Warning: file_put_contents(c/db6944c922f8b18fc13ce3c3be14a03f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/042b80e1047cc20782eff972fe2a2172.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/299571ba15ec7c848f2bb609661cbfa5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cellarhub Ltd, SS8 9DE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CELLARHUB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cellarhub Ltd. The company was founded 3 years ago and was given the registration number 12905295. The firm's registered office is in CANVEY ISLAND. You can find them at Matrix House 12-16, Lionel Road, Canvey Island, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CELLARHUB LTD
Company Number:12905295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2020
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Matrix House 12-16, Lionel Road, Canvey Island, England, SS8 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House 12-16, Lionel Road, Canvey Island, England, SS8 9DE

Director06 October 2022Active
Matrix House 12-16, Lionel Road, Canvey Island, England, SS8 9DE

Director12 January 2021Active
Matrix House 12-16, Lionel Road, Canvey Island, England, SS8 9DE

Director25 September 2020Active
Matrix House 12-16, Lionel Road, Canvey Island, England, SS8 9DE

Director06 April 2021Active
Matrix House 12-16, Lionel Road, Canvey Island, England, SS8 9DE

Director17 March 2021Active
Matrix House 12-16, Lionel Road, Canvey Island, England, SS8 9DE

Director10 March 2021Active
Matrix House 12-16, Lionel Road, Canvey Island, England, SS8 9DE

Director25 September 2020Active
Matrix House 12-16, Lionel Road, Canvey Island, England, SS8 9DE

Director16 June 2021Active

People with Significant Control

Mr Andrew Gilbert Upton
Notified on:12 January 2021
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:Matrix House 12-16, Lionel Road, Canvey Island, England, SS8 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Roger John Hayward
Notified on:25 September 2020
Status:Active
Date of birth:March 1947
Nationality:English
Country of residence:England
Address:Matrix House 12-16, Lionel Road, Canvey Island, England, SS8 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Greyholme Commercial Ltd
Notified on:25 September 2020
Status:Active
Country of residence:England
Address:Matrix House 12-16, Lionel Road, Canvey Island, England, SS8 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-01-23Accounts

Accounts with accounts type dormant.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-11-22Change of name

Certificate change of name company.

Download
2022-11-18Change of name

Certificate change of name company.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Capital

Capital allotment shares.

Download
2021-05-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.