Background WavePink WaveYellow Wave

HARROW THE HUB (HOLDINGS) LIMITED (09353616)

HARROW THE HUB (HOLDINGS) LIMITED (09353616) is an active UK company. incorporated on 12 December 2014. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARROW THE HUB (HOLDINGS) LIMITED has been registered for 11 years. Current directors include SHEIKH, Akbar.

Company Number
09353616
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
Parkview House Ground Floor, Uxbridge, UB8 1UX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHEIKH, Akbar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARROW THE HUB (HOLDINGS) LIMITED

HARROW THE HUB (HOLDINGS) LIMITED is an active company incorporated on 12 December 2014 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARROW THE HUB (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09353616

LTD Company

Age

11 Years

Incorporated 12 December 2014

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

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

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

Previous Addresses

Metropolitan House Darkes Lane Potters Bar EN6 1AG England
From: 25 January 2020To: 9 July 2025
7th Floor, Metropolitan House, 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 12 December 2014To: 25 January 2020
Timeline

3 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Nov 17
Director Left
Apr 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHEIKH, Akbar

Active
Potters BarEN6 1AG
Born May 1989
Director
Appointed 12 Dec 2014

DUFTON, Gareth Norman

Resigned
Darkes Lane, Potters BarEN6 1AG
Born January 1976
Director
Appointed 12 Dec 2014
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

32

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
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
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
1 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2014
NEWINCIncorporation