Background WavePink WaveYellow Wave

HUB PENSION CONSULTING (HOLDINGS) LIMITED (10145612)

HUB PENSION CONSULTING (HOLDINGS) LIMITED (10145612) is an active UK company. incorporated on 25 April 2016. with registered office in Reigate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HUB PENSION CONSULTING (HOLDINGS) LIMITED has been registered for 9 years.

Company Number
10145612
Status
active
Type
ltd
Incorporated
25 April 2016
Age
9 years
Address
Enterprise House, Reigate, RH2 7RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB PENSION CONSULTING (HOLDINGS) LIMITED

HUB PENSION CONSULTING (HOLDINGS) LIMITED is an active company incorporated on 25 April 2016 with the registered office located in Reigate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HUB PENSION CONSULTING (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10145612

LTD Company

Age

9 Years

Incorporated 25 April 2016

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

CORINTHIAN GROUP LIMITED
From: 25 April 2016To: 24 September 2021
Contact
Address

Enterprise House Bancroft Road Reigate, RH2 7RP,

Previous Addresses

Vale House Roebuck Close Bancroft Road Reigate RH2 7RU England
From: 21 August 2018To: 15 May 2020
Windsor House 6-10 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England
From: 2 May 2017To: 21 August 2018
43 Friends Road Croydon Surrey CR0 1ED United Kingdom
From: 1 November 2016To: 2 May 2017
Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom
From: 25 April 2016To: 1 November 2016
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 17
Share Issue
Apr 17
Funding Round
May 17
Director Left
Jan 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
Mar 19
Director Joined
Jul 19
Director Left
Sept 21
Director Left
Dec 23
Director Joined
Mar 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 February 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Legacy
4 September 2021
PARENT_ACCPARENT_ACC
Legacy
4 September 2021
AGREEMENT2AGREEMENT2
Legacy
4 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Resolution
10 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 August 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Resolution
9 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
27 April 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Resolution
19 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2016
NEWINCIncorporation