UKBizDB.co.uk

HUBCREATE LIMITED

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

This company is commonly known as Hubcreate Limited. The company was founded 24 years ago and was given the registration number 03901278. The firm's registered office is in LONDON. You can find them at Aldgate Tower 7th Floor, 2 Leman Street, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:HUBCREATE LIMITED
Company Number:03901278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 December 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Aldgate Tower 7th Floor, 2 Leman Street, London, England, E1 8FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldgate Tower, 7th Floor, 2 Leman Street, London, England, E1 8FA

Director18 February 2016Active
Aldgate Tower, 7th Floor, 2 Leman Street, London, England, E1 8FA

Director28 February 2023Active
Hammonds, Old Forewood Lane, Crowhurst, Uk, TN33 9AA

Secretary18 December 2003Active
7 Napier Avenue, London, SW6 3PS

Secretary03 January 2008Active
32 Riverside Drive, Staines, TW18 3JN

Secretary30 December 1999Active
Peppard Cottage, Peppard Common, Henley On Thames, RG9 5LB

Secretary19 November 2002Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary30 December 1999Active
184 High Street, Roydon, Harlow, CM19 5EQ

Director19 April 2005Active
Brink End Farm, Trawden, Colne, BB8 8SU

Director05 August 2004Active
Hammonds, Old Forewood Lane, Crowhurst, Uk, TN33 9AA

Director18 December 2000Active
Compton Scorpion Manor, Compton Scorpion Ilmington, Shipston On Stour, CV36 4PJ

Director23 January 2003Active
34 Moberly Road, Salisbury, SP1 3BY

Director18 December 2000Active
7 Napier Avenue, London, SW6 3PS

Director01 June 2004Active
23 St Anns Villas, London, W11 4RT

Director23 January 2003Active
Aldgate Tower, 7th Floor, 2 Leman Street, London, England, E1 8FA

Director12 February 2018Active
84a, Feltham Hill Road, Ashford, Uk, TW15 2BX

Director30 December 1999Active
Flat 7 Grenville Place, 105 Gordon Road, Camberley, GU15 2JQ

Director30 December 1999Active
14 Caerleon Drive, Andover, SP10 4DE

Director30 December 1999Active
Peppard Cottage, Peppard Common, Henley On Thames, RG9 5LB

Director19 November 2002Active
Aldgate Tower, 7th Floor, 2 Leman Street, London, England, E1 8FA

Director18 February 2016Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director30 December 1999Active

People with Significant Control

Essensys (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aldgate Tower, 7th Floor, London, England, E1 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-28Dissolution

Dissolution application strike off company.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type small.

Download
2021-02-08Accounts

Accounts with accounts type small.

Download
2021-01-15Gazette

Gazette filings brought up to date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Address

Move registers to registered office company with new address.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2019-02-22Accounts

Accounts with accounts type small.

Download
2019-01-18Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.