Company NameHubbub Foundation UK
Company StatusActive
Company Number09038107
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 May 2014(9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Catherine Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleConsultant
Country of ResidenceWales
Correspondence Address36 Pen Y Pound
Abergavenny
NP7 7RN
Wales
Director NameMr Jonathan Katz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(3 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Ryan Matthew Kohn
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCo Founder
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMrs Deborah Michelle Luffman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleProduct Director
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameStephanie Hayden Lambert
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(6 years after company formation)
Appointment Duration3 years, 10 months
RoleMarketing & Advertising
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMs Sheetal Shinh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMiss Anna Elizabeth Turrell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of Environment
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Dan Smith
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RolePartner At Headland Consultancy
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameDr Elizabeth Claire Thompson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RolePolicy Director
Country of ResidenceEngland
Correspondence Address30 Heathfield
Royston
SG8 5BN
Director NameMs Rebecca Sariba Fofana
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressOld Queen Anne House Aylesbury Road
London
SE17 2EQ
Director NameJames Stewart Murray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 68 Messina Avenue
London
NW6 4LE
Director NameTimothy John Charles
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Barrington Court
Argosy Gardens
Staines
Middlesex
TW18 2HB
Director NameMs Victoria Louise Cooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleMarket Research Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Lodge River
Petworth
West Sussex
GU28 9AT
Secretary NameTrewin Restorick
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address9-13 Kean Street
London
WC2B 4AY
Director NameMr Nicholas Flavelle Merriman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 College Road
London
SE21 7BA
Director NameMr Hugh John Oliver Knowles
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 April 2018)
RoleHead Of Innovation
Country of ResidenceEngland
Correspondence AddressOverseas House 19-23 Ironmonger Row
London
EC1V 3QN
Director NameMs Fiona Claire Daly
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(5 months after company formation)
Appointment Duration3 years (resigned 31 October 2017)
RoleEnvironmental Manager
Country of ResidenceEngland
Correspondence Address67 Robertson Way
Sapley
Huntingdon
Cambridgeshire
PE28 2GG
Director NameMr Simon Oswald
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 12 December 2019)
RolePublic Policy Manager
Country of ResidenceEngland
Correspondence AddressFlat 12, 9-11 Milborne Street
London
E9 6BQ
Director NameMr Tom Latchford
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Corsham Street
London
N1 6DR
Director NameMr Robert Leslie Gordon
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMs Pilar Puig Cortada
Date of BirthMarch 1993 (Born 31 years ago)
NationalitySpanish
StatusResigned
Appointed31 January 2017(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Linhope Street
London
NW1 6ES
Director NameMs Zoe Arden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Paul Thornton Madden
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed21 April 2019(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameAndre Le Masurier
Date of BirthMay 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed12 November 2019(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 10 June 2020)
RoleChief Creative Officer
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameInes Cavaco
Date of BirthApril 1981 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed07 April 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2021)
RoleStrategy & Operations Executive
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Benjamin Thomas Johnson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2020(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA

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

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Group of companies' accounts made up to 31 October 2022 (33 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
22 February 2023Termination of appointment of James Stewart Murray as a director on 21 February 2023 (1 page)
1 November 2022Appointment of Ms Rebecca Sariba Fofana as a director on 1 November 2022 (2 pages)
24 October 2022Termination of appointment of Benjamin Thomas Johnson as a director on 24 October 2022 (1 page)
9 September 2022Termination of appointment of Trewin Restorick as a secretary on 1 July 2022 (1 page)
1 August 2022Group of companies' accounts made up to 31 October 2021 (32 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
15 June 2022Appointment of Ms Elizabeth Claire Thompson as a director on 14 June 2022 (2 pages)
25 February 2022Appointment of Mr Dan Smith as a director on 16 February 2022 (2 pages)
25 November 2021Termination of appointment of Ines Cavaco as a director on 24 November 2021 (1 page)
5 November 2021Appointment of Ines Cavaco as a director on 7 April 2020 (2 pages)
21 October 2021Termination of appointment of Victoria Louise Cooke as a director on 20 October 2021 (1 page)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 June 2021Group of companies' accounts made up to 31 October 2020 (29 pages)
29 March 2021Memorandum and Articles of Association (11 pages)
29 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 February 2021Appointment of Miss Sheetal Shinh as a director on 31 January 2021 (2 pages)
17 February 2021Appointment of Ms Anna Elizabeth Turrell as a director on 31 January 2021 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 June 2020Statement of company's objects (2 pages)
10 June 2020Termination of appointment of Andre Le Masurier as a director on 10 June 2020 (1 page)
5 June 2020Appointment of Stephanie Hayden Lambert as a director on 3 June 2020 (2 pages)
29 May 2020Appointment of Mr Ryan Matthew Kohn as a director on 1 January 2020 (2 pages)
29 May 2020Appointment of Mr Benjamin Thomas Johnson as a director on 7 April 2020 (2 pages)
13 May 2020Group of companies' accounts made up to 31 October 2019 (28 pages)
27 April 2020Appointment of Deborah Michelle Luffman as a director on 28 February 2020 (2 pages)
23 April 2020Appointment of Andre Le Masurier as a director on 12 November 2019 (2 pages)
24 February 2020Termination of appointment of Paul Thornton Madden as a director on 12 November 2019 (1 page)
24 February 2020Termination of appointment of Simon Oswald as a director on 12 December 2019 (1 page)
24 February 2020Termination of appointment of Robert Leslie Gordon as a director on 12 November 2019 (1 page)
28 August 2019Termination of appointment of Zoe Arden as a director on 20 August 2019 (1 page)
29 July 2019Group of companies' accounts made up to 31 October 2018 (27 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
3 May 2019Appointment of Mr Paul Thornton Madden as a director on 21 April 2019 (2 pages)
7 December 2018Termination of appointment of Nicholas Flavelle Merriman as a director on 27 November 2018 (1 page)
25 July 2018Group of companies' accounts made up to 31 October 2017 (26 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Timothy John Charles as a director on 11 April 2018 (1 page)
25 April 2018Termination of appointment of Hugh John Oliver Knowles as a director on 11 April 2018 (1 page)
25 April 2018Termination of appointment of Pilar Puig Cortada as a director on 11 April 2018 (1 page)
25 April 2018Appointment of Mr Jonathan Katz as a director on 12 April 2018 (2 pages)
25 April 2018Termination of appointment of Tom Latchford as a director on 11 April 2018 (1 page)
21 November 2017Termination of appointment of Fiona Claire Daly as a director on 31 October 2017 (1 page)
21 November 2017Appointment of Ms Catherine Brown as a director on 1 November 2017 (2 pages)
21 November 2017Appointment of Ms Catherine Brown as a director on 1 November 2017 (2 pages)
21 November 2017Termination of appointment of Fiona Claire Daly as a director on 31 October 2017 (1 page)
21 November 2017Termination of appointment of Fiona Claire Daly as a director on 31 October 2017 (1 page)
21 November 2017Termination of appointment of Fiona Claire Daly as a director on 31 October 2017 (1 page)
4 August 2017Group of companies' accounts made up to 31 October 2016 (26 pages)
4 August 2017Group of companies' accounts made up to 31 October 2016 (26 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 January 2017Appointment of Ms Zoe Arden as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Ms Pilar Puig Cortada as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Ms Zoe Arden as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Ms Pilar Puig Cortada as a director on 31 January 2017 (2 pages)
19 January 2017Appointment of Mr Robert Leslie Gordon as a director on 4 October 2016 (2 pages)
19 January 2017Appointment of Mr Robert Leslie Gordon as a director on 4 October 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
15 April 2016Appointment of Mr Tom Latchford as a director on 14 April 2016 (2 pages)
15 April 2016Appointment of Mr Tom Latchford as a director on 14 April 2016 (2 pages)
19 February 2016Total exemption full accounts made up to 31 October 2015 (18 pages)
19 February 2016Total exemption full accounts made up to 31 October 2015 (18 pages)
4 January 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
4 January 2016Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
20 October 2015Appointment of Mr Simon Oswald as a director on 1 July 2015 (2 pages)
20 October 2015Appointment of Mr Simon Oswald as a director on 1 July 2015 (2 pages)
20 October 2015Appointment of Mr Simon Oswald as a director on 1 July 2015 (2 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 no member list (8 pages)
10 July 2015Annual return made up to 30 June 2015 no member list (8 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 inspection address has been changed to 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 2015Register inspection address has been changed to 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP (1 page)
13 November 2014Appointment of Ms Fiona Claire Daly as a director on 14 October 2014 (2 pages)
13 November 2014Appointment of Ms Fiona Claire Daly as a director on 14 October 2014 (2 pages)
12 November 2014Appointment of Mr Nicholas Flavelle Merriman as a director on 14 October 2014 (2 pages)
12 November 2014Appointment of Mr Hugh John Oliver Knowles as a director on 14 October 2014 (2 pages)
12 November 2014Appointment of Mr Nicholas Flavelle Merriman as a director on 14 October 2014 (2 pages)
12 November 2014Appointment of Mr Hugh John Oliver Knowles as a director on 14 October 2014 (2 pages)
27 July 2014Annual return made up to 30 June 2014 no member list (5 pages)
27 July 2014Annual return made up to 30 June 2014 no member list (5 pages)
27 July 2014Registered office address changed from 9-13 Kean Street London WC2B 4AY to Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA on 27 July 2014 (1 page)
27 July 2014Registered office address changed from 9-13 Kean Street London WC2B 4AY to Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA on 27 July 2014 (1 page)
28 May 2014Statement of company's objects (1 page)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 May 2014Statement of company's objects (1 page)
13 May 2014Incorporation (29 pages)
13 May 2014Incorporation (29 pages)