Company NameHubinvest  Ltd.
DirectorsPhilip Neil Whiterow and Andrew Timothy Hore
Company StatusActive
Company Number03892048
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Philip Neil Whiterow
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1999(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address60 Carysfort Road
London
N8 8RB
Secretary NameMr Andrew Timothy Hore
NationalityBritish
StatusCurrent
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1c Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TH
Director NameMr Andrew Timothy Hore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(24 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleJournalist
Country of ResidenceEngland
Correspondence Address1c Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TH
Director NameMr Roger Griffith Thomas
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address13 Meyrick Court
Meyrick Avenue
Luton
Bedfordshire
LU1 5JP
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered Address1c Beaufort Road
Kingston Upon Thames
Surrey
KT1 2TH
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Andrew Timothy Hore
25.00%
Ordinary
5 at £1Philip Neil Whiterow
25.00%
Ordinary
5 at £1Roger Griffith Thomas
25.00%
Ordinary
5 at £1Rosemary Carr
25.00%
Ordinary

Financials

Year2014
Net Worth£8,294
Cash£13,797
Current Liabilities£8,903

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

28 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (9 pages)
29 June 2023Termination of appointment of Roger Griffith Thomas as a director on 22 June 2023 (1 page)
24 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (9 pages)
24 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (9 pages)
3 January 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
8 December 2020Notification of Philip Neil Whiterow as a person with significant control on 24 November 2020 (2 pages)
8 December 2020Notification of Andrew Timothy Hore as a person with significant control on 24 November 2020 (2 pages)
8 December 2020Notification of Roger Griffith Thomas as a person with significant control on 24 November 2020 (2 pages)
25 November 2020Withdrawal of a person with significant control statement on 25 November 2020 (2 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (9 pages)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
22 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
31 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
2 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 20
(5 pages)
2 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 20
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20
(5 pages)
6 January 2015Director's details changed for Mr Philip Neil Whiterow on 1 January 2014 (2 pages)
6 January 2015Director's details changed for Mr Philip Neil Whiterow on 1 January 2014 (2 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20
(5 pages)
6 January 2015Director's details changed for Mr Philip Neil Whiterow on 1 January 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20
(5 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 20
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
29 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
11 January 2010Director's details changed for Mr Roger Griffith Thomas on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Philip Neil Whiterow on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Roger Griffith Thomas on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Philip Neil Whiterow on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
5 January 2009Return made up to 10/12/08; full list of members (4 pages)
5 January 2009Return made up to 10/12/08; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
31 December 2007Return made up to 10/12/07; full list of members (3 pages)
31 December 2007Return made up to 10/12/07; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 January 2007Return made up to 10/12/06; full list of members (3 pages)
1 January 2007Return made up to 10/12/06; full list of members (3 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
9 January 2006Return made up to 10/12/05; full list of members (8 pages)
9 January 2006Return made up to 10/12/05; full list of members (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
30 December 2004Return made up to 10/12/04; full list of members (8 pages)
30 December 2004Return made up to 10/12/04; full list of members (8 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
12 January 2004Return made up to 10/12/03; full list of members (8 pages)
12 January 2004Return made up to 10/12/03; full list of members (8 pages)
20 November 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
20 November 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
17 January 2003Return made up to 10/12/02; full list of members (8 pages)
17 January 2003Return made up to 10/12/02; full list of members (8 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
12 June 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
3 January 2002Return made up to 10/12/01; full list of members (7 pages)
3 January 2002Return made up to 10/12/01; full list of members (7 pages)
13 September 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
13 September 2001Total exemption full accounts made up to 31 December 2000 (2 pages)
9 January 2001Return made up to 10/12/00; full list of members (6 pages)
9 January 2001Return made up to 10/12/00; full list of members (6 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Secretary resigned (1 page)
10 December 1999Incorporation (13 pages)
10 December 1999Incorporation (13 pages)