Background WavePink WaveYellow Wave

HUBSPACE (UXBRIDGE) LIMITED (08503569)

HUBSPACE (UXBRIDGE) LIMITED (08503569) is an active UK company. incorporated on 25 April 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HUBSPACE (UXBRIDGE) LIMITED has been registered for 12 years. Current directors include SANDHU, Sundeep Singh.

Company Number
08503569
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
381-383 City Road, London, EC1V 1NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SANDHU, Sundeep Singh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUBSPACE (UXBRIDGE) LIMITED

HUBSPACE (UXBRIDGE) LIMITED is an active company incorporated on 25 April 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HUBSPACE (UXBRIDGE) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08503569

LTD Company

Age

12 Years

Incorporated 25 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

DEVONSHIRE BUSINESS CENTRES (UXBRIDGE) LIMITED
From: 25 April 2013To: 2 November 2020
Contact
Address

381-383 City Road London, EC1V 1NW,

Timeline

2 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Sept 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SANDHU, Ricky

Active
Wellington Road, LondonNW8 9SP
Secretary
Appointed 25 Apr 2013

SANDHU, Sundeep Singh

Active
Wellington Road, LondonNW8 9SP
Born January 1976
Director
Appointed 25 Apr 2013

Persons with significant control

1

Sundeep Singh Sandhu

Active
City Road, LondonEC1V 1NW
Born January 1976

Nature of Control

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

Filing History

40

Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
4 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 March 2025
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
25 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement
5 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Resolution
2 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2013
NEWINCIncorporation