Company NameHubstar International Limited
DirectorStephen Vatidis
Company StatusActive
Company Number02817013
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 11 months ago)
Previous NameRaindrop Information Systems International Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen Vatidis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGreek
StatusCurrent
Appointed26 June 1997(4 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Markham Street
London
SW3 3NR
Director NameChristina Vatidis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed13 May 1993(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 1996)
RoleEconomist
Correspondence Address46 Cadogan Lane
London
SW1X 9DX
Secretary NameMr Stephen Vatidis
NationalityGreek
StatusResigned
Appointed13 May 1993(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Markham Street
London
SW3 3NR
Director NameConstantine Vatidis
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityGreek
StatusResigned
Appointed11 December 1996(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 September 1997)
RoleCompany Director
Correspondence Address537 Chelsea Cloisters
London
Sw3
Secretary NamePanaviotis Trachiotis
NationalityBritish
StatusResigned
Appointed11 December 1996(3 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 June 1997)
RoleCompany Director
Correspondence Address537 Chelsea Cloisters
London
Sw3
Secretary NameIwona Wiseman
NationalityBritish
StatusResigned
Appointed26 June 1997(4 years, 1 month after company formation)
Appointment Duration17 years (resigned 30 June 2014)
RoleAccountant
Correspondence Address8a Gunterstone Road
London
W14 9BU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 72698500
Telephone regionLondon

Location

Registered AddressZlr Studios, West Heath Yard
174 Mill Lane
London
NW6 1TB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£158,723
Cash£6,057
Current Liabilities£30,351

Accounts

Latest Accounts28 April 2022 (1 year, 11 months ago)
Next Accounts Due28 April 2024 (1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week from now)

Charges

27 June 1997Delivered on: 8 July 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 April 2023Total exemption full accounts made up to 28 April 2022 (9 pages)
14 April 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
16 March 2023Notification of Development Evolution Limited as a person with significant control on 14 March 2023 (2 pages)
16 March 2023Cessation of Erina Vela as a person with significant control on 14 March 2023 (1 page)
14 July 2022Total exemption full accounts made up to 28 April 2021 (9 pages)
8 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
24 January 2022Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page)
21 August 2021Total exemption full accounts made up to 29 April 2020 (8 pages)
4 August 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
27 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-27
(3 pages)
27 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 29 April 2019 (9 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
16 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Registered office address changed from Queens House 55/56 Linclon's Inn Fields London WC2A 3LJ to Zlr Studios, West Heath Yard 174 Mill Lane London NW6 1TB on 22 December 2017 (1 page)
22 December 2017Registered office address changed from Queens House 55/56 Linclon's Inn Fields London WC2A 3LJ to Zlr Studios, West Heath Yard 174 Mill Lane London NW6 1TB on 22 December 2017 (1 page)
6 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 May 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
18 May 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(3 pages)
2 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
(3 pages)
1 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(3 pages)
10 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(3 pages)
10 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(3 pages)
26 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(4 pages)
9 July 2014Termination of appointment of Iwona Wiseman as a secretary (1 page)
9 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
(4 pages)
9 July 2014Termination of appointment of Iwona Wiseman as a secretary (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
19 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 May 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 May 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 July 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
5 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Stephen Vatidis on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Stephen Vatidis on 1 May 2010 (2 pages)
10 May 2010Director's details changed for Stephen Vatidis on 1 May 2010 (2 pages)
18 August 2009Full accounts made up to 30 April 2008 (7 pages)
18 August 2009Full accounts made up to 30 April 2008 (7 pages)
15 June 2009Return made up to 01/05/09; full list of members (3 pages)
15 June 2009Return made up to 01/05/09; full list of members (3 pages)
26 November 2008Accounts for a small company made up to 30 April 2007 (7 pages)
26 November 2008Accounts for a small company made up to 30 April 2007 (7 pages)
2 July 2008Return made up to 01/05/08; full list of members (3 pages)
2 July 2008Return made up to 01/05/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed (1 page)
2 January 2007Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Return made up to 12/05/06; full list of members (2 pages)
28 July 2006Secretary's particulars changed (1 page)
28 July 2006Return made up to 12/05/06; full list of members (2 pages)
24 October 2005Delivery ext'd 3 mth 30/04/05 (1 page)
24 October 2005Delivery ext'd 3 mth 30/04/05 (1 page)
14 October 2005Registered office changed on 14/10/05 from: 40 piccadily london W1J 0DE (1 page)
14 October 2005Registered office changed on 14/10/05 from: 40 piccadily london W1J 0DE (1 page)
11 August 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
11 August 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
17 May 2005Return made up to 12/05/05; full list of members (2 pages)
17 May 2005Return made up to 12/05/05; full list of members (2 pages)
8 April 2005Accounts for a small company made up to 30 April 2003 (9 pages)
8 April 2005Accounts for a small company made up to 30 April 2003 (9 pages)
31 January 2005Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2005Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2003Delivery ext'd 3 mth 30/04/03 (2 pages)
23 December 2003Delivery ext'd 3 mth 30/04/03 (2 pages)
16 October 2003Accounts for a small company made up to 31 December 2001 (8 pages)
16 October 2003Accounts for a small company made up to 31 December 2001 (8 pages)
29 July 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
29 July 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
23 May 2003Return made up to 12/05/03; full list of members (6 pages)
23 May 2003Return made up to 12/05/03; full list of members (6 pages)
2 April 2003Accounts for a small company made up to 31 December 2000 (8 pages)
2 April 2003Accounts for a small company made up to 31 December 2000 (8 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 May 2002Return made up to 12/05/02; full list of members (6 pages)
16 May 2002Return made up to 12/05/02; full list of members (6 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
31 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
31 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
16 February 2001Accounts for a small company made up to 31 December 1999 (8 pages)
16 February 2001Accounts for a small company made up to 31 December 1999 (8 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 July 2000Return made up to 12/05/00; full list of members (6 pages)
5 July 2000Return made up to 12/05/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 May 1999Return made up to 12/05/99; full list of members (6 pages)
16 May 1999Return made up to 12/05/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
1 February 1999Accounts for a small company made up to 31 December 1997 (6 pages)
19 June 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 June 1998Accounts for a small company made up to 31 December 1996 (8 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Accounts for a small company made up to 31 December 1996 (8 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
17 June 1997Return made up to 12/05/97; full list of members (6 pages)
17 June 1997Return made up to 12/05/97; full list of members (6 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1997Director resigned (1 page)
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997Director resigned (1 page)
29 January 1997Full accounts made up to 31 December 1995 (7 pages)
29 January 1997Full accounts made up to 31 December 1995 (7 pages)
29 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1996Accounts for a small company made up to 31 December 1994 (7 pages)
18 July 1996Accounts for a small company made up to 31 December 1994 (7 pages)
12 May 1996Return made up to 12/05/96; no change of members (4 pages)
12 May 1996Return made up to 12/05/96; no change of members (4 pages)
23 February 1996Registered office changed on 23/02/96 from: 8 golden square london W1R 3AF (1 page)
23 February 1996Registered office changed on 23/02/96 from: 8 golden square london W1R 3AF (1 page)
9 May 1995Return made up to 12/05/95; no change of members (4 pages)
9 May 1995Return made up to 12/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 May 1993Incorporation (15 pages)
12 May 1993Incorporation (15 pages)