Background WavePink WaveYellow Wave

THE ROBERT STREET HUB LTD. (10171674)

THE ROBERT STREET HUB LTD. (10171674) is an active UK company. incorporated on 10 May 2016. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ROBERT STREET HUB LTD. has been registered for 9 years. Current directors include KAMANI, Jalaludin Abdullah.

Company Number
10171674
Status
active
Type
ltd
Incorporated
10 May 2016
Age
9 years
Address
The Robert Street Hub, Manchester, M3 1EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAMANI, Jalaludin Abdullah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROBERT STREET HUB LTD.

THE ROBERT STREET HUB LTD. is an active company incorporated on 10 May 2016 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ROBERT STREET HUB LTD. was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10171674

LTD Company

Age

9 Years

Incorporated 10 May 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

ROBERTS HUB LIMITED
From: 10 May 2016To: 7 September 2016
Contact
Address

The Robert Street Hub 12-14 Robert Street Manchester, M3 1EY,

Previous Addresses

49-51 Dale Street Manchester M1 2HF United Kingdom
From: 10 May 2016To: 17 May 2017
Timeline

22 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Share Issue
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
New Owner
May 18
Funding Round
Sept 18
Funding Round
Feb 20
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Dec 22
New Owner
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Jan 24
Owner Exit
Jan 24
3
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KAMANI, Jalaludin Abdullah

Active
12-14 Robert Street, ManchesterM3 1EY
Born February 1960
Director
Appointed 29 Sept 2023

IRSHAD, Shahzad Fakhar

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 10 May 2016
Resigned 19 Apr 2022

KEMP, David Laurence

Resigned
12-14 Robert Street, ManchesterM3 1EY
Secretary
Appointed 01 Nov 2023
Resigned 10 Jun 2024

IRSHAD, Shahzad Fakhar

Resigned
12-14 Robert Street, ManchesterM3 1EY
Born January 1960
Director
Appointed 18 Sept 2017
Resigned 19 Apr 2022

KAMANI, Jalaludin Abdullah

Resigned
12-14 Robert Street, ManchesterM3 1EY
Born February 1960
Director
Appointed 10 May 2016
Resigned 19 Apr 2022

KAMANI, Mustafa Jalaludin

Resigned
12-14 Robert Street, ManchesterM3 1EY
Born May 1994
Director
Appointed 19 Apr 2022
Resigned 29 Sept 2023

KAMANI, Tayyab Jalaludin

Resigned
12-14 Robert Street, ManchesterM3 1EY
Born November 1992
Director
Appointed 19 Apr 2022
Resigned 29 Sept 2023

MARZOUK, Mohamad

Resigned
12-14 Robert Street, ManchesterM3 1EY
Born May 1969
Director
Appointed 18 Sept 2017
Resigned 07 Dec 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Tayyab Jalaludin Kamani

Ceased
12-14 Robert Street, ManchesterM3 1EY
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2022
Ceased 19 Apr 2022

Mr Mustafa Kamani

Ceased
12-14 Robert Street, ManchesterM3 1EY
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2022
Ceased 19 Apr 2022

Mr Jalaludin Abdullah Kamani

Ceased
Robert Street, ManchesterM3 1EY
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2016
Ceased 19 Apr 2022

Mr Jalaludin Abdullah Kamani

Ceased
12-14 Robert Street, ManchesterM3 1EY
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2016
Ceased 19 Apr 2022

Mr Jalaludin Abdullah Kamani

Active
12-14 Robert Street, ManchesterM3 1EY
Born February 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 October 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Resolution
24 February 2023
RESOLUTIONSResolutions
Resolution
24 February 2023
RESOLUTIONSResolutions
Memorandum Articles
23 February 2023
MAMA
Capital Variation Of Rights Attached To Shares
23 February 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Memorandum Articles
21 November 2018
MAMA
Resolution
5 November 2018
RESOLUTIONSResolutions
Resolution
18 October 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 October 2018
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
17 August 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
19 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 January 2017
CH03Change of Secretary Details
Resolution
7 September 2016
RESOLUTIONSResolutions
Incorporation Company
10 May 2016
NEWINCIncorporation