Company NameThe Sk Hub Ltd
DirectorSarwar Muhammad Khawaja
Company StatusActive
Company Number02473189
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)
Previous NamesMillennium Media Ltd. and Powerful Concepts Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Sarwar Muhammad Khawaja
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(24 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleEntrepreneur Educationist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Atrium 1 Harefield Road
Uxbridge
UB8 1PH
Director NameMr John Charles Leslie Brazier
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration13 years (resigned 09 March 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address240 Bridge Road
Sarisbury Green
Southampton
Hampshire
SO31 7ED
Director NameMrs Patricia Jane Brazier
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration13 years, 2 months (resigned 21 April 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address240 Bridge Road
Sarisbury Green
Southampton
Hampshire
SO31 7ED
Secretary NameMrs Patricia Jane Brazier
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration13 years (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Bridge Road
Sarisbury Green
Southampton
Hampshire
SO31 7ED
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed09 March 2005(15 years after company formation)
Appointment Duration1 month, 1 week (resigned 21 April 2005)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2005(15 years after company formation)
Appointment Duration1 month, 1 week (resigned 21 April 2005)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(15 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 2006)
Correspondence AddressDept 2, Unit 9d1
Carcroft Enterprise Park, Station Road, Carcroft
Doncaster
South Yorkshire
DN6 8DD
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2009)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameCFS International Formations Limited (Corporation)
StatusResigned
Appointed07 February 2006(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2008)
Correspondence AddressDept 2, Unit 9d1 Carcroft Enterprise
Park Station Road, Carcroft
Doncaster
South Yorkshire
DN6 8DD
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2009(19 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2014)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressThe Atrium
1 Harefield Road
Uxbridge
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Cfs Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

28 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
17 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
10 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
21 July 2021Micro company accounts made up to 30 December 2020 (3 pages)
6 July 2021Compulsory strike-off action has been discontinued (1 page)
4 July 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
16 May 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
29 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 April 2016Director's details changed for Mr Sarwar Muhammad Khawaja on 1 January 2016 (2 pages)
25 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Director's details changed for Mr Sarwar Muhammad Khawaja on 1 January 2016 (2 pages)
2 November 2015Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 680 Bath Road Cranford Hounslow TW5 9QX to Rowan House Delamare Road Cheshunt EN8 9SP on 2 November 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 June 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
9 October 2014Termination of appointment of Bryan Anthony Thornton as a director on 9 October 2014 (1 page)
9 October 2014Appointment of Mr Sarwar Muhammad Khawaja as a director on 9 October 2014 (2 pages)
9 October 2014Termination of appointment of Bryan Anthony Thornton as a director on 9 October 2014 (1 page)
9 October 2014Appointment of Mr Sarwar Muhammad Khawaja as a director on 9 October 2014 (2 pages)
9 October 2014Termination of appointment of a director (1 page)
9 October 2014Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 680 Bath Road Cranford Hounslow TW5 9QX on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Cfs Secretaries Limited as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Cfs Secretaries Limited as a director on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Cfs Secretaries Limited as a director on 9 October 2014 (1 page)
9 October 2014Appointment of Mr Sarwar Muhammad Khawaja as a director on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 680 Bath Road Cranford Hounslow TW5 9QX on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 680 Bath Road Cranford Hounslow TW5 9QX on 9 October 2014 (1 page)
9 October 2014Termination of appointment of a director (1 page)
9 October 2014Termination of appointment of Bryan Anthony Thornton as a director on 9 October 2014 (1 page)
24 February 2014Registered office address changed from Dept 2E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Dept 2E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 24 February 2014 (1 page)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 3 January 2013 (1 page)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
24 February 2011Director's details changed for Mr Bryan Anthony Thornton on 20 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Bryan Anthony Thornton on 20 February 2011 (2 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 February 2010Director's details changed for Mr Bryan Anthony Thornton on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Cfs Secretaries Limited on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Bryan Anthony Thornton on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Cfs Secretaries Limited on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Cfs Secretaries Limited on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Bryan Anthony Thornton on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 July 2009Appointment terminated secretary cfs secretaries LIMITED (1 page)
2 July 2009Appointment terminated secretary cfs secretaries LIMITED (1 page)
1 July 2009Director's change of particulars / bryan thornton / 01/07/2009 (1 page)
1 July 2009Director's change of particulars / bryan thornton / 01/07/2009 (1 page)
3 June 2009Director and secretary's change of particulars / cfs secretaries LIMITED / 02/06/2009 (1 page)
3 June 2009Director and secretary's change of particulars / cfs secretaries LIMITED / 02/06/2009 (1 page)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 March 2009Director appointed cfs secretaries LIMITED (1 page)
20 March 2009Director appointed cfs secretaries LIMITED (1 page)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Secretary's change of particulars / cfs secretaries LIMITED / 15/09/2008 (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Secretary's change of particulars / cfs secretaries LIMITED / 15/09/2008 (1 page)
26 September 2008Director appointed mr bryan anthony thornton (1 page)
26 September 2008Appointment terminated director cfs international formations LIMITED (1 page)
26 September 2008Appointment terminated director cfs international formations LIMITED (1 page)
26 September 2008Director appointed mr bryan anthony thornton (1 page)
22 April 2008Registered office changed on 22/04/2008 from dept 2 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page)
22 April 2008Registered office changed on 22/04/2008 from dept 2 unit 9D1 carcroft enterprise park station road carcroft, doncaster south yorkshire DN6 8DD (1 page)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
11 May 2006Company name changed millennium media LTD.\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed millennium media LTD.\certificate issued on 11/05/06 (2 pages)
28 February 2006Location of debenture register (1 page)
28 February 2006Location of register of members (1 page)
28 February 2006Registered office changed on 28/02/06 from: DEPT2 UNIT9D1CARCROFT enterprise prk, station road, carcroft, doncaster south yorkshire DN6 8DD (1 page)
28 February 2006Return made up to 22/02/06; full list of members (3 pages)
28 February 2006Location of debenture register (1 page)
28 February 2006Registered office changed on 28/02/06 from: DEPT2 UNIT9D1CARCROFT enterprise prk, station road, carcroft, doncaster south yorkshire DN6 8DD (1 page)
28 February 2006Return made up to 22/02/06; full list of members (3 pages)
28 February 2006Location of register of members (1 page)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Registered office changed on 07/02/06 from: unit 9D1 carcroft enterprise park, carcroft doncaster south yorkshire DN6 8DD (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (1 page)
7 February 2006Registered office changed on 07/02/06 from: unit 9D1 carcroft enterprise park, carcroft doncaster south yorkshire DN6 8DD (1 page)
7 February 2006Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page)
13 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 13/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
13 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 13/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
12 March 2005New director appointed (1 page)
12 March 2005New secretary appointed (1 page)
12 March 2005New secretary appointed (1 page)
12 March 2005New director appointed (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 April 2004Return made up to 22/02/04; full list of members (7 pages)
5 April 2004Return made up to 22/02/04; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 April 2003Return made up to 22/02/03; full list of members (7 pages)
6 April 2003Return made up to 22/02/03; full list of members (7 pages)
8 April 2002Return made up to 22/02/02; full list of members (6 pages)
8 April 2002Return made up to 22/02/02; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 March 2001Return made up to 22/02/01; full list of members (6 pages)
21 March 2001Return made up to 22/02/01; full list of members (6 pages)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
3 April 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
3 April 2000Return made up to 22/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 April 1999Return made up to 22/02/99; full list of members (6 pages)
10 April 1999Return made up to 22/02/99; full list of members (6 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 April 1998Return made up to 22/02/98; no change of members (4 pages)
16 April 1998Return made up to 22/02/98; no change of members (4 pages)
24 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 April 1997Return made up to 22/02/97; full list of members (6 pages)
24 April 1997Return made up to 22/02/97; full list of members (6 pages)
24 April 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
21 April 1996Return made up to 22/02/96; no change of members (4 pages)
21 April 1996Return made up to 22/02/96; no change of members (4 pages)
21 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
21 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
21 April 1995Return made up to 22/02/95; no change of members (4 pages)
21 April 1995Return made up to 22/02/95; no change of members (4 pages)
22 February 1990Incorporation (18 pages)
22 February 1990Incorporation (18 pages)