Company NameHubhub UK Ltd
DirectorSteven John Skinner
Company StatusActive
Company Number11257204
CategoryPrivate Limited Company
Incorporation Date15 March 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Steven John Skinner
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Reavis Uk Ltd 20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed15 March 2018(same day as company formation)
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMr Johnathan Richard Crawley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Reavis Uk Ltd Martin House
5 Martin Lane
London
EC4R 0DP
Director NameMr Kiran Pawar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLevel 7 33 King William Street
London
EC4R 9AS
Director NamePavel Jonczy
Date of BirthDecember 1981 (Born 42 years ago)
NationalityCzech
StatusResigned
Appointed19 December 2021(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2022)
RoleEngineer
Country of ResidenceCzech Republic
Correspondence AddressC/O Hb Reavis Uk Ltd Level 7
33 King William Street
London
EC4R 9AS
Director NameFilip Valusiak
Date of BirthOctober 1991 (Born 32 years ago)
NationalitySlovak
StatusResigned
Appointed19 December 2021(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Hb Reavis Uk Ltd Level 7
33 King William Street
London
EC4R 9AS

Location

Registered AddressC/O Hb Reavis Uk Ltd
20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

1 December 2023Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page)
18 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 October 2023Memorandum and Articles of Association (40 pages)
19 September 2023Accounts for a small company made up to 31 December 2022 (15 pages)
14 June 2023Termination of appointment of Filip Valusiak as a director on 1 June 2023 (1 page)
12 June 2023Registered office address changed from C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd 20 Farringdon Street London EC4A 4AB on 12 June 2023 (1 page)
12 June 2023Director's details changed for Mr Steven John Skinner on 12 June 2023 (2 pages)
2 May 2023Change of details for Ivan Chrenko as a person with significant control on 17 February 2022 (2 pages)
30 March 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
6 October 2022Termination of appointment of Pavel Jonczy as a director on 30 September 2022 (1 page)
12 September 2022Statement of capital following an allotment of shares on 1 September 2022
  • GBP 9
(3 pages)
22 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
22 March 2022Director's details changed for Pavel Jonczy on 14 March 2022 (2 pages)
20 December 2021Appointment of Filip Valusiak as a director on 19 December 2021 (2 pages)
20 December 2021Appointment of Pavel Jonczy as a director on 19 December 2021 (2 pages)
7 December 2021Change of details for Ivan Chrenko as a person with significant control on 31 October 2020 (2 pages)
8 October 2021Statement of capital following an allotment of shares on 16 September 2021
  • GBP 8
(3 pages)
13 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages)
13 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 July 2021Statement of capital following an allotment of shares on 20 May 2021
  • GBP 6
(3 pages)
6 July 2021Statement of capital following an allotment of shares on 18 June 2021
  • GBP 7
(3 pages)
20 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
8 November 2020Cessation of Marian Herman as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Sami Hajjem as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Robert Kantor as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Martin Flak as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Peter Ceresnik as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Rene Popik as a person with significant control on 31 October 2020 (1 page)
29 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (136 pages)
29 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
19 February 2020Termination of appointment of Kiran Pawar as a director on 14 February 2020 (1 page)
8 January 2020Audit exemption subsidiary accounts made up to 31 December 2018 (6 pages)
8 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
19 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
19 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2019Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
5 June 2019Cessation of Radim Rimanek as a person with significant control on 3 June 2019 (1 page)
5 June 2019Cessation of Radovan Pistek as a person with significant control on 3 June 2019 (1 page)
8 April 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 5
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 4
(3 pages)
15 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
11 February 2019Statement of capital following an allotment of shares on 24 January 2019
  • GBP 3
(3 pages)
8 February 2019Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
6 February 2019Registered office address changed from Level 7 33 King William Street London EC4R 9AS United Kingdom to C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS on 6 February 2019 (1 page)
5 February 2019Director's details changed for Mr Kiran Pawar on 1 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Steven John Skinner on 1 February 2019 (2 pages)
1 February 2019Statement of capital following an allotment of shares on 18 January 2019
  • GBP 2
(3 pages)
1 February 2019Registered office address changed from C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom to Level 7 33 King William Street London EC4R 9AS on 1 February 2019 (1 page)
19 August 2018Appointment of Mr Steven John Skinner as a director on 3 August 2018 (2 pages)
19 August 2018Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018 (1 page)
27 March 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
15 March 2018Incorporation
Statement of capital on 2018-03-15
  • GBP 1
(71 pages)