General information

Name:

Hub85 Ltd

Office Address:

6th Floor, Manfield House 1 Southampton Street WC2R 0LR London

Number: 10731494

Incorporation date: 2017-04-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hub85 Limited has been prospering on the local market for 7 years. Started with registration number 10731494 in the year 2017, the company have office at 6th Floor, Manfield House, London WC2R 0LR. The enterprise's SIC code is 70229 which means Management consultancy activities other than financial management. 2022-03-31 is the last time the company accounts were reported.

Omar Q. is this particular firm's individual managing director, who was appointed in 2017 in April. For 4 years Samuel A., had been functioning as a director for this specific limited company up until the resignation in June 2021. As a follow-up another director, specifically Samuel A. resigned on 2017-08-25.

The companies with significant control over this firm are as follows: Hub85 Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 8 Kean Street, WC2B 4AS, Hertfordshire and was registered as a PSC under the reg no 10730390.

Financial data based on annual reports

Company staff

Omar Q.

Role: Director

Appointed: 20 April 2017

Latest update: 24 December 2023

People with significant control

Hub85 Holdings Limited
Address: 4th Floor Imperial House 8 Kean Street, London, Hertfordshire, WC2B 4AS, United Kingdom
Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 10730390
Notified on 31 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Omar Q.
Notified on 20 April 2017
Ceased on 31 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ras G.
Notified on 20 April 2017
Ceased on 25 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samuel A.
Notified on 20 April 2017
Ceased on 25 August 2017
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 March 2022
Confirmation statement next due date 24 September 2024
Confirmation statement last made up date 10 September 2023
Annual Accounts
Start Date For Period Covered By Report 20 April 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR England on 2024/02/21 to 54 Underwood Road Caterham CR3 6BB (AD01)
filed on: 21st, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 62020 : Information technology consultancy activities
7
Company Age

Closest Companies - by postcode