Company NameHuble Digital Group Limited
Company StatusActive
Company Number04256108
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Previous NameThe Itpr Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert John Dearsley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Secretary NameMr Robert John Dearsley
NationalityBritish
StatusCurrent
Appointed20 July 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMr Michael Alan Norton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVicarage House 58-60
Kensington Church Street
London
W8 4DB
Director NameMs Verity Jane Dearsley
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(18 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMr Daryn Craig Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed12 March 2020(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Technology Officer
Country of ResidenceSouth Africa
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMrs Amy Dwyer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2022(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMr Anthony O'Connor
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2022(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMs Rebecca Jane Harris
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2022(20 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMr Maxime Charbit
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBelgian
StatusCurrent
Appointed19 July 2023(22 years after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SH
Director NameMr Ashley David Carr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Furze Lane
Winslow
MK18 3BW
Director NameMr Graeme Wilson
Date of BirthMarch 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed12 March 2020(18 years, 8 months after company formation)
Appointment Duration8 months (resigned 12 November 2020)
RoleCmo
Country of ResidenceSouth Africa
Correspondence AddressEuropoint House 5-11 Lavington Street
London
SE1 0NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteitpr.co.uk
Email address[email protected]
Telephone01932 578800
Telephone regionWeybridge

Location

Registered Address123 Buckingham Palace Road
London
SW1W 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9k at £0.01R.j. Dearsley
92.31%
Ordinary
500 at £0.01Michael Norton
5.13%
Ordinary
125 at £0.01Joe Dearsley
1.28%
Ordinary
125 at £0.01Verity Dearsley
1.28%
Ordinary

Financials

Year2014
Net Worth£59,908
Cash£75
Current Liabilities£13,896

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

27 February 2024Registered office address changed from 30 Stamford Street London SE1 9LQ England to 123 Buckingham Palace Road London SW1W 9SH on 27 February 2024 (1 page)
31 October 2023Confirmation statement made on 31 October 2023 with updates (6 pages)
31 October 2023Accounts for a small company made up to 31 March 2023 (9 pages)
14 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2023Statement of capital following an allotment of shares on 26 July 2023
  • GBP 164.7618
(3 pages)
26 July 2023Appointment of Mr Maxime Charbit as a director on 19 July 2023 (2 pages)
10 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2023Statement of capital following an allotment of shares on 23 May 2023
  • GBP 159.7618
(3 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (6 pages)
24 January 2023Statement of capital following an allotment of shares on 4 November 2022
  • GBP 144.3891
(3 pages)
7 November 2022Memorandum and Articles of Association (25 pages)
7 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 September 2022Accounts for a small company made up to 31 March 2022 (9 pages)
16 May 2022Appointment of Ms Rebecca Jane Harris as a director on 1 May 2022 (2 pages)
3 May 2022Appointment of Mr Anthony O'connor as a director on 1 April 2022 (2 pages)
3 May 2022Appointment of Mrs Amy Dwyer as a director on 1 April 2022 (2 pages)
21 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 March 2022Second filing of a statement of capital following an allotment of shares on 8 March 2022
  • GBP 144.3889
(4 pages)
8 March 2022Statement of capital following an allotment of shares on 4 March 2022
  • GBP 143.3889
  • ANNOTATION Clarification a second filed SH01 was registered on 11/03/22
(4 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (5 pages)
10 January 2022Registered office address changed from Europoint House 5-11 Lavington Street London SE1 0NZ to 30 Stamford Street London SE1 9LQ on 10 January 2022 (1 page)
25 November 2021Confirmation statement made on 25 November 2021 with updates (4 pages)
4 October 2021Accounts for a small company made up to 31 March 2021 (9 pages)
9 February 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 129.9499
(3 pages)
31 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
3 December 2020Confirmation statement made on 3 December 2020 with updates (5 pages)
24 November 2020Cancellation of shares. Statement of capital on 15 November 2020
  • GBP 0.0001
(4 pages)
19 November 2020Termination of appointment of Graeme Wilson as a director on 12 November 2020 (1 page)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
20 July 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 138.8888
(3 pages)
19 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-18
(3 pages)
13 March 2020Appointment of Mr Graeme Wilson as a director on 12 March 2020 (2 pages)
13 March 2020Appointment of Mr Daryn Craig Smith as a director on 12 March 2020 (2 pages)
13 March 2020Change of details for Mr Robert John Dearsley as a person with significant control on 12 March 2020 (2 pages)
18 February 2020Sub-division of shares on 16 January 2020 (4 pages)
27 January 2020Resolutions
  • RES13 ‐ Sub-division of ordinary shares 16/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 January 2020Resolutions
  • RES13 ‐ Sub-division of ordinary shares 16/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 January 2020Appointment of Ms Verity Jane Dearsley as a director on 20 January 2020 (2 pages)
24 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 March 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 100
(3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
18 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 97.5
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 97.5
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2014Registered office address changed from Premier House Gogmore Lane Chertsey Surrey KT16 9AP to Europoint House 5-11 Lavington Street London SE1 0NZ on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Premier House Gogmore Lane Chertsey Surrey KT16 9AP to Europoint House 5-11 Lavington Street London SE1 0NZ on 17 November 2014 (1 page)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 97.5
(4 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 97.5
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 July 2013Secretary's details changed for Mr Robert John Dearsley on 1 January 2013 (1 page)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Director's details changed for Mr Robert John Dearsley on 1 January 2013 (2 pages)
22 July 2013Secretary's details changed for Mr Robert John Dearsley on 1 January 2013 (1 page)
22 July 2013Secretary's details changed for Mr Robert John Dearsley on 1 January 2013 (1 page)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Director's details changed for Mr Robert John Dearsley on 1 January 2013 (2 pages)
10 October 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 97.50
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 97.50
(4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
19 July 2012Sub-division of shares on 11 July 2012 (5 pages)
19 July 2012Sub-division of shares on 11 July 2012 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2011Cancellation of shares. Statement of capital on 31 October 2011
  • GBP 75
(4 pages)
31 October 2011Cancellation of shares. Statement of capital on 31 October 2011
  • GBP 75
(4 pages)
17 October 2011Appointment of Mr Michael Alan Norton as a director (2 pages)
17 October 2011Appointment of Mr Michael Alan Norton as a director (2 pages)
3 October 2011Purchase of own shares. (3 pages)
3 October 2011Purchase of own shares. (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Termination of appointment of Ashley Carr as a director (1 page)
26 July 2011Termination of appointment of Ashley Carr as a director (1 page)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
27 July 2009Return made up to 20/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2008Return made up to 20/07/08; full list of members (4 pages)
4 August 2008Return made up to 20/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2007Return made up to 20/07/07; full list of members (2 pages)
6 August 2007Return made up to 20/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2006Return made up to 20/07/06; full list of members (2 pages)
1 August 2006Return made up to 20/07/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 July 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 March 2005Registered office changed on 16/03/05 from: abbeymead 73 guildford street chertsey surrey KT16 9AS (1 page)
16 March 2005Registered office changed on 16/03/05 from: abbeymead 73 guildford street chertsey surrey KT16 9AS (1 page)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Return made up to 20/07/04; full list of members (7 pages)
19 October 2004Return made up to 20/07/04; full list of members (7 pages)
24 July 2003Return made up to 20/07/03; full list of members (7 pages)
24 July 2003Return made up to 20/07/03; full list of members (7 pages)
24 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 November 2002Return made up to 20/07/02; full list of members (7 pages)
15 November 2002Return made up to 20/07/02; full list of members (7 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
15 May 2002Particulars of contract relating to shares (4 pages)
15 May 2002Particulars of contract relating to shares (4 pages)
15 May 2002Ad 15/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 2002Ad 15/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
19 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
20 July 2001Incorporation (20 pages)
20 July 2001Incorporation (20 pages)