UKBizDB.co.uk

HUBBADO LIMITED

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

This company is commonly known as Hubbado Limited. The company was founded 10 years ago and was given the registration number 08905789. The firm's registered office is in LONDON. You can find them at 44 Rucklidge Avenue, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HUBBADO LIMITED
Company Number:08905789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 78109 - Other activities of employment placement agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:44 Rucklidge Avenue, London, England, NW10 4PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Rucklidge Avenue, London, England, NW10 4PS

Director21 February 2014Active
44, Rucklidge Avenue, London, England, NW10 4PS

Director22 July 2019Active
44, Rucklidge Avenue, London, England, NW10 4PS

Director29 July 2017Active
44, Rucklidge Avenue, London, England, NW10 4PS

Director29 July 2017Active
44, Rucklidge Avenue, London, England, NW10 4PS

Director23 September 2014Active

People with Significant Control

Mr Samuel Stickland
Notified on:29 July 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:44, Rucklidge Avenue, London, England, NW10 4PS
Nature of control:
  • Significant influence or control
Mr Shoaib Qureshi
Notified on:29 July 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:80a, Richmond Way, London, England, W14 0AR
Nature of control:
  • Significant influence or control
Mr Duncan William Stuart
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:44, Rucklidge Avenue, London, England, NW10 4PS
Nature of control:
  • Significant influence or control
Mr Jayant Dalu-Chandu
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:44, Rucklidge Avenue, London, England, NW10 4PS
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-25Capital

Second filing capital allotment shares.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Capital

Capital allotment shares.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.