Company NameGather Hub Ltd
Company StatusActive - Proposal to Strike off
Company Number10003335
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 2016(8 years, 2 months ago)
Previous NameThe Toilet Effect Project Limited

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 NameMr Iain Fletcher
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(10 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45d Firgrove Hill
Farnham
GU9 8LP
Director NameMiss Ming Xu
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 84 Kingfisher Heights
2 Bramwell Way
London
E16 2GQ
Director NameMs Sophie Durrans
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address31 Collingbourne Road
London
W12 0JG
Director NameMrs Jacqueline Mulryne
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address57 Nutter Lane
London
E11 2JA
Director NameJohn Peter Archer
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Christopher's House St Christopher's Place
London
W1U 1NZ
Director NameMs Lindsey Eleanor Symes Noakes
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Christopher's House St Christopher's Place
London
W1U 1NZ
Secretary NameJohn Peter Archer
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSt Christopher's House St Christopher's Place
London
W1U 1NZ
Director NameMr Thomas Benedict Symes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(1 week, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Toilet Effect Project Ltd St Christopher's Hou
St. Christophers Place
London
W1U 1NZ
Director NameMr Adam Paul James
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Yard, Fourth Floor 65 Goswell Road
London
EC1V 7EN
Director NameMr Andrew James Bryce Riley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clive Road
Esher
KT10 8PS
Secretary NameMr Adam Paul James
StatusResigned
Appointed03 May 2016(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2018)
RoleCompany Director
Correspondence AddressSutton Yard, Fourth Floor 65 Goswell Road
London
EC1V 7EN
Director NameMr Matthew Benjamin Taylor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address26 Dancer Road
London
SW6 4DX
Director NameMs Rewa Bouji
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 341 Kingston Road
Wimbledon
SW20 8JX
Director NameChairman Andrew Riley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2023(7 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Yard Geovation
65 Goswell Road
London
EC1V 7EN

Location

Registered AddressSutton Yard Geovation
65 Goswell Road
London
EC1V 7EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

11 February 2021Registered office address changed from Geovation Sutton Yard Goswell Road London EC1V 7EN United Kingdom to Sutton Yard Geovation 65 Goswell Road London EC1V 7EN on 11 February 2021 (1 page)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (20 pages)
3 November 2020Director's details changed for Ms Sophie Durrans on 3 November 2020 (2 pages)
3 November 2020Termination of appointment of Matthew Benjamin Taylor as a director on 14 October 2020 (1 page)
3 November 2020Appointment of Mrs Jacqueline Mulryne as a director on 14 October 2020 (2 pages)
3 November 2020Appointment of Ms Sophie Durrans as a director on 14 October 2020 (2 pages)
2 March 2020Registered office address changed from Sutton Yard, Fourth Floor 65 Goswell Road London EC1V 7EN United Kingdom to Geovation Sutton Yard Goswell Road London EC1V 7EN on 2 March 2020 (1 page)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 August 2019Statement of company's objects (2 pages)
23 August 2019Memorandum and Articles of Association (15 pages)
19 August 2019Director's details changed for Mr Matt Taylor on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Miss Amy Xu on 15 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Iain Fletcher on 15 August 2019 (2 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
11 February 2019Appointment of Ms Rewa Bouji as a director on 30 January 2019 (2 pages)
13 September 2018Director's details changed for Mr Andrew James Bryce Riley on 12 September 2018 (2 pages)
13 September 2018Termination of appointment of Adam Paul James as a secretary on 12 September 2018 (1 page)
13 September 2018Director's details changed for Miss Amy Xu on 12 September 2018 (2 pages)
13 September 2018Termination of appointment of Adam Paul James as a director on 12 September 2018 (1 page)
23 July 2018Appointment of Miss Amy Xu as a director on 18 June 2018 (2 pages)
20 July 2018Registered office address changed from Urban Innovation Centre 1 Sekforde Street London EC1R 0BE United Kingdom to Sutton Yard, Fourth Floor 65 Goswell Road London EC1V 7EN on 20 July 2018 (1 page)
31 May 2018Appointment of Mr Matt Taylor as a director on 18 May 2018 (2 pages)
16 April 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
24 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
17 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
27 January 2017Termination of appointment of Thomas Benedict Symes as a director on 14 December 2016 (1 page)
27 January 2017Appointment of Mr Iain Fletcher as a director on 14 December 2016 (2 pages)
27 January 2017Appointment of Mr Iain Fletcher as a director on 14 December 2016 (2 pages)
27 January 2017Termination of appointment of Thomas Benedict Symes as a director on 14 December 2016 (1 page)
25 January 2017Director's details changed for Mr Adam Paul James on 23 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Adam Paul James on 23 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Adam Paul James on 23 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Andrew James Bryce Riley on 23 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Andrew James Bryce Riley on 23 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Adam Paul James on 23 January 2017 (2 pages)
12 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
12 January 2017Registered office address changed from St Christopher's House St Christopher's Place London W1U 1NZ United Kingdom to Urban Innovation Centre 1 Sekforde Street London EC1R 0BE on 12 January 2017 (1 page)
12 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
12 January 2017Registered office address changed from St Christopher's House St Christopher's Place London W1U 1NZ United Kingdom to Urban Innovation Centre 1 Sekforde Street London EC1R 0BE on 12 January 2017 (1 page)
17 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
(3 pages)
17 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
(3 pages)
4 July 2016Memorandum and Articles of Association (23 pages)
4 July 2016Resolutions
  • RES13 ‐ Objects updated 03/06/2016
(24 pages)
4 July 2016Resolutions
  • RES13 ‐ Objects updated 03/06/2016
(24 pages)
4 July 2016Memorandum and Articles of Association (23 pages)
17 June 2016Memorandum and Articles of Association (27 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 June 2016Memorandum and Articles of Association (27 pages)
4 May 2016Termination of appointment of Lindsey Eleanor Symes Noakes as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of John Peter Archer as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of John Peter Archer as a secretary on 3 May 2016 (1 page)
4 May 2016Appointment of Mr Adam Paul James as a secretary on 3 May 2016 (2 pages)
4 May 2016Appointment of Mr Adam Paul James as a secretary on 3 May 2016 (2 pages)
4 May 2016Termination of appointment of Lindsey Eleanor Symes Noakes as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of John Peter Archer as a secretary on 3 May 2016 (1 page)
4 May 2016Termination of appointment of John Peter Archer as a director on 3 May 2016 (1 page)
25 February 2016Director's details changed for Mr Adam Paul James on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Adam Paul James as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Thomas Benedict Symes as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Adam Paul James as a director on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Adam Paul James on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Thomas Benedict Symes as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Andrew Riley as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Andrew Riley as a director on 25 February 2016 (2 pages)
12 February 2016Incorporation (19 pages)
12 February 2016Incorporation (19 pages)