Company NameAgent Hub UK Limited
DirectorAshley Mark McKella
Company StatusActive
Company Number10076825
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Ashley Mark McKella
Date of BirthNovember 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2016(same day as company formation)
RoleProperty Adviser
Country of ResidenceEngland
Correspondence Address1 Tranquil Vale
Blackheath
London
SE3 0BU

Location

Registered Address1 Tranquil Vale
Blackheath
London
SE3 0BU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 March 2022 (2 years, 1 month ago)
Next Return Due4 April 2023 (overdue)

Filing History

12 May 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 November 2019Sub-division of shares on 3 June 2019 (3 pages)
8 October 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 110.2941
(3 pages)
7 August 2019Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Unit 5, Drakes Courtyard, 291 Kilburn High Road London United Kingdom NW6 7JR on 7 August 2019 (1 page)
7 May 2019Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
(5 pages)
30 April 2019Micro company accounts made up to 31 March 2018 (3 pages)
24 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 April 2019Notification of Ashley Mark Mckella as a person with significant control on 6 April 2016 (2 pages)
9 April 2019Registered office address changed from 73a Beak Street Soho London W1F 9SR United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 April 2019 (1 page)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 73a Beak Street Soho London W1F 9SR on 26 June 2018 (1 page)
25 June 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 October 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
18 October 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
(3 pages)
18 October 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2019.
(4 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 1
(27 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • GBP 1
(27 pages)