UKBizDB.co.uk

STREETHUB LTD

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

This company is commonly known as Streethub Ltd. The company was founded 11 years ago and was given the registration number 08346380. The firm's registered office is in LONDON. You can find them at 229 Shoreditch High Street, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:STREETHUB LTD
Company Number:08346380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:229 Shoreditch High Street, London, United Kingdom, E1 6PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Re:Company Ltd, Springpark House, Basing View, Basingstoke, England, RG21 4HG

Director23 December 2022Active
Re:Company Ltd, Springpark House, Basing View, Basingstoke, England, RG21 4HG

Director23 December 2022Active
5, Singer Street, London, England, EC2A 4BQ

Secretary06 May 2022Active
5, Singer Street, London, England, EC2A 4BQ

Secretary27 June 2022Active
13-15, York Buildings, London, United Kingdom, WC2N 6JU

Director25 January 2019Active
27, Princes Square, Flat 3, London, England, W2 4NJ

Director03 January 2013Active
Watergate House, 13-15 York Buildings, London, United Kingdom, WC2N 6JU

Director12 May 2017Active
5, Singer Street, London, England, EC2A 4BQ

Director06 May 2022Active
13-15, York Buildings, London, United Kingdom, WC2N 6JU

Director30 June 2018Active
33 Holborn, Octopus Investment, London, England, EC1N 2HT

Director23 March 2015Active
International House, 1 St. Katharines Way, Streethub, London, England, E1W 1UN

Director29 August 2013Active
5, Singer Street, London, England, EC2A 4BQ

Director27 June 2022Active
5, Singer Street, London, England, EC2A 4BQ

Director14 June 2013Active
229, Shoreditch High Street, London, United Kingdom, E1 6PJ

Director04 October 2019Active
13-15, York Buildings, London, United Kingdom, WC2N 6JU

Director27 October 2020Active
229, Shoreditch High Street, London, United Kingdom, E1 6PJ

Director03 January 2013Active
5, Singer Street, London, England, EC2A 4BQ

Director06 May 2022Active
229, Shoreditch High Street, London, United Kingdom, E1 6PJ

Director12 May 2017Active
Flat 15, 12 Lawn Lane, London, United Kingdom, SW8 1UD

Director28 August 2018Active

People with Significant Control

Re:Company Limited
Notified on:23 December 2022
Status:Active
Country of residence:England
Address:Springpark House, Basing View, Basingstoke, England, RG21 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Made.Com Design Limited
Notified on:06 May 2022
Status:Active
Country of residence:England
Address:5, Singer Street, London, England, EC2A 4BQ
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 (6 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
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Address

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

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Capital

Capital alter shares subdivision.

Download
2023-01-23Capital

Capital name of class of shares.

Download
2023-01-23Incorporation

Memorandum articles.

Download
2023-01-23Resolution

Resolution.

Download
2022-12-28Address

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

Download
2022-12-28Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-28Officers

Termination secretary company with name termination date.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Change account reference date company current extended.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Appoint person secretary company with name date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination secretary company with name termination date.

Download
2022-05-26Incorporation

Memorandum articles.

Download
2022-05-26Resolution

Resolution.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.