HUBWISE CONNECT LIMITED

HUBWISE CONNECT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUBWISE CONNECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04351250
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUBWISE CONNECT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HUBWISE CONNECT LIMITED located?

    Registered Office Address
    Waverley Court
    Wiltell Road
    WS14 9ET Lichfield
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUBWISE CONNECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TENET PLATFORM SERVICES LIMITEDMay 24, 2017May 24, 2017
    TENET VALUATION SERVICES LIMITEDJun 19, 2015Jun 19, 2015
    LIVING IN RETIREMENT LIMITEDMar 10, 2015Mar 10, 2015
    TSS ACCOUNTS LIMITEDJun 04, 2007Jun 04, 2007
    PREMIER PARTNERSHIPS LIMITEDJan 10, 2002Jan 10, 2002

    What are the latest accounts for HUBWISE CONNECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What are the latest filings for HUBWISE CONNECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Ian James Welch as a secretary on Mar 24, 2022

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Helen Julie Macdonald as a director on Mar 01, 2022

    1 pagesTM01

    Termination of appointment of Douglas Hugh Boyce as a director on Mar 01, 2022

    1 pagesTM01

    Termination of appointment of Keith Vernon Ford as a secretary on Dec 01, 2021

    1 pagesTM02

    Appointment of Mr Ian James Welch as a secretary on Dec 01, 2021

    2 pagesAP03

    Appointment of Mr Ian James Welch as a director on Dec 01, 2021

    2 pagesAP01

    Micro company accounts made up to Jan 31, 2021

    3 pagesAA

    Previous accounting period extended from Sep 30, 2020 to Jan 31, 2021

    1 pagesAA01

    Confirmation statement made on Apr 23, 2021 with updates

    4 pagesCS01

    Appointment of Mr Keith Vernon Ford as a secretary on May 06, 2021

    2 pagesAP03

    Termination of appointment of Louise Amanda Hadfield as a secretary on Jan 28, 2021

    1 pagesTM02

    Certificate of change of name

    Company name changed tenet platform services LIMITED\certificate issued on 08/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 08, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2020

    RES15

    Registered office address changed from 5 Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on Aug 13, 2020

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Sep 30, 2019

    16 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Cessation of Tenet Limited as a person with significant control on May 14, 2020

    1 pagesPSC07

    Notification of Hubwise Holdings Limited as a person with significant control on May 14, 2020

    2 pagesPSC02

    Appointment of Louise Amanda Hadfield as a secretary on May 14, 2020

    2 pagesAP03

    Appointment of Mrs Helen Julie Macdonald as a director on May 14, 2020

    2 pagesAP01

    Appointment of Mr Douglas Hugh Boyce as a director on May 14, 2020

    2 pagesAP01

    Who are the officers of HUBWISE CONNECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELCH, Ian James
    Wiltell Road
    WS14 9ET Lichfield
    Waverley Court
    Staffordshire
    England
    Director
    Wiltell Road
    WS14 9ET Lichfield
    Waverley Court
    Staffordshire
    England
    EnglandBritishDirector Of Finance And Operations290338750001
    CLARKSON, Geoffrey Stephen
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Secretary
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    British72944290004
    COOKE, Michael Alexander
    53 Dundonald Close
    Woolston
    SO19 9TA Southampton
    Hampshire
    Secretary
    53 Dundonald Close
    Woolston
    SO19 9TA Southampton
    Hampshire
    BritishCompany Director79735710004
    DAVIDSON, Gillian Mary
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Secretary
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    178069020001
    FLETCHER, Richard James
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Secretary
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    183415460001
    FORD, Keith Vernon
    Wiltell Road
    WS14 9ET Lichfield
    Waverley Court
    Staffordshire
    England
    Secretary
    Wiltell Road
    WS14 9ET Lichfield
    Waverley Court
    Staffordshire
    England
    282859980001
    HADFIELD, Louise Amanda
    Wiltell Road
    WS14 9ET Lichfield
    Waverley Court
    Staffordshire
    England
    Secretary
    Wiltell Road
    WS14 9ET Lichfield
    Waverley Court
    Staffordshire
    England
    270909450001
    WEARING, Adam Charles
    17 Stanmore Avenue
    LS4 2RP Leeds
    West Yorkshire
    Secretary
    17 Stanmore Avenue
    LS4 2RP Leeds
    West Yorkshire
    British95445080001
    WELCH, Ian James
    Wiltell Road
    WS14 9ET Lichfield
    Waverley Court
    Staffordshire
    England
    Secretary
    Wiltell Road
    WS14 9ET Lichfield
    Waverley Court
    Staffordshire
    England
    290340340001
    BALL, Helen Muriel
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    EnglandBritishDirector120205510002
    BOYCE, Douglas Hugh
    Wiltell Road
    WS14 9ET Lichfield
    Waverley Court
    Staffordshire
    England
    Director
    Wiltell Road
    WS14 9ET Lichfield
    Waverley Court
    Staffordshire
    England
    ScotlandBritishDirector263598520001
    BRADLEY, Caroline Jane
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    United KingdomBritishFinance Director279883630001
    BURROUGHS, Neil Charles
    2 Simmonds Malt House
    Fobney Street
    RG1 6BS Reading
    Director
    2 Simmonds Malt House
    Fobney Street
    RG1 6BS Reading
    United KingdomBritishCompany Director89426130002
    CLARKSON, Geoffrey Stephen
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    EnglandBritishSolicitor72944290004
    COOKE, Michael Alexander
    53 Dundonald Close
    Woolston
    SO19 9TA Southampton
    Hampshire
    Director
    53 Dundonald Close
    Woolston
    SO19 9TA Southampton
    Hampshire
    BritishCompany Director79735710004
    CRAIG, Keely Jill
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    EnglandBritishFinance Director173330780002
    DAVIDSON, Gillian Mary
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    EnglandBritishDirector116222880001
    ELEFTHERIOU, George
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    EnglandBritishDirector81506180001
    FERNEYHOUGH, Darren Jon
    75 Northmore Road
    Locks Heath
    SO31 6ZW Southampton
    Hampshire
    Director
    75 Northmore Road
    Locks Heath
    SO31 6ZW Southampton
    Hampshire
    BritishCompany Director79357970005
    HARLE, Gemma Eileen
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    EnglandBritishManaging Director Of Tenet Lime Brand129364940001
    HUDSON, Simon Harold
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    EnglandBritishChief Executive1524460001
    KILDUNNE, Alison
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    United KingdomBritishMarketing Director149841250001
    LANE, Peter William, Mr.
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    EnglandBritishCommercial Director100539540002
    MACDONALD, Helen Julie
    Wiltell Road
    WS14 9ET Lichfield
    Waverley Court
    Staffordshire
    England
    Director
    Wiltell Road
    WS14 9ET Lichfield
    Waverley Court
    Staffordshire
    England
    EnglandBritishDirector101039270004
    MCGAUGHRIN, Michael David
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    EnglandBritishGroup Services Director104136490002
    O'BRIEN, Michael John
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    EnglandBritishDirector166364830001
    RICHARDS, Keith
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    EnglandBritishGroup Distribution And Develop101605730004
    SAMPSON, Graeham Stuart
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    United KingdomBritishAccountant129890600002
    TURNER, Helen Muriel
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    EnglandBritishDirector120205510001
    WRIGHT, Ben Howard
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    EnglandBritishDirector226566630001
    YOUNGMAN, Mark Owen
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    Director
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    West Yorkshire
    United Kingdom
    EnglandBritishFinance Director128261740002

    Who are the persons with significant control of HUBWISE CONNECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hubwise Holdings Limited
    Wiltell Road
    WS14 9ET Lichfield
    Waverley Court
    England
    May 14, 2020
    Wiltell Road
    WS14 9ET Lichfield
    Waverley Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityComanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number07348797
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tenet Limited
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    England
    Apr 06, 2016
    Lister Hill
    Horsforth
    LS18 5AZ Leeds
    5
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEnglish Registry
    Registration Number3865996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0