Company NameHub Network Services Limited
DirectorsHeejae Richard Chae and Owen Phillips
Company StatusActive
Company Number03445439
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Heejae Richard Chae
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2023(25 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Secretary NameMrs Wendy Baker
StatusCurrent
Appointed12 December 2023(26 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Owen Phillips
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(26 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameNeil Edmund Jenkins
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleDesigner/Programmer
Correspondence Address34 Claremont Road
Bristol
BS7 8DH
Director NamePeter Leslie Wignall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleIT Consultant
Correspondence Address94 Claremont Street
Easton
Bristol
BS5 0UL
Director NameMr John Paul Volanthen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleInternet Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sysgroup Plc, Walker House Exchange Flags
Liverpool
L2 3YL
Secretary NamePeter Leslie Wignall
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleIT Consultant
Correspondence Address94 Claremont Street
Easton
Bristol
BS5 0UL
Secretary NameAnnabelle Volanthen
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2012)
RoleAccountant
Correspondence AddressSt Brandons House 29 Great George St
Bristol
BS1 5QT
Director NameMr Adam Binks
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(21 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc, Walker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Martin Audcent
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(21 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameCodir Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.hns.net/
Email address[email protected]
Telephone0117 9200045
Telephone regionBristol

Location

Registered AddressC/O Sysgroup Plc
55 Spring Gardens
Manchester
M2 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1J. Volanthen
100.00%
Ordinary

Financials

Year2014
Net Worth£379,597
Cash£95,946
Current Liabilities£25,897

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

1 July 2019Delivered on: 17 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

4 January 2024Full accounts made up to 31 March 2023 (13 pages)
12 December 2023Appointment of Mrs Wendy Baker as a secretary on 12 December 2023 (2 pages)
16 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
1 July 2023Appointment of Mr Heejae Richard Chae as a director on 26 June 2023 (2 pages)
1 July 2023Termination of appointment of Adam Binks as a director on 26 June 2023 (1 page)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (11 pages)
6 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
10 November 2021Full accounts made up to 31 March 2021 (21 pages)
7 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
31 March 2021Satisfaction of charge 034454390001 in full (1 page)
23 December 2020Full accounts made up to 31 March 2020 (22 pages)
3 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
20 September 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
17 July 2019Registration of charge 034454390001, created on 1 July 2019 (28 pages)
9 July 2019Appointment of Adam Binks as a director on 21 June 2019 (2 pages)
9 July 2019Appointment of Mr Martin Audcent as a director on 21 June 2019 (2 pages)
9 July 2019Termination of appointment of John Paul Volanthen as a director on 21 June 2019 (1 page)
28 June 2019Cessation of John Volanthen as a person with significant control on 21 June 2019 (1 page)
28 June 2019Notification of Sysgroup Plc as a person with significant control on 21 June 2019 (2 pages)
28 June 2019Registered office address changed from St Brandons House 29 Great George St Bristol BS1 5QT to C/O Sysgroup Plc, Walker House Exchange Flags Liverpool L2 3YL on 28 June 2019 (1 page)
14 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
30 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
11 June 2012Termination of appointment of Annabelle Volanthen as a secretary (1 page)
11 June 2012Termination of appointment of Annabelle Volanthen as a secretary (1 page)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
5 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (3 pages)
9 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
9 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
23 November 2009Director's details changed for John Paul Volanthen on 5 October 2009 (2 pages)
23 November 2009Secretary's details changed for Annabelle Volanthen on 5 October 2009 (1 page)
23 November 2009Director's details changed for John Paul Volanthen on 5 October 2009 (2 pages)
23 November 2009Director's details changed for John Paul Volanthen on 5 October 2009 (2 pages)
23 November 2009Secretary's details changed for Annabelle Volanthen on 5 October 2009 (1 page)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Annabelle Volanthen on 5 October 2009 (1 page)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
28 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
13 January 2009Registered office changed on 13/01/2009 from 29 great george st bristol avon BS1 5QT uk (1 page)
13 January 2009Registered office changed on 13/01/2009 from 29 great george st bristol avon BS1 5QT uk (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Registered office changed on 24/10/2008 from 39 rownham mead bristol BS8 4YB (1 page)
24 October 2008Registered office changed on 24/10/2008 from 39 rownham mead bristol BS8 4YB (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
24 October 2008Return made up to 06/10/08; full list of members (3 pages)
24 October 2008Location of debenture register (1 page)
20 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
20 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
30 November 2007Return made up to 06/10/07; full list of members (6 pages)
30 November 2007Return made up to 06/10/07; full list of members (6 pages)
29 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
29 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
3 November 2006Return made up to 06/10/06; full list of members (6 pages)
3 November 2006Return made up to 06/10/06; full list of members (6 pages)
26 July 2006Total exemption full accounts made up to 30 October 2005 (8 pages)
26 July 2006Total exemption full accounts made up to 30 October 2005 (8 pages)
27 October 2005Return made up to 06/10/05; full list of members (6 pages)
27 October 2005Return made up to 06/10/05; full list of members (6 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
12 October 2004Return made up to 06/10/04; full list of members (6 pages)
12 October 2004Return made up to 06/10/04; full list of members (6 pages)
10 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
10 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
28 October 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
28 October 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
13 October 2003Return made up to 06/10/03; full list of members (6 pages)
13 October 2003Return made up to 06/10/03; full list of members (6 pages)
15 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 94 claremont street easton bristol BS8 0UL (2 pages)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: 94 claremont street easton bristol BS8 0UL (2 pages)
26 October 2001Return made up to 06/10/01; full list of members (6 pages)
26 October 2001Return made up to 06/10/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
6 December 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 2000Full accounts made up to 31 October 1999 (9 pages)
18 July 2000Full accounts made up to 31 October 1999 (9 pages)
14 October 1999Return made up to 06/10/99; full list of members (6 pages)
14 October 1999Return made up to 06/10/99; full list of members (6 pages)
29 June 1999Full accounts made up to 31 October 1998 (8 pages)
29 June 1999Full accounts made up to 31 October 1998 (8 pages)
21 October 1998Return made up to 06/10/98; full list of members (6 pages)
21 October 1998Return made up to 06/10/98; full list of members (6 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997Ad 05/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Ad 05/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned;director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: 2 howarth court clays lane london E15 2EL (1 page)
15 October 1997Secretary resigned;director resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: 2 howarth court clays lane london E15 2EL (1 page)
6 October 1997Incorporation (15 pages)
6 October 1997Incorporation (15 pages)