Introduction
Watch Company
H
HUB ACQUISITIONS LIMITED
HUB ACQUISITIONS LIMITED is an active company incorporated on 22 September 2010 with the registered office located in Reigate. HUB ACQUISITIONS LIMITED was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
07386165
LTD Company
Age
15 Years
Incorporated 22 September 2010
Size
N/A
Confirmation
Submitted
Dated 7 July 2025 (6 months)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (6 months remaining)
Accounts
Submitted
Dated 7 July 2025 (6 months)
Due by 21 July 2026 (6 months remaining)
Address
Enterprise House Bancroft Road Reigate, RH2 7RP,
Timeline
30 key events • 2010 - 2025
Funding Officers Ownership
Company Founded
Sept 10
Incorporation Company
Director Joined
Oct 10
Appoint Person Director Company With Nam...
Share Issue
Oct 10
Capital Alter Shares Subdivision
Funding Round
Oct 10
Capital Allotment Shares
Director Joined
Oct 10
Appoint Person Director Company With Nam...
Director Joined
Dec 10
Appoint Person Director Company With Nam...
Director Joined
Feb 11
Appoint Person Director Company With Nam...
Funding Round
Feb 12
Capital Allotment Shares
Accounts Filed
Feb 12
Accounts With Accounts Type Full
Accounts Filed
Apr 13
Accounts With Accounts Type Full
Accounts Filed
Apr 14
Accounts With Accounts Type Full
Director Joined
Oct 14
Appoint Person Director Company With Nam...
Accounts Filed
Feb 15
Accounts With Accounts Type Full
Accounts Filed
Dec 15
Accounts With Accounts Type Full
Director Left
Jul 17
Termination Director Company With Name T...
Director Left
Jul 17
Termination Director Company With Name T...
Director Left
Jul 17
Termination Director Company With Name T...
Director Left
Jul 17
Termination Director Company With Name T...
Funding Round
Jul 17
Capital Allotment Shares
Accounts Filed
Oct 17
Accounts With Accounts Type Full
Accounts Filed
Sept 18
Accounts With Accounts Type Full
Director Left
Nov 18
Termination Director Company With Name T...
Accounts Filed
Sept 19
Accounts With Accounts Type Full
Accounts Filed
Jun 20
Accounts With Accounts Type Full
Accounts Filed
Sept 21
Accounts With Accounts Type Audit Exempt...
Accounts Filed
Sept 22
Accounts With Accounts Type Audit Exempt...
Accounts Filed
Sept 23
Accounts With Accounts Type Audit Exempt...
Director Joined
Mar 24
Appoint Person Director Company With Nam...
Accounts Filed
Oct 24
Accounts With Accounts Type Audit Exempt...
Accounts Filed
Jul 25
Accounts With Accounts Type Audit Exempt...
4
Funding
11
Officers
0
Ownership
14
Accounts
Capital Table
People
Officers
14
3 Active
11 Resigned
Name
Role
Appointed
Status
WATSON, Simon Donald
ActiveSecretary
Appointed 28 January 2020
WATSON, Simon Donald
Secretary
28 January 2020
Active
COOPER, David Paul
ActiveDirector
Appointed 8 September 2014
COOPER, David Paul
Director
8 September 2014
Active
GODSON, Mark William
ActiveDirector
Appointed 12 February 2024
GODSON, Mark William
Director
12 February 2024
Active
HUMPHREYS, Craig Mackay
ResignedSecretary
Appointed 22 September 2010
Resigned 23 June 2011
HUMPHREYS, Craig Mackay
Secretary
22 September 2010
Resigned 23 June 2011
Resigned
O'HARA, Simon Andrew
ResignedSecretary
Appointed 18 April 2016
Resigned 14 March 2019
O'HARA, Simon Andrew
Secretary
18 April 2016
Resigned 14 March 2019
Resigned
SMITH, Martin Charles
ResignedSecretary
Appointed 14 August 2011
Resigned 18 April 2016
SMITH, Martin Charles
Secretary
14 August 2011
Resigned 18 April 2016
Resigned
THOMAS, Simon
ResignedSecretary
Appointed 23 June 2011
Resigned 14 August 2011
THOMAS, Simon
Secretary
23 June 2011
Resigned 14 August 2011
Resigned
WATERS, Paul
ResignedSecretary
Appointed 14 March 2019
Resigned 25 April 2019
WATERS, Paul
Secretary
14 March 2019
Resigned 25 April 2019
Resigned
WHITEHEAD, David
ResignedSecretary
Appointed 25 April 2019
Resigned 28 January 2020
WHITEHEAD, David
Secretary
25 April 2019
Resigned 28 January 2020
Resigned
BERRYMAN, Christopher Mark
ResignedDirector
Appointed 29 September 2010
Resigned 30 June 2017
BERRYMAN, Christopher Mark
Director
29 September 2010
Resigned 30 June 2017
Resigned
COOK, Rodney Malcolm
ResignedDirector
Appointed 29 September 2010
Resigned 13 November 2018
COOK, Rodney Malcolm
Director
29 September 2010
Resigned 13 November 2018
Resigned
SLEVIN, Michael Edward Joseph
ResignedDirector
Appointed 29 September 2010
Resigned 30 June 2017
SLEVIN, Michael Edward Joseph
Director
29 September 2010
Resigned 30 June 2017
Resigned
SPELLMAN, John
ResignedDirector
Appointed 29 September 2010
Resigned 30 June 2017
SPELLMAN, John
Director
29 September 2010
Resigned 30 June 2017
Resigned
THOMAS, Simon George
ResignedDirector
Appointed 22 September 2010
Resigned 30 June 2017
THOMAS, Simon George
Director
22 September 2010
Resigned 30 June 2017
Resigned
Persons with significant control
1
Name
Address
Nature of Control
Notified
Just Retirement (Holdings) Limited
Bancroft Road, Reigate, RH2 7RP
Nature of Control
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 5 April 2016
Just Retirement (Holdings) Limited
Bancroft Road, Reigate, RH2 7RP
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
5 April 2016
Fundings
Financials
Latest Activities
Filing History
92
Description
Type
Date Filed
Document
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
PSC05Notification that PSC Information has been Withdrawn
28 November 2024
5 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
5 November 2020
18 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
18 May 2020
14 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
14 May 2020
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
29 January 2020
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
2 June 2019
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
26 March 2019
Termination Director Company With Name Termination Date
TM01Termination of Director
14 November 2018
Termination Director Company With Name Termination Date
TM01Termination of Director
5 July 2017
Termination Director Company With Name Termination Date
TM01Termination of Director
5 July 2017
Termination Director Company With Name Termination Date
TM01Termination of Director
5 July 2017
Termination Director Company With Name Termination Date
TM01Termination of Director
5 July 2017
Change Person Director Company With Change Date
CH01Change of Director Details
12 February 2017
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
18 May 2016
9 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
AA01Change of Accounting Reference Date
9 May 2016
17 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
AA01Change of Accounting Reference Date
17 June 2014
Change Person Director Company With Change Date
CH01Change of Director Details
20 January 2013
Change Person Director Company With Change Date
CH01Change of Director Details
20 January 2013
Capital Alter Shares Subdivision
SH02Allotment of Shares (prescribed particulars)
6 October 2010
Incorporation Company
22 September 2010
NEWINCIncorporation
Incorporation Company
NEWINCIncorporation
22 September 2010
No document