Background WavePink WaveYellow Wave

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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)
Contact
Address

Enterprise House Bancroft Road Reigate, RH2 7RP,

Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 10
Share Issue
Oct 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Joined
Feb 11
Funding Round
Feb 12
Accounts Filed
Feb 12
Accounts Filed
Apr 13
Accounts Filed
Apr 14
Director Joined
Oct 14
Accounts Filed
Feb 15
Accounts Filed
Dec 15
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Jul 17
Accounts Filed
Oct 17
Accounts Filed
Sept 18
Director Left
Nov 18
Accounts Filed
Sept 19
Accounts Filed
Jun 20
Accounts Filed
Sept 21
Accounts Filed
Sept 22
Accounts Filed
Sept 23
Director Joined
Mar 24
Accounts Filed
Oct 24
Accounts Filed
Jul 25
4
Funding
11
Officers
0
Ownership
14
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WATSON, Simon Donald

Active
Secretary
Appointed 28 January 2020

COOPER, David Paul

Active
Director
Appointed 8 September 2014

GODSON, Mark William

Active
Director
Appointed 12 February 2024

HUMPHREYS, Craig Mackay

Resigned
Secretary
Appointed 22 September 2010
Resigned 23 June 2011

O'HARA, Simon Andrew

Resigned
Secretary
Appointed 18 April 2016
Resigned 14 March 2019

SMITH, Martin Charles

Resigned
Secretary
Appointed 14 August 2011
Resigned 18 April 2016

THOMAS, Simon

Resigned
Secretary
Appointed 23 June 2011
Resigned 14 August 2011

WATERS, Paul

Resigned
Secretary
Appointed 14 March 2019
Resigned 25 April 2019

WHITEHEAD, David

Resigned
Secretary
Appointed 25 April 2019
Resigned 28 January 2020

BERRYMAN, Christopher Mark

Resigned
Director
Appointed 29 September 2010
Resigned 30 June 2017

COOK, Rodney Malcolm

Resigned
Director
Appointed 29 September 2010
Resigned 13 November 2018

SLEVIN, Michael Edward Joseph

Resigned
Director
Appointed 29 September 2010
Resigned 30 June 2017

SPELLMAN, John

Resigned
Director
Appointed 29 September 2010
Resigned 30 June 2017

THOMAS, Simon George

Resigned
Director
Appointed 22 September 2010
Resigned 30 June 2017

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 August 2022
PARENT_ACCPARENT_ACC
Legacy
29 August 2022
GUARANTEE2GUARANTEE2
Legacy
29 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2021
AAAnnual Accounts
Legacy
8 August 2021
PARENT_ACCPARENT_ACC
Legacy
8 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Resolution
13 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 November 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2017
CS01Confirmation Statement
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
9 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Auditors Resignation Company
15 September 2015
AUDAUD
Auditors Resignation Company
6 September 2015
AUDAUD
Auditors Resignation Company
2 September 2015
AUDAUD
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Capital Allotment Shares
26 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Secretary Company With Name
23 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Resolution
10 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
6 October 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 October 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
6 October 2010
RESOLUTIONSResolutions
Incorporation Company
22 September 2010
NEWINCIncorporation