Background WavePink WaveYellow Wave

HUBSOLUTIONS LIMITED (03406554)

HUBSOLUTIONS LIMITED (03406554) is an active UK company. incorporated on 22 July 1997. with registered office in South Croydon. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. HUBSOLUTIONS LIMITED has been registered for 28 years. Current directors include HALL, Peter.

Company Number
03406554
Status
active
Type
ltd
Incorporated
22 July 1997
Age
28 years
Address
94 Foxearth Road, South Croydon, CR2 8EF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HALL, Peter
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUBSOLUTIONS LIMITED

HUBSOLUTIONS LIMITED is an active company incorporated on 22 July 1997 with the registered office located in South Croydon. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. HUBSOLUTIONS LIMITED was registered 28 years ago.(SIC: 62012, 62020)

Status

active

Active since 28 years ago

Company No

03406554

LTD Company

Age

28 Years

Incorporated 22 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

HALL SAMUEL ASSOCIATES LIMITED
From: 22 July 1997To: 12 September 1997
Contact
Address

94 Foxearth Road South Croydon, CR2 8EF,

Previous Addresses

24 Bidwell Gardens New Southgate London N11 2AX
From: 22 July 1997To: 27 March 2015
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jul 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WEEDEN, Nicholas Dennis

Active
21 Orchard Avenue, LondonN14 4NB
Secretary
Appointed 09 Nov 1999

HALL, Peter

Active
Foxearth Road, South CroydonCR2 8EF
Born July 1953
Director
Appointed 22 Jul 1997

SAMUEL, Karen

Resigned
69 Nelson Mandela House, LondonN16 6AJ
Secretary
Appointed 22 Jul 1997
Resigned 26 Sept 1997

UGOALA, Chioma Jean

Resigned
4a Springfield Gardens, LondonE5 9ER
Secretary
Appointed 26 Sept 1997
Resigned 09 Nov 1999

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 22 Jul 1997
Resigned 22 Jul 1997

SAMUEL, Karen

Resigned
69 Nelson Mandela House, LondonN16 6AJ
Born November 1965
Director
Appointed 22 Jul 1997
Resigned 22 Nov 1999

UGOALA, Chioma Jean

Resigned
4a Springfield Gardens, LondonE5 9ER
Born June 1960
Director
Appointed 01 Sept 1997
Resigned 09 Nov 1999

Persons with significant control

1

Mr Peter Hall

Active
Foxearth Road, South CroydonCR2 8EF
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
30 April 2008
287Change of Registered Office
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1999
AAAnnual Accounts
Resolution
24 April 1999
RESOLUTIONSResolutions
Resolution
24 April 1999
RESOLUTIONSResolutions
Resolution
24 April 1999
RESOLUTIONSResolutions
Resolution
24 April 1999
RESOLUTIONSResolutions
Legacy
19 August 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
88(2)R88(2)R
Legacy
6 November 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Incorporation Company
22 July 1997
NEWINCIncorporation