UKBizDB.co.uk

HUBLE DIGITAL GROUP LIMITED

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

This company is commonly known as Huble Digital Group Limited. The company was founded 22 years ago and was given the registration number 04256108. The firm's registered office is in LONDON. You can find them at Europoint House, 5-11 Lavington Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HUBLE DIGITAL GROUP LIMITED
Company Number:04256108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Europoint House, 5-11 Lavington Street, London, SE1 0NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Buckingham Palace Road, London, England, SW1W 9SH

Secretary20 July 2001Active
123, Buckingham Palace Road, London, England, SW1W 9SH

Director19 July 2023Active
123, Buckingham Palace Road, London, England, SW1W 9SH

Director20 July 2001Active
123, Buckingham Palace Road, London, England, SW1W 9SH

Director20 January 2020Active
123, Buckingham Palace Road, London, England, SW1W 9SH

Director01 April 2022Active
123, Buckingham Palace Road, London, England, SW1W 9SH

Director01 May 2022Active
Vicarage House, 58-60, Kensington Church Street, London, United Kingdom, W8 4DB

Director13 October 2011Active
123, Buckingham Palace Road, London, England, SW1W 9SH

Director01 April 2022Active
123, Buckingham Palace Road, London, England, SW1W 9SH

Director12 March 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 July 2001Active
Furze Cottage, Furze Lane, Winslow, MK18 3BW

Director20 July 2001Active
Europoint House, 5-11 Lavington Street, London, SE1 0NZ

Director12 March 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 July 2001Active

People with Significant Control

Mr Robert John Dearsley
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:English
Country of residence:England
Address:123, Buckingham Palace Road, London, England, SW1W 9SH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Address

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

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-08-14Resolution

Resolution.

Download
2023-07-27Capital

Capital allotment shares.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-06-10Resolution

Resolution.

Download
2023-05-30Capital

Capital allotment shares.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Capital

Capital allotment shares.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-07Incorporation

Memorandum articles.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-03-21Resolution

Resolution.

Download
2022-03-11Capital

Second filing capital allotment shares.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Capital

Capital allotment shares.

Download
2022-01-10Address

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

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-02-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.