UKBizDB.co.uk

CRITERIA HUB LTD

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

This company is commonly known as Criteria Hub Ltd. The company was founded 8 years ago and was given the registration number 09794465. The firm's registered office is in BROMSGROVE. You can find them at 6 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CRITERIA HUB LTD
Company Number:09794465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:6 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England, B60 3DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director27 April 2021Active
6 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director31 May 2022Active
6 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director26 February 2019Active
6 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director25 September 2015Active
6 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director25 September 2015Active
6 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director26 February 2019Active
6 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director25 September 2015Active

People with Significant Control

Mortgage Brain Holdings Limited
Notified on:26 February 2019
Status:Active
Country of residence:England
Address:6 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Lee Hegarty
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:2, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Michael Powell
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:2, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lyle Houghton
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:2, Deben Mill Business Centre, Old Maltings Approach, Woodbridge, United Kingdom, IP12 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-01-10Accounts

Accounts with accounts type small.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2020-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Change account reference date company current extended.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-18Address

Change registered office address company with date old address new address.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.