General information

Name:

Hub Box Ltd

Office Address:

First Floor Offices, 68 Lemon Street TR1 2PR Truro

Number: 08591523

Incorporation date: 2013-07-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Truro under the ID 08591523. The company was started in 2013. The main office of the firm is situated at First Floor Offices, 68 Lemon Street. The area code for this address is TR1 2PR. This firm's principal business activity number is 56101 : Licensed restaurants. Hub Box Ltd released its account information for the period up to 31st December 2021. The latest annual confirmation statement was submitted on 1st July 2023.

The corporation's trademark is "DIRTY FRIES". They applied for its registration on Tue, 14th Jun 2016 and it was obtained after three months. The trademark remains valid until Sun, 14th Jun 2026.

In order to be able to match the demands of its customer base, this firm is consistently taken care of by a body of seven directors who are, amongst the rest, Jacob B., Christian H. and Alexander R.. Their successful cooperation has been of critical use to the firm since January 2021.

Trade marks

Trademark UK00003169450
Trademark image:-
Trademark name:DIRTY FRIES
Status:Registered
Filing date:2016-06-14
Date of entry in register:2016-10-07
Renewal date:2026-06-14
Owner name:Hub Box Limited
Owner address:Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom, TR1 2NA

Financial data based on annual reports

Company staff

Jacob B.

Role: Director

Appointed: 27 January 2021

Latest update: 20 December 2023

Christian H.

Role: Director

Appointed: 23 September 2019

Latest update: 20 December 2023

Alexander R.

Role: Director

Appointed: 11 August 2017

Latest update: 20 December 2023

Simon H.

Role: Director

Appointed: 12 January 2017

Latest update: 20 December 2023

Mark H.

Role: Director

Appointed: 31 October 2016

Latest update: 20 December 2023

Michael W.

Role: Director

Appointed: 31 October 2016

Latest update: 20 December 2023

Richard B.

Role: Director

Appointed: 01 July 2013

Latest update: 20 December 2023

People with significant control

The companies with significant control over this firm are: Provenance Investment Partners I Lp owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at Holborn Viaduct, Holborn, EC1A 2DY and was registered as a PSC under the reg no Lp016781.

Provenance Investment Partners I Lp
Address: 21 Holborn Viaduct, Holborn, London, EC1A 2DY, England
Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Lp016781
Notified on 31 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark H.
Notified on 10 June 2016
Ceased on 31 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander T.
Notified on 6 April 2016
Ceased on 29 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 28 May 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 23 February 2016
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 23 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (36 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
10
Company Age

Similar companies nearby

Closest companies