ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Comparison Technologies Service Hub Limited

Comparison Technologies Service Hub Limited is a dormant company incorporated on 14 May 2007 with the registered office located in Southampton, Hampshire. Comparison Technologies Service Hub Limited was registered 18 years ago.
Status
Dormant
Dormant since 3 years ago
Company No
06246549
Private limited company
Age
18 years
Incorporated 14 May 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2024 (9 months ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 31 Mar31 Jul 2024 (1 year 4 months)
Accounts type is Dormant
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
1 London Road
Southampton
SO15 2AE
England
Address changed on 17 Jun 2025 (2 months ago)
Previous address was The Stables Peper Harow Godalming GU8 6BQ England
Telephone
08001422285
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1978
Director • British • Lives in England • Born in Jan 1970
Director • British • Lives in England • Born in Nov 1961
Tenant Shop Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Web Media Limited
Peter Frederick Callander is a mutual person.
Active
Tenant Shop Services Limited
Peter Frederick Callander is a mutual person.
Active
Cignpost Services Limited
Steve Dennis Whatley is a mutual person.
Active
Tenant Shop Home Services Limited
Peter Frederick Callander is a mutual person.
Active
Harwood Ventures Ltd
Jamie Peter Warwick Harwood is a mutual person.
Active
Tenant Shop CC Limited
Peter Frederick Callander is a mutual person.
Active
Comparison Technologies Limited
Peter Frederick Callander is a mutual person.
Active
Project Connect Topco Limited
Peter Frederick Callander is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Mar31 Jul 2024
Traded for 16 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
2 Months Ago on 17 Jun 2025
Mr Jamie Peter Warwick Harwood Appointed
2 Months Ago on 11 Jun 2025
Mr Peter Frederick Callander Appointed
2 Months Ago on 11 Jun 2025
Steve Dennis Whatley Resigned
2 Months Ago on 11 Jun 2025
Tenant Shop Services Limited (PSC) Appointed
2 Months Ago on 11 Jun 2025
Farnborough X92 Limited (PSC) Resigned
2 Months Ago on 11 Jun 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Dormant Accounts Submitted
8 Months Ago on 17 Dec 2024
Accounting Period Extended
9 Months Ago on 5 Dec 2024
Confirmation Submitted
9 Months Ago on 14 Nov 2024
Name changed from Cignpost Corporate Limited
9 Months Ago on 5 Dec 2024
Name changed from Cignpost Health Limited
10 Months Ago on 7 Nov 2024
Name changed from X92 FS Ltd
11 Months Ago on 9 Oct 2024
Get Credit Report
Discover Comparison Technologies Service Hub Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Peter Frederick Callander as a director on 11 June 2025
Submitted on 17 Jun 2025
Appointment of Mr Jamie Peter Warwick Harwood as a director on 11 June 2025
Submitted on 17 Jun 2025
Registered office address changed from The Stables Peper Harow Godalming GU8 6BQ England to 1 London Road Southampton SO15 2AE on 17 June 2025
Submitted on 17 Jun 2025
Cessation of Farnborough X92 Limited as a person with significant control on 11 June 2025
Submitted on 17 Jun 2025
Notification of Tenant Shop Services Limited as a person with significant control on 11 June 2025
Submitted on 17 Jun 2025
Termination of appointment of Steve Dennis Whatley as a director on 11 June 2025
Submitted on 17 Jun 2025
Certificate of change of name
Submitted on 3 Jun 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 6 January 2025
Submitted on 6 Jan 2025
Accounts for a dormant company made up to 31 July 2024
Submitted on 17 Dec 2024
Previous accounting period extended from 29 March 2024 to 31 July 2024
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year