Background WavePink WaveYellow Wave

HARROW THE HUB INVESTMENTS LIMITED (08083621)

HARROW THE HUB INVESTMENTS LIMITED (08083621) is an active UK company. incorporated on 25 May 2012. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HARROW THE HUB INVESTMENTS LIMITED has been registered for 13 years. Current directors include SHEIKH, Akbar.

Company Number
08083621
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 years
Address
Parkview House Ground Floor, Uxbridge, UB8 1UX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHEIKH, Akbar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROW THE HUB INVESTMENTS LIMITED

HARROW THE HUB INVESTMENTS LIMITED is an active company incorporated on 25 May 2012 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HARROW THE HUB INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08083621

LTD Company

Age

13 Years

Incorporated 25 May 2012

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 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Parkview House Ground Floor 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

7th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 25 May 2012To: 9 July 2025
Timeline

5 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Apr 15
Funding Round
Apr 15
Loan Secured
Oct 15
Director Left
Apr 20
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHEIKH, Akbar

Active
Astons Road, NorthwoodHA6 2LB
Born May 1989
Director
Appointed 25 May 2012

DUFTON, Gareth

Resigned
Page Hill, WareSG12 0RZ
Secretary
Appointed 25 May 2012
Resigned 24 Apr 2020

DUFTON, Gareth Norman

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born January 1976
Director
Appointed 25 May 2012
Resigned 24 Apr 2020

Persons with significant control

1

Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Resolution
30 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
2 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2012
NEWINCIncorporation