Background WavePink WaveYellow Wave

HUVIROBO LIMITED (11019405)

HUVIROBO LIMITED (11019405) is an active UK company. incorporated on 18 October 2017. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HUVIROBO LIMITED has been registered for 8 years. Current directors include SANDERSON, Georgina, VINCENT, Andrew, VINCENT, Karen.

Company Number
11019405
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SANDERSON, Georgina, VINCENT, Andrew, VINCENT, Karen
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUVIROBO LIMITED

HUVIROBO LIMITED is an active company incorporated on 18 October 2017 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HUVIROBO LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11019405

LTD Company

Age

8 Years

Incorporated 18 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Leigh House 28-32 St. Pauls Street Leeds, LS1 2JT,

Previous Addresses

Leigh House 28-32 st Paul's Street Leeds LS1 2JT
From: 18 October 2017To: 19 October 2017
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Funding Round
Jan 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Dec 20
Director Joined
Dec 23
Owner Exit
Apr 25
Owner Exit
Oct 25
Director Joined
Oct 25
1
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SANDERSON, Georgina

Active
28-32 St. Pauls Street, LeedsLS1 2JT
Born June 1983
Director
Appointed 22 Dec 2023

VINCENT, Andrew

Active
28-32 St. Pauls Street, LeedsLS1 2JT
Born March 1956
Director
Appointed 18 Oct 2017

VINCENT, Karen

Active
28-32 St. Pauls Street, LeedsLS1 2JT
Born October 1964
Director
Appointed 24 Oct 2025

HUNTER, David Mark

Resigned
28-32 St. Pauls Street, LeedsLS1 2JT
Born April 1962
Director
Appointed 18 Oct 2017
Resigned 17 Sept 2020

Persons with significant control

5

1 Active
4 Ceased
28-32 St. Pauls Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2025
28-32 St. Paul's Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2025
Ceased 29 Apr 2025
28-32 St. Pauls Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2017
Ceased 07 Apr 2025

Mr Andrew Vincent

Ceased
Coronet House, LeedsLS1 2TW
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 18 Oct 2017
Ceased 26 Sept 2018

Mr David Mark Hunter

Ceased
Coronet House, LeedsLS1 2TW
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 18 Oct 2017
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 September 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Incorporation Company
18 October 2017
NEWINCIncorporation