Background WavePink WaveYellow Wave

THE HIRING HUB LIMITED (07425227)

THE HIRING HUB LIMITED (07425227) is an active UK company. incorporated on 1 November 2010. with registered office in Macclesfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE HIRING HUB LIMITED has been registered for 15 years. Current directors include BEATON, Edward L'Estrange, BEATON, Oliver Charles, CHAMBERS, Oliver and 1 others.

Company Number
07425227
Status
active
Type
ltd
Incorporated
1 November 2010
Age
15 years
Address
Westminster House, Macclesfield, SK10 1BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEATON, Edward L'Estrange, BEATON, Oliver Charles, CHAMBERS, Oliver, WILKINSON, Simon John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HIRING HUB LIMITED

THE HIRING HUB LIMITED is an active company incorporated on 1 November 2010 with the registered office located in Macclesfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE HIRING HUB LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07425227

LTD Company

Age

15 Years

Incorporated 1 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Westminster House 10 Westminster Road Macclesfield, SK10 1BX,

Previous Addresses

Cloister House Riverside New Bailey Street Salford M3 5FS
From: 26 January 2026To: 30 January 2026
Cloister House Riverside New Bailey Street Salford M3 5FS United Kingdom
From: 14 January 2026To: 26 January 2026
Ladyfield House Station Road Wilmslow SK9 1BU
From: 5 March 2025To: 14 January 2026
Ladyfield House Station Road Wilmslow SK9 1BU
From: 3 March 2025To: 5 March 2025
Fourways House 57 Hilton Street Manchester M1 2EJ England
From: 12 February 2016To: 3 March 2025
St. Georges House 215-219 Chester Road Manchester M15 4JE
From: 26 July 2013To: 12 February 2016
Howroyde Barn Barkisland Halifax West Yorkshire HX4 0AP
From: 11 December 2012To: 26 July 2013
St. Georges House 215-219 Chester Road Manchester M15 4JE
From: 14 November 2011To: 11 December 2012
C/O Alexander & Co 17 St Ann's Square Manchester M2 7PW United Kingdom
From: 1 November 2010To: 14 November 2011
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Jan 12
Director Joined
Dec 12
Director Left
Jul 13
Loan Secured
Aug 13
Director Left
Aug 16
Director Left
Sept 16
Director Left
Oct 17
Loan Cleared
Aug 19
Loan Secured
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BEATON, Edward L'Estrange

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born February 1986
Director
Appointed 10 Nov 2022

BEATON, Oliver Charles

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born May 1987
Director
Appointed 10 Nov 2022

CHAMBERS, Oliver

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born January 1984
Director
Appointed 10 Nov 2022

WILKINSON, Simon John

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born October 1965
Director
Appointed 10 Nov 2022

JONES, Sara Louise

Resigned
215-219 Chester Road, ManchesterM15 4JE
Born July 1984
Director
Appointed 01 Nov 2010
Resigned 05 Aug 2016

LAITHWAITE, John

Resigned
215-219 Chester Road, ManchesterM15 4JE
Born June 1944
Director
Appointed 28 Nov 2012
Resigned 19 Jul 2013

SWAN, Simon James

Resigned
57 Hilton Street, ManchesterM1 2EJ
Born August 1980
Director
Appointed 01 Nov 2010
Resigned 19 May 2025

Persons with significant control

1

The Hiring Hub Holdings Limited

Active
57 Hilton Street, ManchesterM1 2E

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

64

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company
1 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Capital Allotment Shares
8 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2010
NEWINCIncorporation