HIVE SERVICES GROUP LIMITED

Register to unlock more data on OkredoRegister

HIVE SERVICES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13173179

Incorporation date

02/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire CB22 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon27/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/01/2026
Confirmation statement made on 2026-01-12 with updates
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon19/09/2024
Registered office address changed from Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom to Suite D South Cambridge Business Park Babraham Road, Sawston Cambridge Cambridgeshire CB22 3JH on 2024-09-19
dot icon19/09/2024
Director's details changed for Mr Matthew David Anthony Lubbock on 2024-09-19
dot icon19/09/2024
Director's details changed for Mr Andrew Steven Burbridge on 2024-09-19
dot icon19/09/2024
Director's details changed for Mr Aaron Sean Mccarthy on 2024-09-19
dot icon19/09/2024
Director's details changed for Mr Paul John Davis-Moull on 2024-09-19
dot icon19/09/2024
Director's details changed for Mr Anthony James Mulraney on 2024-09-19
dot icon19/09/2024
Director's details changed for Mr James Andrew Cottee on 2024-09-19
dot icon27/06/2024
Director's details changed for Mr Matthew David Anthony Lubbock on 2023-06-20
dot icon27/06/2024
Director's details changed for Mr James Andrew Cottee on 2023-06-20
dot icon27/06/2024
Director's details changed for Mr Paul John Davis-Moull on 2023-06-20
dot icon27/06/2024
Director's details changed for Mr Aaron Sean Mccarthy on 2023-06-20
dot icon27/06/2024
Director's details changed for Mr Anthony James Mulraney on 2023-11-06
dot icon27/06/2024
Director's details changed for Mr Andrew Steven Burbridge on 2023-06-20
dot icon12/01/2024
Director's details changed for Mr Anthony James Mulraney on 2024-01-12
dot icon12/01/2024
Director's details changed for Mr Aaron Sean Mccarthy on 2024-01-12
dot icon12/01/2024
Director's details changed for Mr Aaron Sean Mccarthy on 2024-01-12
dot icon12/01/2024
Director's details changed for Mr Anthony James Mulraney on 2024-01-12
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon31/12/2023
Resolutions
dot icon31/12/2023
Memorandum and Articles of Association
dot icon29/12/2023
Change of share class name or designation
dot icon20/12/2023
Appointment of Mr Anthony James Mulraney as a director on 2023-11-06
dot icon19/12/2023
Particulars of variation of rights attached to shares
dot icon16/12/2023
Resolutions
dot icon16/12/2023
Solvency Statement dated 15/12/23
dot icon16/12/2023
Statement of capital on 2023-12-16
dot icon16/12/2023
Statement by Directors
dot icon15/12/2023
Termination of appointment of Mario Staiano as a director on 2023-12-15
dot icon15/12/2023
Termination of appointment of Stuart Neil Cameron as a director on 2023-12-15
dot icon31/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon26/09/2023
Appointment of Mr Aaron Sean Mccarthy as a director on 2023-03-27
dot icon28/04/2023
Change of share class name or designation
dot icon28/04/2023
Resolutions
dot icon28/04/2023
Memorandum and Articles of Association
dot icon27/04/2023
Particulars of variation of rights attached to shares
dot icon27/04/2023
Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to Building 1000 Cambridge Research Park Waterbeach CB25 9PD on 2023-04-27
dot icon05/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon02/02/2023
Director's details changed for Mr Stuart Neil Cameron on 2023-02-01
dot icon02/02/2023
Director's details changed for Mr Mario Staiano on 2023-02-03
dot icon02/11/2022
Current accounting period extended from 2023-02-28 to 2023-07-31
dot icon01/11/2022
Accounts for a dormant company made up to 2022-02-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
200.00
-
0.00
-
-
2022
4
200.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

200.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Stuart Neil
Director
31/07/2022 - 15/12/2023
6
Mr Mario Staiano
Director
31/07/2022 - 15/12/2023
8
Lubbock, Matthew David Anthony
Director
02/02/2021 - Present
10
Burbridge, Andrew Steven
Director
02/02/2021 - Present
10
Cottee, James Andrew
Director
02/02/2021 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About HIVE SERVICES GROUP LIMITED

HIVE SERVICES GROUP LIMITED is an(a) Active company incorporated on 02/02/2021 with the registered office located at Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire CB22 3JH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of HIVE SERVICES GROUP LIMITED?

toggle

HIVE SERVICES GROUP LIMITED is currently Active. It was registered on 02/02/2021 .

Where is HIVE SERVICES GROUP LIMITED located?

toggle

HIVE SERVICES GROUP LIMITED is registered at Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire CB22 3JH.

What does HIVE SERVICES GROUP LIMITED do?

toggle

HIVE SERVICES GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does HIVE SERVICES GROUP LIMITED have?

toggle

HIVE SERVICES GROUP LIMITED had 4 employees in 2022.

What is the latest filing for HIVE SERVICES GROUP LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-07-31.