Background WavePink WaveYellow Wave

HUB PENSION SOLUTIONS LIMITED (10459817)

HUB PENSION SOLUTIONS LIMITED (10459817) is an active UK company. incorporated on 2 November 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. and 1 other business activities. HUB PENSION SOLUTIONS LIMITED has been registered for 9 years. Current directors include COOPER, David Paul, GODSON, Mark William.

Company Number
10459817
Status
active
Type
ltd
Incorporated
2 November 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.
Directors
COOPER, David Paul, GODSON, Mark William
SIC Codes
82990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB PENSION SOLUTIONS LIMITED

HUB PENSION SOLUTIONS LIMITED is an active company incorporated on 2 November 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. and 1 other business activity. HUB PENSION SOLUTIONS LIMITED was registered 9 years ago.(SIC: 82990, 99999)

Status

active

Active since 9 years ago

Company No

10459817

LTD Company

Age

9 Years

Incorporated 2 November 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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

HUB TRANSFER SOLUTIONS LIMITED
From: 21 July 2017To: 30 April 2018
TRANSFER RIGHT LIMITED
From: 2 November 2016To: 21 July 2017
Contact
Address

Enterprise House Bancroft Road Reigate, RH2 7RP,

Previous Addresses

Vale House Bancroft Road Reigate Surrey RH2 7RU England
From: 19 May 2020To: 6 November 2020
Enterprise House Bancroft Road Reigate Surrey RH2 7RP England
From: 15 May 2020To: 19 May 2020
Vale House Roebuck Close Bancroft Road Reigate Surrey RH2 7RU United Kingdom
From: 2 November 2016To: 15 May 2020
Timeline

24 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jul 18
Funding Round
Nov 18
Funding Round
Jan 19
Director Left
Jul 19
Funding Round
Aug 19
Director Joined
Feb 20
Funding Round
May 20
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Jan 22
Funding Round
Jun 22
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
6
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WATSON, Simon Donald

Active
Bancroft Road, ReigateRH2 7RP
Secretary
Appointed 29 Jan 2020

COOPER, David Paul

Active
110 Bishopsgate, LondonEC2N 4AY
Born April 1966
Director
Appointed 02 Nov 2016

GODSON, Mark William

Active
Bancroft Road, ReigateRH2 7RP
Born April 1981
Director
Appointed 01 Dec 2023

O'HARA, Simon Andrew

Resigned
Roebuck Close, ReigateRH2 7RU
Secretary
Appointed 17 May 2018
Resigned 15 Mar 2019

WATERS, Paul

Resigned
Roebuck Close, ReigateRH2 7RU
Secretary
Appointed 15 Mar 2019
Resigned 26 Apr 2019

WHITEHEAD, David

Resigned
Roebuck Close, ReigateRH2 7RU
Secretary
Appointed 26 Apr 2019
Resigned 29 Jan 2020

CAUSER, Jason Keith

Resigned
Bancroft Road, ReigateRH2 7RP
Born December 1970
Director
Appointed 21 Jan 2021
Resigned 31 Aug 2023

CORMACK, Ian Donald

Resigned
Bancroft Road, ReigateRH2 7RP
Born November 1947
Director
Appointed 17 May 2018
Resigned 23 Apr 2021

DEAKIN, Michael John

Resigned
Roebuck Close, ReigateRH2 7RU
Born June 1953
Director
Appointed 17 May 2018
Resigned 15 Jul 2019

MELCHER, Andrew Stephen

Resigned
Bancroft Road, ReigateRH2 7RP
Born July 1949
Director
Appointed 17 May 2018
Resigned 23 Apr 2021

NICHOLSON, Keith

Resigned
Bancroft Road, ReigateRH2 7RP
Born October 1949
Director
Appointed 17 May 2018
Resigned 23 Apr 2021

OFFEN, Giles

Resigned
Bancroft Road, ReigateRH2 7RP
Born September 1974
Director
Appointed 17 May 2018
Resigned 12 Dec 2023

PETTITT, Paul David

Resigned
Bancroft Road, ReigateRH2 7RP
Born January 1963
Director
Appointed 10 Dec 2019
Resigned 23 Apr 2021

SPOTTISWOODE, Clare Mary Joan

Resigned
Bancroft Road, ReigateRH2 7RP
Born March 1953
Director
Appointed 17 May 2018
Resigned 18 Jan 2022

Persons with significant control

1

Bancroft Road, ReigateRH2 7RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
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 No Updates
23 June 2022
CS01Confirmation Statement
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
15 October 2020
RP04AP01RP04AP01
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Resolution
30 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
30 April 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Resolution
21 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2016
NEWINCIncorporation