Company NameHowdy Hub Limited
DirectorBenjamin Sharrah Abbott
Company StatusActive
Company Number09410382
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 2 months ago)
Previous NameAlvernia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Benjamin Sharrah Abbott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleInvestor
Country of ResidenceSingapore
Correspondence Address4 Coleman Street
Sixth Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusCurrent
Appointed10 February 2015(1 week, 6 days after company formation)
Appointment Duration9 years, 2 months
Correspondence Address4 Coleman Street
Sixth Floor
London
EC2R 5AR
Secretary NameMr Tristan Abbott
StatusResigned
Appointed18 September 2015(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Correspondence Address4 Coleman Street
Sixth Floor
London
EC2R 5AR
Director NameMatthew Robert Chapman
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySingaporean
StatusResigned
Appointed23 August 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 March 2019)
RoleInvestor
Country of ResidenceSingapore
Correspondence Address4 Coleman Street
Sixth Floor
London
EC2R 5AR
Director NameMr Andrew McCulloch Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2019)
RoleNon Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Coleman Street
Sixth Floor
London
EC2R 5AR

Contact

Websitehowdyhub.com

Location

Registered Address4 Coleman Street
Sixth Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 January

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Filing History

31 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
29 January 2024Current accounting period shortened from 29 January 2023 to 28 January 2023 (1 page)
9 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
9 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
5 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
10 July 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
25 April 2020Micro company accounts made up to 31 January 2019 (2 pages)
25 January 2020Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
26 July 2019Change of details for Mr Benjamin Sharrah Abbott as a person with significant control on 22 July 2019 (2 pages)
17 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Andrew Mcculloch Graham as a director on 28 January 2019 (1 page)
18 March 2019Termination of appointment of Matthew Robert Chapman as a director on 7 March 2019 (1 page)
1 November 2018Micro company accounts made up to 31 January 2018 (3 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
20 May 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 14,059.21
(3 pages)
30 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 13,805.01
(3 pages)
2 January 2018Termination of appointment of Tristan Abbott as a secretary on 31 December 2017 (1 page)
21 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 13,725.01
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 13,725.01
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 4 November 2017
  • GBP 12,773.68
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 4 November 2017
  • GBP 12,773.68
(3 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (6 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (6 pages)
7 September 2017Director's details changed for Mr Benjamin Sharrah Abbott on 1 September 2017 (2 pages)
7 September 2017Director's details changed for Mr Benjamin Sharrah Abbott on 1 September 2017 (2 pages)
23 August 2017Appointment of Matthew Robert Chapman as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Matthew Robert Chapman as a director on 23 August 2017 (2 pages)
23 August 2017Statement of capital following an allotment of shares on 19 August 2017
  • GBP 11,756.28
(3 pages)
23 August 2017Appointment of Andrew Mcculloch Graham as a director on 23 August 2017 (2 pages)
23 August 2017Statement of capital following an allotment of shares on 19 August 2017
  • GBP 11,756.28
(3 pages)
23 August 2017Appointment of Andrew Mcculloch Graham as a director on 23 August 2017 (2 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
21 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 10,752
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 10,752
(3 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
24 January 2017Statement of capital following an allotment of shares on 2 January 2017
  • GBP 10,672
(3 pages)
24 January 2017Statement of capital following an allotment of shares on 2 January 2017
  • GBP 10,672
(3 pages)
21 August 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
21 August 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
7 June 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 10,000
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 10,000
(4 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,592
(6 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,592
(6 pages)
6 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10,000
(4 pages)
6 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10,000
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 9,806.22
(4 pages)
4 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 9,806.22
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 9,806.22
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 9,806.22
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 9,806.22
(4 pages)
5 April 2016Statement of capital following an allotment of shares on 3 April 2016
  • GBP 9,806.22
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 9,806.22
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 9,806.22
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 9,806.22
(4 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 24/02/2016
(21 pages)
9 March 2016Sub-division of shares on 24 February 2016 (5 pages)
9 March 2016Change of share class name or designation (2 pages)
9 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 24/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 9,806.22
(4 pages)
9 March 2016Change of share class name or designation (2 pages)
9 March 2016Sub-division of shares on 24 February 2016 (5 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
18 September 2015Company name changed alvernia LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
18 September 2015Appointment of Mr Tristan Abbott as a secretary on 18 September 2015 (2 pages)
18 September 2015Company name changed alvernia LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
18 September 2015Appointment of Mr Tristan Abbott as a secretary on 18 September 2015 (2 pages)
19 May 2015Appointment of Vp Secretarial Limited as a secretary on 10 February 2015 (2 pages)
19 May 2015Appointment of Vp Secretarial Limited as a secretary on 10 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Benjamin Talbot Sharrah Abbott on 28 January 2015 (2 pages)
24 February 2015Director's details changed for Mr Benjamin Talbot Sharrah Abbott on 28 January 2015 (2 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)