOLLS, Thanh
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMEN'S TECH HUB LIMITED

WOMEN'S TECH HUB LIMITED is an active company incorporated on 23 May 2016 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WOMEN'S TECH HUB LIMITED was registered 9 years ago.(SIC: 94990)

Status

active

Active since 9 years ago

Company No

10193278

LTD Company

Age

9 Years

Incorporated 23 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 1 October 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Desklodge, 2 Redcliffe Way Redcliffe Way Bristol, BS1 6NL,

Previous Addresses

53 Barton Road Bristol BS2 0LF United Kingdom
From: 23 May 2016To: 9 April 2022
Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Director Joined
May 17
Owner Exit
Sept 18
New Owner
Sept 18
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Nov 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHAPMAN, Serrie-Justine

Active
Redcliffe Way, BristolBS1 6NL
Born August 1968
Director
Appointed 23 May 2016

KING, Susannah Jean

Active
Redcliffe Way, BristolBS1 6NL
Born July 1977
Director
Appointed 03 Nov 2021

QUAN-NICHOLLS, Thanh

Active
1 Temple Way,, BristolBS2 0BY
Born March 1974
Director
Appointed 10 May 2017

FLEURIOT, Constance Margaret Ashdown, Dr

Resigned
Barton Road, BristolBS2 0LF
Born November 1961
Director
Appointed 23 May 2016
Resigned 05 Jan 2020

Persons with significant control

4

2 Active
2 Ceased

Ms Serrie-Justine Chapman

Ceased
Barton Road, BristolBS2 0LF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2018
Ceased 15 Sept 2018

Ms Thanh Quan-Nicholls

Active
1 Temple Way, BristolBS2 0BY
Born March 1974

Nature of Control

Significant influence or control
Notified 10 May 2017

Dr Constance Margaret Ashdown Fleuriot

Ceased
Ashton Gate Terrace, BristolBS3 1TA
Born November 1961

Nature of Control

Significant influence or control
Notified 23 May 2016
Ceased 05 Jan 2020

Ms Serrie-Justine Chapman

Active
Barton Road, BristolBS2 0LF
Born August 1968

Nature of Control

Significant influence or control
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
24 September 2021
AAMDAAMD
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 May 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Incorporation Company
23 May 2016
NEWINCIncorporation