Background WavePink WaveYellow Wave

MYKHUB.NET LIMITED (08721925)

MYKHUB.NET LIMITED (08721925) is an active UK company. incorporated on 7 October 2013. with registered office in Reading. The company operates in the Information and Communication sector, engaged in web portals and 1 other business activities. MYKHUB.NET LIMITED has been registered for 12 years. Current directors include FAHY, Jason Thomas.

Company Number
08721925
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
FAHY, Jason Thomas
SIC Codes
63120, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYKHUB.NET LIMITED

MYKHUB.NET LIMITED is an active company incorporated on 7 October 2013 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in web portals and 1 other business activity. MYKHUB.NET LIMITED was registered 12 years ago.(SIC: 63120, 63990)

Status

active

Active since 12 years ago

Company No

08721925

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

CAPACITYGRID KNOWLEDGE HUB LIMITED
From: 7 October 2013To: 5 January 2016
Contact
Address

1 London Street Reading, RG1 4PN,

Previous Addresses

C/O Field Seymour Parkes 1 London Street Reading RG1 4PN England
From: 5 January 2016To: 14 October 2016
1st Floor 100 Wood Street London EC2V 7AN
From: 2 February 2015To: 5 January 2016
4Th Floor 246 High Holborn London London WC1V 7EX
From: 7 October 2013To: 2 February 2015
Timeline

13 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 13
Loan Secured
Dec 14
Loan Cleared
Jan 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jan 16
Director Left
Jan 16
Loan Cleared
Jan 16
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

FAHY, Jason Thomas

Active
London Street, ReadingRG1 4PN
Born October 1967
Director
Appointed 07 Oct 2013

COLLINS, Timothy

Resigned
Floor, LondonWC1V 7EX
Secretary
Appointed 07 Oct 2013
Resigned 25 Nov 2013

MILLS, Peter Charles

Resigned
100 Wood Street, LondonEC2V 7AN
Secretary
Appointed 27 Nov 2013
Resigned 22 Dec 2015

CLARK, Lloyd Ashley

Resigned
100 Wood Street, LondonEC2V 7AN
Born May 1963
Director
Appointed 07 Oct 2013
Resigned 31 Jul 2015

JOYCE, Dermot

Resigned
100 Wood Street, LondonEC2V 7AN
Born September 1965
Director
Appointed 07 Oct 2013
Resigned 22 Dec 2015

MCTIGHE, Steven Edward

Resigned
London Street, ReadingRG1 4PN
Born July 1968
Director
Appointed 22 Dec 2015
Resigned 27 Jan 2016

SIMPSON, Neil Martin

Resigned
100 Wood Street, LondonEC2V 7AN
Born January 1960
Director
Appointed 11 Jan 2014
Resigned 26 May 2015

TRAINER, Martin John

Resigned
100 Wood Street, LondonEC2V 7AN
Born October 1962
Director
Appointed 07 Oct 2013
Resigned 22 Dec 2015

Persons with significant control

1

London Street, ReadingRG1 4PN

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

52

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Certificate Change Of Name Company
5 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Resolution
20 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 January 2015
MR04Satisfaction of Charge
Memorandum Articles
5 January 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Move Registers To Sail Company With New Address
17 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 October 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2013
NEWINCIncorporation