Company NameThe Hub Company Limited
Company StatusActive
Company Number03759347
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Previous NameThe Hub Consultancy Company Ltd.

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Samuel John Collyer Rudder
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address1 Montrose Villas, Chiswick Mall
London
W6 9TT
Director NameMr Geoffrey Francis Maitland Ball
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(7 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Mews
Durrants Drive
Faygate
West Sussex
RH12 4TQ
Director NameMr Paul Julian Marciandi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(8 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellstead 79 Wray Park Road
Reigate
Surrey
RH2 0EQ
Secretary NameMr Paul Julian Marciandi
NationalityBritish
StatusCurrent
Appointed15 October 2007(8 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellstead 79 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameReena Pindoria
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address184 184 Shepherds Bush Road
London
W6 7NL
Director NameMr Richard Cresswell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleIFA
Country of ResidenceEngland
Correspondence AddressVictory House Orange Lane
Over Wallop
Stockbridge
SO20 8JB
Director NameMarek Jan Grabowski
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleMarketing And Communications
Correspondence AddressBumble Bee Cottage
54 High Street, Burbage
Marlborough
Wiltshire
SN8 3AF
Secretary NameMr Samuel John Collyer Rudder
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address1 Montrose Villas, Chiswick Mall
London
W6 9TT
Secretary NameJennifer Hayles
NationalityBritish
StatusResigned
Appointed08 August 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressHill View
High Street
Elmdon
Essex
CB11 4NL
Director NameMr Martin Geoffrey Paterson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Mall
London
W6 9TA
Secretary NameMr Martin Geoffrey Paterson
NationalityBritish
StatusResigned
Appointed10 January 2007(7 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Mall
London
W6 9TA
Director NameMr Richard John Wildman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(11 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Chiddingstone Street
London
SW6 3TQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.thehub.co.uk/
Telephone020 30086260
Telephone regionLondon

Location

Registered Address184 184 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£59,523
Current Liabilities£396,692

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

9 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
12 October 2022Appointment of Mr Richard Cresswell as a director on 11 October 2022 (2 pages)
6 May 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
25 February 2022Registered office address changed from 2nd Floor, 12 Hammersmith Grove London W6 7AP England to 184 184 Shepherds Bush Road London W6 7NL on 25 February 2022 (1 page)
25 February 2022Termination of appointment of Richard John Wildman as a director on 22 February 2022 (1 page)
29 November 2021Director's details changed for Mr Geoffrey Francis Maitland Ball on 29 November 2021 (2 pages)
19 May 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
6 March 2018Registered office address changed from 26-28 Hammersmith Grove London W6 7BA England to 2nd Floor, 12 Hammersmith Grove London W6 7AP on 6 March 2018 (1 page)
13 December 2017Registered office address changed from 26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA England to 26-28 Hammersmith Grove London W6 7BA on 13 December 2017 (1 page)
13 December 2017Appointment of Reena Pindoria as a director on 12 December 2017 (2 pages)
13 December 2017Registered office address changed from 26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA England to 26-28 Hammersmith Grove London W6 7BA on 13 December 2017 (1 page)
13 December 2017Appointment of Reena Pindoria as a director on 12 December 2017 (2 pages)
8 June 2017Accounts for a small company made up to 31 March 2017 (10 pages)
8 June 2017Accounts for a small company made up to 31 March 2017 (10 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (8 pages)
29 November 2016Registered office address changed from 1 Lyric Square London W6 0NB to 26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 1 Lyric Square London W6 0NB to 26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA on 29 November 2016 (1 page)
16 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,337.235
(9 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,337.235
(9 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,337.235
(9 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,337.235
(9 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,321.875
(9 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,321.875
(9 pages)
31 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (9 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (9 pages)
13 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,310.875
(3 pages)
13 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 1,310.875
(3 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
12 October 2010Appointment of Mr Richard John Wildman as a director (2 pages)
12 October 2010Appointment of Mr Richard John Wildman as a director (2 pages)
17 August 2010Termination of appointment of Martin Paterson as a director (1 page)
17 August 2010Termination of appointment of Martin Paterson as a director (1 page)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (11 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (11 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Return made up to 26/04/09; full list of members (11 pages)
30 April 2009Return made up to 26/04/09; full list of members (11 pages)
12 March 2009Registered office changed on 12/03/2009 from 1 hammersmith grove london W6 0NB (1 page)
12 March 2009Registered office changed on 12/03/2009 from 1 hammersmith grove london W6 0NB (1 page)
23 June 2008Ad 30/04/08-30/04/08\gbp si 8@1=8\gbp ic 1276/1284\ (2 pages)
23 June 2008Ad 30/04/08-30/04/08\gbp si 8@1=8\gbp ic 1276/1284\ (2 pages)
17 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares divided 10/06/2008
(1 page)
17 June 2008Gbp nc 2000/3500\10/06/08 (1 page)
17 June 2008Gbp nc 2000/3500\10/06/08 (1 page)
17 June 2008S-div (1 page)
17 June 2008Memorandum and Articles of Association (12 pages)
17 June 2008Memorandum and Articles of Association (12 pages)
17 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares divided 10/06/2008
(1 page)
17 June 2008S-div (1 page)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Return made up to 26/04/08; full list of members (10 pages)
16 May 2008Return made up to 26/04/08; full list of members (10 pages)
12 April 2008Ad 28/02/08\gbp si 96@1=96\gbp ic 1180/1276\ (4 pages)
12 April 2008Ad 28/02/08\gbp si 96@1=96\gbp ic 1180/1276\ (4 pages)
20 February 2008Ad 24/09/07-13/02/08 £ si 180@1=180 £ ic 1000/1180 (2 pages)
20 February 2008Ad 24/09/07-13/02/08 £ si 180@1=180 £ ic 1000/1180 (2 pages)
15 October 2007New secretary appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2007Return made up to 26/04/07; full list of members (3 pages)
16 May 2007Return made up to 26/04/07; full list of members (3 pages)
11 April 2007Memorandum and Articles of Association (12 pages)
11 April 2007Memorandum and Articles of Association (12 pages)
10 April 2007Memorandum and Articles of Association (12 pages)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2007Memorandum and Articles of Association (12 pages)
10 April 2007Nc inc already adjusted 29/03/07 (1 page)
10 April 2007Nc inc already adjusted 29/03/07 (1 page)
5 April 2007Memorandum and Articles of Association (11 pages)
5 April 2007Memorandum and Articles of Association (11 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Ad 10/01/07--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
23 January 2007Ad 10/01/07--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
23 January 2007New director appointed (2 pages)
18 January 2007Company name changed the hub consultancy company LTD.\certificate issued on 18/01/07 (2 pages)
18 January 2007Company name changed the hub consultancy company LTD.\certificate issued on 18/01/07 (2 pages)
10 January 2007Ad 22/12/06--------- £ si 798@1=798 £ ic 2/800 (2 pages)
10 January 2007Registered office changed on 10/01/07 from: the stables shipton bridge farm widdington saffron walden essex CB11 3SU (1 page)
10 January 2007Ad 22/12/06--------- £ si 798@1=798 £ ic 2/800 (2 pages)
10 January 2007Registered office changed on 10/01/07 from: the stables shipton bridge farm widdington saffron walden essex CB11 3SU (1 page)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 26/04/06; full list of members (2 pages)
3 May 2006Return made up to 26/04/06; full list of members (2 pages)
1 December 2005Registered office changed on 01/12/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page)
1 December 2005Registered office changed on 01/12/05 from: the power house 1 linkfield road isleworth middlesex TW7 6QG (1 page)
2 September 2005Secretary's particulars changed (1 page)
2 September 2005Secretary's particulars changed (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 June 2005Return made up to 26/04/05; full list of members (2 pages)
8 June 2005Return made up to 26/04/05; full list of members (2 pages)
4 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 June 2004Return made up to 26/04/04; full list of members (7 pages)
1 June 2004Return made up to 26/04/04; full list of members (7 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 June 2003Return made up to 26/04/03; full list of members (7 pages)
30 June 2003Return made up to 26/04/03; full list of members (7 pages)
23 January 2003Registered office changed on 23/01/03 from: the farmhouse syon park brentford middlesex TW8 8JF (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 January 2003Registered office changed on 23/01/03 from: the farmhouse syon park brentford middlesex TW8 8JF (1 page)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 May 2002Return made up to 26/04/02; full list of members (7 pages)
28 May 2002Return made up to 26/04/02; full list of members (7 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 June 2001Return made up to 26/04/01; full list of members (6 pages)
26 June 2001Return made up to 26/04/01; full list of members (6 pages)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 July 2000Return made up to 26/04/00; full list of members (10 pages)
12 July 2000Return made up to 26/04/00; full list of members (10 pages)
13 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
13 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
26 April 1999Incorporation (20 pages)
26 April 1999Incorporation (20 pages)