Company NameHubbub Foundation Enterprise Limited
Company StatusActive
Company Number08910364
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Previous NameHubbub Trading Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Dan Smith
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RolePartner At Headland Consultancy
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Alexander James Robinson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Ryan Matthew Kohn
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(9 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 30, The Lowlands 2-8 Eton Avenue
London
NW3 3EJ
Director NameDr Elizabeth Claire Thompson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(9 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address30 Heathfield
Royston
SG8 5BN
Director NameMr Trewin Mark Restorick
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Nicholas Flavelle Merriman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 21 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMs Victoria Louise Cooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 20 October 2021)
RoleMarket Research Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Jonathan Katz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(2 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Ryan Matthew Kohn
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 October 2021)
RoleCo-Founder At Propercorn
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMs Sheetal Shinh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA

Contact

Telephone020 73844444
Telephone regionLondon

Location

Registered AddressSomerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Hubbub Foundation Uk
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£277
Current Liabilities£276

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

3 October 2023Appointment of Mr Ryan Matthew Kohn as a director on 2 October 2023 (2 pages)
3 October 2023Appointment of Dr Elizabeth Claire Thompson as a director on 2 October 2023 (2 pages)
3 October 2023Termination of appointment of Sheetal Shinh as a director on 2 October 2023 (1 page)
24 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Trewin Restorick as a director on 10 February 2022 (1 page)
10 February 2022Appointment of Ms Sheetal Shinh as a director on 10 February 2022 (2 pages)
10 February 2022Appointment of Mr Alexander James Robinson as a director on 10 February 2022 (2 pages)
21 October 2021Termination of appointment of Victoria Louise Cooke as a director on 20 October 2021 (1 page)
21 October 2021Termination of appointment of Ryan Matthew Kohn as a director on 20 October 2021 (1 page)
21 October 2021Termination of appointment of Jonathan Katz as a director on 21 October 2021 (1 page)
16 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
26 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 February 2021Memorandum and Articles of Association (21 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Ryan Kohn as a director on 22 May 2017 (2 pages)
24 January 2019Appointment of Mr Dan Smith as a director on 4 October 2016 (2 pages)
21 January 2019Termination of appointment of Nicholas Flavelle Merriman as a director on 21 January 2019 (1 page)
19 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
17 November 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 50,000
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 13 October 2016
  • GBP 50,000
(3 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-23
(2 pages)
28 April 2016Change of name notice (2 pages)
28 April 2016Change of name notice (2 pages)
28 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-23
(2 pages)
16 March 2016Appointment of Mr Nicholas Flavelle Merriman as a director on 4 March 2016 (2 pages)
16 March 2016Appointment of Ms Victoria Louise Cooke as a director on 4 March 2016 (2 pages)
16 March 2016Appointment of Mr Jonathan Katz as a director on 4 March 2016 (2 pages)
16 March 2016Appointment of Mr Nicholas Flavelle Merriman as a director on 4 March 2016 (2 pages)
16 March 2016Appointment of Mr Jonathan Katz as a director on 4 March 2016 (2 pages)
16 March 2016Appointment of Ms Victoria Louise Cooke as a director on 4 March 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 August 2015Registered office address changed from Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 11 August 2015 (1 page)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Register(s) moved to registered inspection location 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP (1 page)
10 July 2015Register(s) moved to registered inspection location 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP (1 page)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Register inspection address has been changed to 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP (1 page)
10 July 2015Register inspection address has been changed to 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP (1 page)
15 May 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
15 May 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
27 July 2014Registered office address changed from 89 Broomwood Road London SW11 6JT United Kingdom to Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA on 27 July 2014 (1 page)
27 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(3 pages)
27 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(3 pages)
27 July 2014Registered office address changed from 89 Broomwood Road London SW11 6JT United Kingdom to Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA on 27 July 2014 (1 page)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)