Company NameImpact Hub London Limited
Company StatusActive
Company Number06332167
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 months ago)
Previous NameThe Hub Kings Cross Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Michael James Thompson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHub Kings Cross Ltd 34b York Way
London
N1 9AB
Director NameMr Richard Steven Laycock Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(4 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleSocial Entrepreneur
Country of ResidenceEngland
Correspondence Address5 Maltings Close
Stewkley
Leighton Buzzard
LU7 0UN
Director NameMr Dermot Egan
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2017(9 years, 12 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressHub Kings Cross Ltd 34b York Way
London
N1 9AB
Director NameMs Dominique Carrie
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHub Kings Cross Ltd 34b York Way
London
N1 9AB
Director NameMs Gabriele Jesson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressHub Kings Cross Ltd 34b York Way
London
N1 9AB
Director NameMs Louise Charlotte Hetty Kingsley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressHub Kings Cross Ltd 34b York Way
London
N1 9AB
Director NameJonathan Robinson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23b Huntingdon Street
London
N1 1BS
Secretary NameMenka Ashok Parekh
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address34 South Approach
Moor Park
Northwood
Middlesex
HA6 2ET

Contact

Websitekingscross.the-hub.net
Telephone020 78413450
Telephone regionLondon

Location

Registered Address34b York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£16,770
Cash£27,559
Current Liabilities£238,659

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

2 October 2007Delivered on: 11 October 2007
Persons entitled: Llof Managing Trustee Limited (As Trustees of the Lasalle London Office Fund)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £36,250 plus a sum equivalent to vat thereon.
Outstanding

Filing History

15 June 2023Registered office address changed from Hub Kings Cross Ltd 34B York Way London N1 9AB to 34B York Way London N1 9AB on 15 June 2023 (1 page)
13 June 2023Company name changed the hub kings cross LIMITED\certificate issued on 13/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
(3 pages)
9 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
3 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
2 February 2023Appointment of Ms Dominique Carrie as a director on 1 October 2022 (2 pages)
2 February 2023Appointment of Ms Louise Charlotte Hetty Kingsley as a director on 1 October 2022 (2 pages)
2 February 2023Appointment of Ms Gabriele Jesson as a director on 1 October 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
3 May 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
26 April 2022Change of details for Mr Thomas Gordon Roddick as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Change of details for Mr Thomas Gordon Roddick as a person with significant control on 4 April 2022 (2 pages)
4 April 2022Director's details changed for Mr Dermot Egan on 4 April 2022 (2 pages)
29 September 2021Memorandum and Articles of Association (26 pages)
28 September 2021Resolutions
  • RES13 ‐ Re-company business 09/09/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 September 2021Statement of company's objects (2 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
4 May 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
4 May 2021Director's details changed for Mr Dermot Egan on 15 April 2021 (2 pages)
11 November 2020Resolutions
  • RES13 ‐ Re-company business 22/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 November 2020Memorandum and Articles of Association (26 pages)
4 November 2020Director's details changed for Dr Michael James Thompson on 4 November 2020 (2 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 April 2020Change of details for Mr Thomas Gordon Roddick as a person with significant control on 15 April 2020 (2 pages)
29 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
28 April 2020Director's details changed for Mr Richard Steven Laycock Evans on 15 April 2020 (2 pages)
28 April 2020Director's details changed for Mr Dermot Egan on 15 April 2020 (2 pages)
28 April 2020Director's details changed for Mr Richard Steven Laycock Evans on 15 April 2020 (2 pages)
28 April 2020Director's details changed for Dr Michael James Thompson on 15 April 2020 (2 pages)
28 April 2020Change of details for Mr Thomas Gordon Roddick as a person with significant control on 15 April 2020 (2 pages)
28 April 2020Director's details changed for Dr Michael James Thompson on 15 April 2020 (2 pages)
28 April 2020Director's details changed for Mr Dermot Egan on 15 April 2020 (2 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
30 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 August 2017Appointment of Mr Dermot Egan as a director on 28 July 2017 (2 pages)
23 August 2017Appointment of Mr Dermot Egan as a director on 28 July 2017 (2 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2,038
(3 pages)
10 October 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 2,038
(3 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,941
(5 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,941
(5 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,941
(5 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,941
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,941
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,941
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,941
(5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
27 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
27 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 419,095
(4 pages)
28 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 419,095
(4 pages)
24 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 January 2012Termination of appointment of Jonathan Robinson as a director (1 page)
12 January 2012Statement of capital following an allotment of shares on 14 October 2011
  • GBP 171,000
(4 pages)
12 January 2012Statement of capital following an allotment of shares on 14 October 2011
  • GBP 171,000
(4 pages)
12 January 2012Termination of appointment of Jonathan Robinson as a director (1 page)
12 January 2012Termination of appointment of Jonathan Robinson as a director (1 page)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 January 2012Statement of company's objects (2 pages)
12 January 2012Statement of company's objects (2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 January 2012Termination of appointment of Jonathan Robinson as a director (1 page)
21 November 2011Appointment of Mr Richard Steven Laycock Evans as a director (2 pages)
21 November 2011Appointment of Mr Richard Steven Laycock Evans as a director (2 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
22 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
22 September 2010Registered office address changed from the Hub 34B York Way London N1 9AB on 22 September 2010 (1 page)
22 September 2010Director's details changed for Dr Michael James Thompson on 2 August 2010 (2 pages)
22 September 2010Director's details changed for Dr Michael James Thompson on 2 August 2010 (2 pages)
22 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
22 September 2010Registered office address changed from the Hub 34B York Way London N1 9AB on 22 September 2010 (1 page)
22 September 2010Director's details changed for Dr Michael James Thompson on 2 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 January 2009Appointment terminated secretary menka parekh (2 pages)
19 January 2009Registered office changed on 19/01/2009 from 5 torrens street london EC1V 1NQ (1 page)
19 January 2009Appointment terminated secretary menka parekh (2 pages)
19 January 2009Location of register of members (non legible) (1 page)
19 January 2009Location of register of members (non legible) (1 page)
19 January 2009Registered office changed on 19/01/2009 from 5 torrens street london EC1V 1NQ (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Return made up to 02/08/08; full list of members (4 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Return made up to 02/08/08; full list of members (4 pages)
1 August 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
1 August 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
2 August 2007Incorporation (20 pages)
2 August 2007Incorporation (20 pages)