Background WavePink WaveYellow Wave

HOBS 3D LIMITED (02577292)

HOBS 3D LIMITED (02577292) is an active UK company. incorporated on 28 January 1991. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 1 other business activities. HOBS 3D LIMITED has been registered for 35 years. Current directors include AUSTIN, Simon David, HORWOOD, Craig Godfrey.

Company Number
02577292
Status
active
Type
ltd
Incorporated
28 January 1991
Age
35 years
Address
Unit B, Liverpool, L3 9RY
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
AUSTIN, Simon David, HORWOOD, Craig Godfrey
SIC Codes
18129, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBS 3D LIMITED

HOBS 3D LIMITED is an active company incorporated on 28 January 1991 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 1 other business activity. HOBS 3D LIMITED was registered 35 years ago.(SIC: 18129, 62012)

Status

active

Active since 35 years ago

Company No

02577292

LTD Company

Age

35 Years

Incorporated 28 January 1991

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

HOBS STUDIO LIMITED
From: 7 May 2015To: 15 June 2018
SFS STRADA LIMITED
From: 8 April 1991To: 7 May 2015
DERIVECATCH LIMITED
From: 28 January 1991To: 8 April 1991
Contact
Address

Unit B 3 St. Pauls Square Liverpool, L3 9RY,

Previous Addresses

Lower Ground Floor 3 Temple Lane Liverpool L2 5BA England
From: 24 June 2022To: 16 May 2025
14 Castle Street Liverpool L2 0NE England
From: 9 February 2017To: 24 June 2022
Unit 305 Vanilla Factory 39 Fleet Street Liverpool L1 4AR
From: 17 November 2010To: 9 February 2017
St Andrews Building 18a Slater Street Liverpool L1 4BS
From: 28 January 1991To: 17 November 2010
Timeline

36 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Mar 13
Director Left
Mar 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Oct 16
Director Left
Nov 17
Director Joined
Oct 19
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Nov 20
Owner Exit
Nov 20
Loan Secured
Dec 20
Loan Secured
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Left
Oct 23
Loan Cleared
Jan 24
Director Left
Oct 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

AUSTIN, Simon David

Active
3 St. Pauls Square, LiverpoolL3 9RY
Born March 1967
Director
Appointed 04 Aug 2020

HORWOOD, Craig Godfrey

Active
3 St. Pauls Square, LiverpoolL3 9RY
Born February 1973
Director
Appointed 04 Aug 2020

HACKETT, Joseph Benedict

Resigned
20 Fortfield Terrace, RathminesIRISH
Secretary
Appointed 18 Mar 1991
Resigned 28 Oct 2010

HILL, Steven Philip

Resigned
Castle Street, LiverpoolL2 0NE
Secretary
Appointed 01 Jan 2013
Resigned 04 Aug 2020

STEPHENS, Christopher

Resigned
Vanilla Factory 39, LiverpoolL1 4AR
Secretary
Appointed 28 Oct 2010
Resigned 13 Dec 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jan 1991
Resigned 18 Mar 1991

DELANEY, Joseph Denis

Resigned
3 Temple Lane, LiverpoolL2 5BA
Born May 1957
Director
Appointed 28 Oct 2019
Resigned 16 Oct 2023

DUCKENFIELD, James Jeffrey

Resigned
Castle Street, LiverpoolL2 0NE
Born January 1973
Director
Appointed 05 Sept 2016
Resigned 04 Aug 2020

HACKETT, Joseph Dominic

Resigned
3 Stone House Gardens, Republic Of Ireland
Born August 1925
Director
Appointed 18 Mar 1991
Resigned 28 Oct 2010

HACKETT, Joseph Benedict

Resigned
20 Fortfield Terrace, RathminesIRISH
Born May 1960
Director
Appointed 18 Mar 1991
Resigned 28 Oct 2010

HILL, Steven Philip

Resigned
Castle Street, LiverpoolL2 0NE
Born December 1968
Director
Appointed 01 Jan 2013
Resigned 04 Aug 2020

O'BRIEN, Kieran John

Resigned
Stafford Meols Drive, WirralL47 4AG
Born August 1946
Director
Appointed 18 Mar 1991
Resigned 08 Sept 2017

SAVANT, Eric Paul

Resigned
3 Temple Lane, LiverpoolL2 5BA
Born October 1965
Director
Appointed 04 Aug 2020
Resigned 30 Sept 2024

STEPHENS, Christopher

Resigned
Vanilla Factory 39, LiverpoolL1 4AR
Born October 1968
Director
Appointed 28 Oct 2010
Resigned 13 Dec 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jan 1991
Resigned 18 Mar 1991

Persons with significant control

2

1 Active
1 Ceased
Castle St, LiverpoolL2 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2020
Castle Street, LiverpoolL2 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Resolution
15 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2015
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1999
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 August 1996
AAMDAAMD
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
155(6)a155(6)a
Accounts With Accounts Type Small
23 November 1995
AAAnnual Accounts
Resolution
20 October 1995
RESOLUTIONSResolutions
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
17 November 1994
288288
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
5 October 1992
395Particulars of Mortgage or Charge
Legacy
21 January 1992
363sAnnual Return (shuttle)
Legacy
6 June 1991
224224
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Memorandum Articles
19 April 1991
MEM/ARTSMEM/ARTS
Legacy
11 April 1991
287Change of Registered Office
Resolution
11 April 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 1991
NEWINCIncorporation