Background WavePink WaveYellow Wave

THE HUB CONSULTANCY COMPANY LIMITED (05589277)

THE HUB CONSULTANCY COMPANY LIMITED (05589277) is an active UK company. incorporated on 11 October 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. THE HUB CONSULTANCY COMPANY LIMITED has been registered for 20 years. Current directors include MARCIANDI, Paul Julian, MATHIESON, Briony.

Company Number
05589277
Status
active
Type
ltd
Incorporated
11 October 2005
Age
20 years
Address
1 Montrose Villas, London, W6 9TT
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
MARCIANDI, Paul Julian, MATHIESON, Briony
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUB CONSULTANCY COMPANY LIMITED

THE HUB CONSULTANCY COMPANY LIMITED is an active company incorporated on 11 October 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. THE HUB CONSULTANCY COMPANY LIMITED was registered 20 years ago.(SIC: 62011)

Status

active

Active since 20 years ago

Company No

05589277

LTD Company

Age

20 Years

Incorporated 11 October 2005

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

THE HUB COMPANY LIMITED
From: 27 November 2006To: 18 January 2007
THE HUB LIMITED
From: 18 January 2006To: 27 November 2006
HUB LTD
From: 11 October 2005To: 18 January 2006
Contact
Address

1 Montrose Villas Hammersmith Terrace London, W6 9TT,

Previous Addresses

1 Montrose Villas 1 Montrose Villas Hammersmith Terrace London Greater London W6 9TT United Kingdom
From: 6 February 2025To: 6 February 2025
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 Hammersmith Grove London W6 7BA England
From: 29 November 2016To: 6 March 2018
1 Lyric Square London W6 0NB
From: 11 October 2005To: 29 November 2016
Timeline

5 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
New Owner
Feb 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MARCIANDI, Paul Julian

Active
Wellstead 79 Wray Park Road, ReigateRH2 0EQ
Secretary
Appointed 07 Jan 2008

MARCIANDI, Paul Julian

Active
Wellstead 79 Wray Park Road, ReigateRH2 0EQ
Born March 1956
Director
Appointed 07 Jan 2008

MATHIESON, Briony

Active
Hammersmith Terrace, LondonW6 9TT
Born June 1966
Director
Appointed 05 Feb 2025

PATERSON, Emma Louise

Resigned
52 Upper Mall, LondonW6 9TA
Secretary
Appointed 21 Dec 2005
Resigned 01 Mar 2007

PATERSON, Martin Geoffrey

Resigned
52 Upper Mall, LondonW6 9TA
Secretary
Appointed 01 Mar 2007
Resigned 07 Jan 2008

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 11 Oct 2005
Resigned 21 Dec 2005

PATERSON, Martin Geoffrey

Resigned
52 Upper Mall, LondonW6 9TA
Born September 1967
Director
Appointed 21 Dec 2005
Resigned 07 Jan 2008

RUDDER, Samuel John Collyer

Resigned
1 Montrose Villas, Chiswick Mall, LondonW6 9TT
Born March 1958
Director
Appointed 21 Dec 2005
Resigned 04 Feb 2025

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 11 Oct 2005
Resigned 21 Dec 2005

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 05 Feb 2025

Mr Sam John Collyer Rudder

Ceased
Montrose Villas, Chiswick Mall, 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

82

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
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
18 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
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 October 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 October 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 October 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
12 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
363aAnnual Return
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
23 January 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2006
123Notice of Increase in Nominal Capital
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
4 December 2006
363aAnnual Return
Certificate Change Of Name Company
27 November 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
88(2)R88(2)R
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
287Change of Registered Office
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
6 December 2005
287Change of Registered Office
Incorporation Company
11 October 2005
NEWINCIncorporation