Background WavePink WaveYellow Wave

HUUB LIMITED (07814502)

HUUB LIMITED (07814502) is an active UK company. incorporated on 18 October 2011. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). HUUB LIMITED has been registered for 14 years. Current directors include JACKSON, Dean Nathan, LAMB, David Matthew.

Company Number
07814502
Status
active
Type
ltd
Incorporated
18 October 2011
Age
14 years
Address
34 Full Street, Derby, DE1 3AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
JACKSON, Dean Nathan, LAMB, David Matthew
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUUB LIMITED

HUUB LIMITED is an active company incorporated on 18 October 2011 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). HUUB LIMITED was registered 14 years ago.(SIC: 32300)

Status

active

Active since 14 years ago

Company No

07814502

LTD Company

Age

14 Years

Incorporated 18 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

34 Full Street Derby, DE1 3AF,

Previous Addresses

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom
From: 21 September 2022To: 12 October 2022
St Helen's House King Street Derby DE1 3EE
From: 28 June 2013To: 21 September 2022
15 Clarendon Street Nottingham Nottinghamshire NG1 5LN England
From: 18 October 2011To: 28 June 2013
Timeline

11 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Feb 13
Loan Secured
May 13
Loan Cleared
Jun 14
Loan Secured
Jun 14
Director Left
Sept 15
Director Joined
Oct 18
Loan Secured
Dec 18
Owner Exit
Jun 19
Director Joined
Sept 20
Director Left
Nov 21
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LAMB, David Matthew

Active
Full Street, DerbyDE1 3AF
Secretary
Appointed 13 Mar 2017

JACKSON, Dean Nathan

Active
Prospect House, 1 Prospect Place, DerbyDE24 8HG
Born August 1970
Director
Appointed 18 Oct 2011

LAMB, David Matthew

Active
Full Street, DerbyDE1 3AF
Born October 1970
Director
Appointed 15 Oct 2018

ALLAN, Samantha Jayne

Resigned
King Street, DerbyDE1 3EE
Secretary
Appointed 21 Feb 2013
Resigned 18 May 2015

BONSER, Desmond

Resigned
Clarendon Street, NottinghamNG1 5LN
Secretary
Appointed 18 Oct 2011
Resigned 01 Dec 2012

MACILDOWIE, Paul Michael Towler

Resigned
King Street, DerbyDE1 3EE
Born April 1962
Director
Appointed 01 Aug 2020
Resigned 22 Nov 2021

MAWHOOD, Thomas Edward Barber

Resigned
King Street, DerbyDE1 3EE
Born June 1964
Director
Appointed 18 Oct 2011
Resigned 31 Dec 2014

Persons with significant control

3

1 Active
2 Ceased
King Street, DerbyDE1 3EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2019

Mr Dean Nathan Jackson

Ceased
King Street, DerbyDE1 3EE
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Jun 2019
The Triangle, NottinghamNG2 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Memorandum Articles
17 July 2019
MAMA
Resolution
17 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 June 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Capital Allotment Shares
27 February 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Resolution
17 December 2012
RESOLUTIONSResolutions
Resolution
17 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Account Reference Date Company Current Shortened
28 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2011
NEWINCIncorporation