Background WavePink WaveYellow Wave

THE FLOOD HUB LTD (08444109)

THE FLOOD HUB LTD (08444109) is an active UK company. incorporated on 14 March 2013. with registered office in Blackburn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE FLOOD HUB LTD has been registered for 13 years. Current directors include SMITH, Michael.

Company Number
08444109
Status
active
Type
ltd
Incorporated
14 March 2013
Age
13 years
Address
Prospect House, Blackburn, BB1 1JD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SMITH, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLOOD HUB LTD

THE FLOOD HUB LTD is an active company incorporated on 14 March 2013 with the registered office located in Blackburn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE FLOOD HUB LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08444109

LTD Company

Age

13 Years

Incorporated 14 March 2013

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 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

SUSTAINABLE BUSINESS HUB LIMITED
From: 14 March 2013To: 28 March 2022
Contact
Address

Prospect House Wharf Street Blackburn, BB1 1JD,

Previous Addresses

Bob Watts Building 193 Bolton Road Blackburn Lancashire BB2 3GE
From: 26 March 2014To: 1 March 2024
Bob Watts Building 193 Bolton Road Blackburn Lancashire BB2 3GE United Kingdom
From: 26 March 2014To: 26 March 2014
Groundwork Pennine Lancashire Bob Watts Building, Nova Scotia Wharf Blackburn BB2 3GE England
From: 14 March 2013To: 26 March 2014
Timeline

2 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Aug 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMITH, Michael

Active
193 Bolton Road, BlackburnBB2 3GE
Born January 1970
Director
Appointed 14 Mar 2013

NEILL, Peter Anthony

Resigned
193 Bolton Road, BlackburnBB2 3GE
Born August 1949
Director
Appointed 14 Mar 2013
Resigned 26 Jun 2014

Persons with significant control

1

Mr Michael Smith

Active
Wharf Street, BlackburnBB1 1JD
Born January 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Incorporation Company
14 March 2013
NEWINCIncorporation