Background WavePink WaveYellow Wave

HOBBS HOLDINGS NO.4 LIMITED (05270891)

HOBBS HOLDINGS NO.4 LIMITED (05270891) is an active UK company. incorporated on 27 October 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. HOBBS HOLDINGS NO.4 LIMITED has been registered for 21 years. Current directors include HAMPSHIRE, James Justin, MACKRILL, Emma Christina.

Company Number
05270891
Status
active
Type
ltd
Incorporated
27 October 2004
Age
21 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAMPSHIRE, James Justin, MACKRILL, Emma Christina
SIC Codes
70100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBBS HOLDINGS NO.4 LIMITED

HOBBS HOLDINGS NO.4 LIMITED is an active company incorporated on 27 October 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. HOBBS HOLDINGS NO.4 LIMITED was registered 21 years ago.(SIC: 70100, 74990)

Status

active

Active since 21 years ago

Company No

05270891

LTD Company

Age

21 Years

Incorporated 27 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

DE FACTO 1168 LIMITED
From: 27 October 2004To: 29 October 2004
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 27 October 2004To: 9 March 2026
Timeline

32 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Feb 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Loan Secured
Feb 20
Loan Secured
Jun 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Joined
May 23
Director Left
May 23
Loan Secured
Apr 24
Director Left
Aug 24
Director Joined
Sept 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HAMPSHIRE, James Justin

Active
60 Chiswell Street, LondonEC1Y 4AG
Born October 1968
Director
Appointed 02 Jan 2019

MACKRILL, Emma Christina

Active
Lothbury, LondonEC2R 7HF
Born August 1987
Director
Appointed 10 Sept 2024

DULIEU, Nicola Joy

Resigned
Sycamore Way, ChelmsfordCM2 9LZ
Secretary
Appointed 05 May 2006
Resigned 01 Aug 2008

EASTEAL, Christopher James

Resigned
Little Wigborough, ColchesterCO5 7RD
Secretary
Appointed 01 Aug 2008
Resigned 22 Oct 2010

LUSCOMBE, Simon

Resigned
Welbeck Street, LondonW1G 0AY
Secretary
Appointed 22 Oct 2010
Resigned 09 Dec 2016

TROTMAN, Michael Patrick Mayo

Resigned
24 Stradella Road, LondonSE24 9HA
Secretary
Appointed 28 Oct 2004
Resigned 05 May 2006

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 27 Oct 2004
Resigned 28 Oct 2004

BARNETT, Benjamin Lawrence Maximilian

Resigned
Kimber Road, LondonSW18 4NX
Born February 1979
Director
Appointed 27 Jan 2020
Resigned 30 Jun 2021

DIDYMIOTIS, Aleksandra

Resigned
Kimber Road, LondonSW18 4NX
Born February 1979
Director
Appointed 28 May 2021
Resigned 09 May 2023

DULIEU, Nicola Joy

Resigned
Welbeck Street, LondonW1G 0AY
Born December 1963
Director
Appointed 05 May 2006
Resigned 18 Apr 2014

EASTEAL, Christopher James

Resigned
Copt Hall, ColchesterCO5 7RD
Born September 1968
Director
Appointed 02 Jan 2008
Resigned 22 Oct 2010

FADEEVA, Anastasia

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born July 1984
Director
Appointed 06 Apr 2018
Resigned 01 Dec 2019

HENRY, Karl

Resigned
Flat 4 9 Hogarth Road, LondonSW5 0QH
Born January 1962
Director
Appointed 28 Oct 2004
Resigned 31 Jan 2008

LAMBERT, Catherine Ann

Resigned
Kimber Road, LondonSW18 4NX
Born November 1965
Director
Appointed 01 Dec 2019
Resigned 28 May 2021

LUSCOMBE, Simon

Resigned
Welbeck Street, LondonW1G 0AY
Born October 1979
Director
Appointed 22 Oct 2010
Resigned 09 Dec 2016

LUSTMAN, Margaret Eve

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born August 1962
Director
Appointed 12 Dec 2014
Resigned 02 Jan 2019

SAMUEL, Nicolas Michael

Resigned
Newbridge House, BathBA1 3QH
Born May 1952
Director
Appointed 28 Oct 2004
Resigned 01 Aug 2008

SPEARING, Michael

Resigned
Welbeck Street, LondonW1G 0AY
Born January 1966
Director
Appointed 28 Oct 2004
Resigned 31 Dec 2010

TANK, Mehul

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born July 1966
Director
Appointed 30 Nov 2016
Resigned 31 Mar 2018

TROTMAN, Michael Patrick Mayo

Resigned
24 Stradella Road, LondonSE24 9HA
Born September 1953
Director
Appointed 28 Oct 2004
Resigned 05 May 2006

WILLIAMSON, Helen Alison

Resigned
Welbeck Street, LondonW1G 0AY
Born October 1970
Director
Appointed 02 Oct 2013
Resigned 09 Jan 2015

WILSON, Matthew Phillip

Resigned
Kimber Road, LondonSW18 4NX
Born January 1986
Director
Appointed 24 Apr 2023
Resigned 09 Jul 2024

WOODHOUSE, Loraine

Resigned
Welbeck Street, LondonW1G 0AY
Born December 1968
Director
Appointed 31 Jan 2011
Resigned 13 Sept 2013

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 27 Oct 2004
Resigned 28 Oct 2004

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 27 Oct 2004
Resigned 28 Oct 2004

Persons with significant control

1

Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Legacy
1 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Resolution
26 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Resolution
3 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
3 May 2011
CC04CC04
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
Legacy
13 August 2009
287Change of Registered Office
Legacy
9 April 2009
288cChange of Particulars
Legacy
4 November 2008
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Full
15 June 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
1 March 2006
288cChange of Particulars
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Legacy
7 December 2005
288cChange of Particulars
Legacy
26 September 2005
225Change of Accounting Reference Date
Legacy
9 February 2005
88(2)R88(2)R
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
123Notice of Increase in Nominal Capital
Legacy
4 January 2005
287Change of Registered Office
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
13 November 2004
395Particulars of Mortgage or Charge
Memorandum Articles
3 November 2004
MEM/ARTSMEM/ARTS
Resolution
3 November 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 2004
NEWINCIncorporation