Company NameHappy Hub Ltd
Company StatusActive
Company Number08750397
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 6 months ago)
Previous NameApptrix Ltd

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Ricky James Gorringe
Date of BirthNovember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2014(4 months after company formation)
Appointment Duration10 years, 2 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address42 Petten Grove
Orpington
Kent
BR5 4PU
Director NameMr James Cushing
Date of BirthOctober 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Packwood House Guild Street
Stratford-Upon-Avon
CV37 6RP
Director NameUbiquity Code Ltd (Corporation)
StatusCurrent
Appointed29 March 2020(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address1st Floor Packwood House Guild Street
Stratford-Upon-Avon
CV37 6RP
Director NameMr Ben James Kane
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Empire Walk
Greenhithe
Kent
DA9 9FU

Contact

Telephone07 843604674
Telephone regionMobile

Location

Registered Address42 Petten Grove
Orpington
Kent
BR5 4PU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £1Ben James Kane
100.00%
Ordinary

Financials

Year2014
Net Worth£2,301
Cash£7,856
Current Liabilities£5,556

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

1 February 2024Micro company accounts made up to 31 October 2023 (4 pages)
17 July 2023Termination of appointment of Ubiquity Code Ltd as a director on 17 July 2023 (1 page)
17 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
17 July 2023Termination of appointment of James Cushing as a director on 17 July 2023 (1 page)
19 May 2023Micro company accounts made up to 31 October 2022 (4 pages)
10 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 31 October 2021 (4 pages)
12 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 October 2020 (4 pages)
17 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
1 June 2020Appointment of Mr James Cushing as a director on 1 June 2020 (2 pages)
2 April 2020Micro company accounts made up to 31 October 2019 (4 pages)
29 March 2020Appointment of Ubiquity Code Ltd as a director on 29 March 2020 (2 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
19 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
(3 pages)
14 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
7 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
5 May 2016Termination of appointment of Ben James Kane as a director on 4 May 2016 (1 page)
5 May 2016Registered office address changed from C/O Ben Kane 3 Empire Walk Greenhithe Kent DA9 9FU England to C/O Ricky Gorringe 42 Petten Grove Orpington Kent BR5 4PU on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Ben James Kane as a director on 4 May 2016 (1 page)
5 May 2016Registered office address changed from C/O Ben Kane 3 Empire Walk Greenhithe Kent DA9 9FU England to C/O Ricky Gorringe 42 Petten Grove Orpington Kent BR5 4PU on 5 May 2016 (1 page)
11 February 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
11 February 2016Registered office address changed from 109 Ringshall Road St Pauls Cray Orpington Kent BR5 2LY to C/O Ben Kane 3 Empire Walk Greenhithe Kent DA9 9FU on 11 February 2016 (1 page)
11 February 2016Director's details changed for Mr Ben James Kane on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Ben James Kane on 11 February 2016 (2 pages)
11 February 2016Registered office address changed from 109 Ringshall Road St Pauls Cray Orpington Kent BR5 2LY to C/O Ben Kane 3 Empire Walk Greenhithe Kent DA9 9FU on 11 February 2016 (1 page)
11 February 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(4 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 109 Ringshall Road St Pauls Cray Orpington Kent BR5 2LY on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 109 Ringshall Road St Pauls Cray Orpington Kent BR5 2LY on 28 October 2014 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
2 July 2014Appointment of Mr Ricky James Gorringe as a director (2 pages)
2 July 2014Appointment of Mr Ricky James Gorringe as a director (2 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)