COMPARISON TECHNOLOGIES SERVICE HUB LIMITED

Register to unlock more data on OkredoRegister

COMPARISON TECHNOLOGIES SERVICE HUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06246549

Incorporation date

14/05/2007

Size

Dormant

Contacts

Registered address

Registered address

1 London Road, Southampton SO15 2AECopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2007)
dot icon09/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon17/06/2025
Cessation of Farnborough X92 Limited as a person with significant control on 2025-06-11
dot icon17/06/2025
Notification of Tenant Shop Services Limited as a person with significant control on 2025-06-11
dot icon17/06/2025
Termination of appointment of Steve Dennis Whatley as a director on 2025-06-11
dot icon17/06/2025
Appointment of Mr Peter Frederick Callander as a director on 2025-06-11
dot icon17/06/2025
Appointment of Mr Jamie Peter Warwick Harwood as a director on 2025-06-11
dot icon17/06/2025
Registered office address changed from The Stables Peper Harow Godalming GU8 6BQ England to 1 London Road Southampton SO15 2AE on 2025-06-17
dot icon03/06/2025
Certificate of change of name
dot icon06/01/2025
Registered office address changed from X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England to The Stables Peper Harow Godalming GU8 6BQ on 2025-01-06
dot icon17/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon05/12/2024
Certificate of change of name
dot icon05/12/2024
Previous accounting period extended from 2024-03-29 to 2024-07-31
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon07/11/2024
Certificate of change of name
dot icon09/10/2024
Certificate of change of name
dot icon12/07/2024
Certificate of change of name
dot icon10/07/2024
Cessation of Cignpost Investments Limited as a person with significant control on 2024-07-10
dot icon10/07/2024
Notification of Farnborough X92 Limited as a person with significant control on 2024-07-10
dot icon04/07/2024
Certificate of change of name
dot icon16/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon30/06/2023
Accounts for a dormant company made up to 2023-03-30
dot icon23/06/2023
Accounts for a dormant company made up to 2022-03-30
dot icon21/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon24/03/2023
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon22/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon01/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon01/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon01/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/04/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon24/11/2021
Notification of Cignpost Investments Limited as a person with significant control on 2021-11-19
dot icon24/11/2021
Cessation of Cignpost Diagnostics Limited as a person with significant control on 2021-11-19
dot icon30/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/03/20
dot icon30/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon30/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon30/06/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon21/05/2021
Termination of appointment of Colin Hall as a director on 2021-05-20
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon11/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon19/04/2021
Notification of Cignpost Diagnostics Limited as a person with significant control on 2021-03-31
dot icon19/04/2021
Cessation of Emerald (Inchora) Limited as a person with significant control on 2021-03-31
dot icon15/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon02/02/2021
Resolutions
dot icon02/02/2021
Change of name notice
dot icon02/02/2021
Change of name with request to seek comments from relevant body
dot icon28/11/2020
Resolutions
dot icon16/10/2020
Certificate of change of name
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/03/2020
Change of details for Cignpost Group Limited as a person with significant control on 2020-03-09
dot icon10/03/2020
Resolutions
dot icon10/02/2020
Appointment of Mr Colin Hall as a director on 2020-02-10
dot icon10/02/2020
Termination of appointment of Timothy Dodd as a director on 2020-02-10
dot icon21/01/2020
Termination of appointment of Anthony Banham as a director on 2020-01-20
dot icon04/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon04/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon04/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon04/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon24/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon15/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon15/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon08/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon08/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon13/07/2018
Confirmation statement made on 2018-05-14 with updates
dot icon28/06/2018
Second filing of Confirmation Statement dated 14/05/2017
dot icon07/06/2018
Notification of Inchora Money Limited as a person with significant control on 2017-03-31
dot icon07/06/2018
Cessation of Inchora Money Limited as a person with significant control on 2017-08-25
dot icon07/06/2018
Notification of Cignpost Group Limited as a person with significant control on 2017-08-25
dot icon07/06/2018
Cessation of Inchora Limited as a person with significant control on 2017-03-31
dot icon05/01/2018
Micro company accounts made up to 2017-03-31
dot icon01/06/2017
Appointment of Mr Timothy Dodd as a director on 2017-05-25
dot icon23/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon01/02/2017
Resolutions
dot icon13/01/2017
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX on 2017-01-13
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Termination of appointment of Jonathan David Erwin as a director on 2015-07-16
dot icon03/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon03/06/2015
Director's details changed for Mr Anthony Banham on 2014-12-01
dot icon03/06/2015
Director's details changed for Mr Jonathan David Erwin on 2014-12-01
dot icon03/06/2015
Director's details changed for Mr Steve Dennis Whatley on 2014-12-01
dot icon27/03/2015
Certificate of change of name
dot icon27/03/2015
Change of name with request to seek comments from relevant body
dot icon27/03/2015
Change of name notice
dot icon27/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Anthony Banham as a director
dot icon24/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/09/2013
Director's details changed for Mr Jonathan David Erwin on 2013-08-19
dot icon20/09/2013
Director's details changed for Mr Jonathan David Erwin on 2013-08-19
dot icon19/08/2013
Appointment of Mr Jonathan David Erwin as a director
dot icon28/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon19/03/2013
Director's details changed for Mr Steve Dennis Whatley on 2013-03-19
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon28/05/2012
Director's details changed for Mr Steve Dennis Whatley on 2012-01-01
dot icon15/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Certificate of change of name
dot icon22/11/2010
Change of name notice
dot icon28/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/02/2010
Certificate of change of name
dot icon10/02/2010
Resolutions
dot icon02/02/2010
Registered office address changed from Unit 4 Cringle Road Stoke Rochford Grantham Linconshire NG33 5EF on 2010-02-02
dot icon22/09/2009
Compulsory strike-off action has been discontinued
dot icon21/09/2009
Return made up to 14/05/09; full list of members
dot icon15/09/2009
First Gazette notice for compulsory strike-off
dot icon17/04/2009
Appointment terminated secretary sarah kidd
dot icon17/04/2009
Appointment terminated director simon templeman
dot icon05/12/2008
Appointment terminated director sarah kidd
dot icon14/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 14/05/08; full list of members
dot icon13/06/2008
Ad 10/06/08\gbp si 200@1=200\gbp ic 100/300\
dot icon23/05/2008
Director's change of particulars / simon templeman / 01/02/2008
dot icon18/04/2008
Appointment terminated director charlotte moore
dot icon14/03/2008
Curr sho from 31/05/2008 to 31/03/2008
dot icon07/02/2008
Registered office changed on 07/02/08 from: 2 badinton lane, bainton stamford lincolnshire PE9 3AU
dot icon28/09/2007
Ad 24/09/07--------- £ si 98@1=98 £ ic 2/100
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon14/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Colin
Director
10/02/2020 - 20/05/2021
33
Banham, Anthony
Director
11/02/2014 - 20/01/2020
31
Dodd, Timothy
Director
25/05/2017 - 10/02/2020
4
Moore, Charlotte Frances
Director
16/05/2007 - 31/03/2008
10
Whatley, Steve Dennis
Director
14/05/2007 - 11/06/2025
72

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPARISON TECHNOLOGIES SERVICE HUB LIMITED

COMPARISON TECHNOLOGIES SERVICE HUB LIMITED is an(a) Active company incorporated on 14/05/2007 with the registered office located at 1 London Road, Southampton SO15 2AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPARISON TECHNOLOGIES SERVICE HUB LIMITED?

toggle

COMPARISON TECHNOLOGIES SERVICE HUB LIMITED is currently Active. It was registered on 14/05/2007 .

Where is COMPARISON TECHNOLOGIES SERVICE HUB LIMITED located?

toggle

COMPARISON TECHNOLOGIES SERVICE HUB LIMITED is registered at 1 London Road, Southampton SO15 2AE.

What does COMPARISON TECHNOLOGIES SERVICE HUB LIMITED do?

toggle

COMPARISON TECHNOLOGIES SERVICE HUB LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does COMPARISON TECHNOLOGIES SERVICE HUB LIMITED have?

toggle

COMPARISON TECHNOLOGIES SERVICE HUB LIMITED had 1 employees in 2023.

What is the latest filing for COMPARISON TECHNOLOGIES SERVICE HUB LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-14 with updates.