Background WavePink WaveYellow Wave

THE HUB COMPANY LIMITED (03759347)

THE HUB COMPANY LIMITED (03759347) is an active UK company. incorporated on 26 April 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. THE HUB COMPANY LIMITED has been registered for 26 years. Current directors include BALL, Geoffrey Francis Maitland, CRESSWELL, Richard, MARCIANDI, Paul Julian and 1 others.

Company Number
03759347
Status
active
Type
ltd
Incorporated
26 April 1999
Age
26 years
Address
1 Montrose Villas, London, W6 9TT
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BALL, Geoffrey Francis Maitland, CRESSWELL, Richard, MARCIANDI, Paul Julian, MATHIESON, Briony
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUB COMPANY LIMITED

THE HUB COMPANY LIMITED is an active company incorporated on 26 April 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. THE HUB COMPANY LIMITED was registered 26 years ago.(SIC: 63110)

Status

active

Active since 26 years ago

Company No

03759347

LTD Company

Age

26 Years

Incorporated 26 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

THE HUB CONSULTANCY COMPANY LTD.
From: 26 April 1999To: 18 January 2007
Contact
Address

1 Montrose Villas Hammersmith Terrace London, W6 9TT,

Previous Addresses

184 184 Shepherds Bush Road London W6 7NL England
From: 25 February 2022To: 6 February 2025
2nd Floor, 12 Hammersmith Grove London W6 7AP England
From: 6 March 2018To: 25 February 2022
26-28 Hammersmith Grove London W6 7BA England
From: 13 December 2017To: 6 March 2018
26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA England
From: 29 November 2016To: 13 December 2017
1 Lyric Square London W6 0NB
From: 26 April 1999To: 29 November 2016
Timeline

12 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Aug 10
Director Joined
Oct 10
Funding Round
Apr 12
Director Joined
Dec 17
Director Left
Feb 22
Director Joined
Oct 22
Director Joined
Jan 25
New Owner
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Mar 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MARCIANDI, Paul Julian

Active
Wellstead 79 Wray Park Road, ReigateRH2 0EQ
Secretary
Appointed 15 Oct 2007

BALL, Geoffrey Francis Maitland

Active
Elm Mews, FaygateRH12 4TQ
Born August 1948
Director
Appointed 10 Jan 2007

CRESSWELL, Richard

Active
Orange Lane, StockbridgeSO20 8JB
Born August 1961
Director
Appointed 11 Oct 2022

MARCIANDI, Paul Julian

Active
Wellstead 79 Wray Park Road, ReigateRH2 0EQ
Born March 1956
Director
Appointed 15 Oct 2007

MATHIESON, Briony

Active
Chiswick Mall, LondonW6 9TT
Born June 1966
Director
Appointed 13 Jan 2025

HAYLES, Jennifer

Resigned
Hill View, ElmdonCB11 4NL
Secretary
Appointed 08 Aug 2005
Resigned 10 Jan 2007

PATERSON, Martin Geoffrey

Resigned
52 Upper Mall, LondonW6 9TA
Secretary
Appointed 10 Jan 2007
Resigned 15 Oct 2007

RUDDER, Samuel John Collyer

Resigned
1 Montrose Villas, Chiswick Mall, LondonW6 9TT
Secretary
Appointed 26 Apr 1999
Resigned 08 Aug 2005

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 26 Apr 1999
Resigned 26 Apr 1999

GRABOWSKI, Marek Jan

Resigned
Bumble Bee Cottage, MarlboroughSN8 3AF
Born October 1953
Director
Appointed 26 Apr 1999
Resigned 08 Aug 2005

PATERSON, Martin Geoffrey

Resigned
52 Upper Mall, LondonW6 9TA
Born September 1967
Director
Appointed 10 Jan 2007
Resigned 01 Aug 2010

PINDORIA, Reena

Resigned
Hammersmith Terrace, LondonW6 9TT
Born April 1982
Director
Appointed 12 Dec 2017
Resigned 17 Mar 2026

RUDDER, Samuel John Collyer

Resigned
1 Montrose Villas, Chiswick Mall, LondonW6 9TT
Born March 1958
Director
Appointed 26 Apr 1999
Resigned 05 Feb 2025

WILDMAN, Richard John

Resigned
Chiddingstone Street, LondonSW6 3TQ
Born February 1961
Director
Appointed 01 Oct 2010
Resigned 22 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Ms Briony Mathieson

Active
Hammersmith Terrace, LondonW6 9TT
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Feb 2025

Mr Sam John Collyer Rudder

Ceased
Hammersmith Terrace, LondonW6 9TT
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Apr 2016
Ceased 04 Feb 2025
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
12 March 2009
287Change of Registered Office
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
123Notice of Increase in Nominal Capital
Legacy
17 June 2008
122122
Memorandum Articles
17 June 2008
MEM/ARTSMEM/ARTS
Resolution
17 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
88(2)R88(2)R
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
363aAnnual Return
Memorandum Articles
11 April 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
10 April 2007
MEM/ARTSMEM/ARTS
Legacy
10 April 2007
123Notice of Increase in Nominal Capital
Resolution
10 April 2007
RESOLUTIONSResolutions
Resolution
10 April 2007
RESOLUTIONSResolutions
Resolution
10 April 2007
RESOLUTIONSResolutions
Memorandum Articles
5 April 2007
MEM/ARTSMEM/ARTS
Legacy
23 January 2007
88(2)R88(2)R
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Resolution
23 January 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2007
88(2)R88(2)R
Legacy
10 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
1 December 2005
287Change of Registered Office
Legacy
2 September 2005
288cChange of Particulars
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
225Change of Accounting Reference Date
Legacy
30 April 1999
288bResignation of Director or Secretary
Incorporation Company
26 April 1999
NEWINCIncorporation