Company NameThe Hub Consultancy Company Limited
DirectorsSamuel John Collyer Rudder and Paul Julian Marciandi
Company StatusActive
Company Number05589277
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Samuel John Collyer Rudder
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montrose Villas, Chiswick Mall
London
W6 9TT
Director NameMr Paul Julian Marciandi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2008(2 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellstead 79 Wray Park Road
Reigate
Surrey
RH2 0EQ
Secretary NameMr Paul Julian Marciandi
NationalityBritish
StatusCurrent
Appointed07 January 2008(2 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWellstead 79 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameMr Martin Geoffrey Paterson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Mall
London
W6 9TA
Secretary NameMrs Emma Louise Paterson
NationalityBritish
StatusResigned
Appointed21 December 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Mall
London
W6 9TA
Secretary NameMr Martin Geoffrey Paterson
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Upper Mall
London
W6 9TA
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.thehub.co.uk
Email address[email protected]
Telephone020 30086269
Telephone regionLondon

Location

Registered Address184 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

4 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 October 2022Register inspection address has been changed from 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL (1 page)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
25 February 2022Registered office address changed from 2nd Floor, 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL on 25 February 2022 (1 page)
7 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
11 October 2018Register inspection address has been changed from 26 - 28 Hammersmith Grove London W6 7BA England to 12 Hammersmith Grove London W6 7AP (1 page)
6 March 2018Registered office address changed from 26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA England to 2nd Floor, 12 Hammersmith Grove London W6 7AP on 6 March 2018 (1 page)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Register inspection address has been changed from 1 Lyric Square London W6 0NB United Kingdom to 26 - 28 Hammersmith Grove London W6 7BA (1 page)
12 October 2017Register inspection address has been changed from 1 Lyric Square London W6 0NB United Kingdom to 26 - 28 Hammersmith Grove London W6 7BA (1 page)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 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)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(6 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(6 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(6 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(6 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(6 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(6 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Paul Julian Marciandi on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Paul Julian Marciandi on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Samuel John Collyer Rudder on 15 October 2009 (2 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Director's details changed for Samuel John Collyer Rudder on 15 October 2009 (2 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)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 October 2008Return made up to 11/10/08; full list of members (3 pages)
27 October 2008Return made up to 11/10/08; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 November 2007Return made up to 11/10/07; full list of members (3 pages)
8 November 2007Return made up to 11/10/07; full list of members (3 pages)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (1 page)
15 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
23 January 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
23 January 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
18 January 2007Company name changed the hub company LIMITED\certificate issued on 18/01/07 (2 pages)
18 January 2007Company name changed the hub company LIMITED\certificate issued on 18/01/07 (2 pages)
12 December 2006Nc inc already adjusted 15/11/06 (1 page)
12 December 2006Nc inc already adjusted 15/11/06 (1 page)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2006Return made up to 11/10/06; full list of members (3 pages)
4 December 2006Return made up to 11/10/06; full list of members (3 pages)
27 November 2006Company name changed the hub LIMITED\certificate issued on 27/11/06 (2 pages)
27 November 2006Company name changed the hub LIMITED\certificate issued on 27/11/06 (2 pages)
25 January 2006Memorandum and Articles of Association (20 pages)
25 January 2006Memorandum and Articles of Association (20 pages)
18 January 2006Company name changed hub LTD\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed hub LTD\certificate issued on 18/01/06 (2 pages)
21 December 2005Registered office changed on 21/12/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005Ad 21/12/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
21 December 2005New director appointed (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (1 page)
21 December 2005Ad 21/12/05--------- £ si 999@1=999 £ ic 1/1000 (1 page)
21 December 2005Registered office changed on 21/12/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
6 December 2005Registered office changed on 06/12/05 from: suite b, 29 harley street london W1G 9QR (1 page)
6 December 2005Registered office changed on 06/12/05 from: suite b, 29 harley street london W1G 9QR (1 page)
11 October 2005Incorporation (8 pages)
11 October 2005Incorporation (8 pages)