General information

Name:

Disclosure Hub Ltd

Office Address:

3 Ibex House Keller Close Kiln Farm MK11 3LL Milton Keynes

Number: 09359538

Incorporation date: 2014-12-17

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Disclosure Hub is a company registered at MK11 3LL Milton Keynes at 3 Ibex House Keller Close. The firm was established in 2014 and is established under the identification number 09359538. The firm has been active on the UK market for ten years now and company current state is active. It has been already two years that This firm's registered name is Disclosure Hub Limited, but till 2022 the business name was Disclosure Discounts and up to that point, up till Tuesday 1st December 2020 this business was known under the name Cheeky Token. This means it has used four different company names. The enterprise's registered with SIC code 73110, that means Advertising agencies. The business most recent annual accounts cover the period up to 2022-11-30 and the most recent annual confirmation statement was released on 2023-07-30.

There is a group of two directors managing the limited company at present, namely Hannah A. and Louise M. who have been carrying out the directors assignments since Tuesday 24th November 2020.

  • Previous company's names
  • Disclosure Hub Limited 2022-01-20
  • Disclosure Discounts Limited 2020-12-01
  • Cheeky Token Limited 2016-06-07
  • Tasty Token Limited 2014-12-17

Financial data based on annual reports

Company staff

Hannah A.

Role: Director

Appointed: 24 November 2020

Latest update: 10 December 2023

Louise M.

Role: Director

Appointed: 04 August 2015

Latest update: 10 December 2023

People with significant control

Executives with significant control over the firm are: Louise M. owns 1/2 or less of company shares. Hannah A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Louise M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Hannah A.
Notified on 24 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanne R.
Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2014-12-17
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 December 2015
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Tue, 16th Jan 2024 (CS01)
filed on: 16th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
  • 58190 : Other publishing activities
  • 58120 : Publishing of directories and mailing lists
9
Company Age

Closest Companies - by postcode