Background WavePink WaveYellow Wave

HOBBS (MIDDLE EAST) LIMITED (11101547)

HOBBS (MIDDLE EAST) LIMITED (11101547) is an active UK company. incorporated on 7 December 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 1 other business activities. HOBBS (MIDDLE EAST) LIMITED has been registered for 8 years. Current directors include HAMPSHIRE, James Justin, MACKRILL, Emma Christina.

Company Number
11101547
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
HAMPSHIRE, James Justin, MACKRILL, Emma Christina
SIC Codes
47710, 47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBBS (MIDDLE EAST) LIMITED

HOBBS (MIDDLE EAST) LIMITED is an active company incorporated on 7 December 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 1 other business activity. HOBBS (MIDDLE EAST) LIMITED was registered 8 years ago.(SIC: 47710, 47721)

Status

active

Active since 8 years ago

Company No

11101547

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

AGHOCO 1631 LIMITED
From: 7 December 2017To: 17 January 2018
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
From: 22 January 2018To: 9 March 2026
One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 December 2017To: 22 January 2018
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
May 23
Director Left
May 23
Director Left
Aug 24
Director Joined
Sept 24
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HAMPSHIRE, James Justin

Active
60 Chiswell Street, LondonEC1Y 4AG
Born October 1968
Director
Appointed 02 Jan 2019

MACKRILL, Emma Christina

Active
Lothbury, LondonEC2R 7HF
Born August 1987
Director
Appointed 10 Sept 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Dec 2017
Resigned 17 Jan 2018

DIDYMIOTIS, Aleksandra

Resigned
Kimber Road, LondonSW18 4NX
Born February 1979
Director
Appointed 28 May 2021
Resigned 09 May 2023

FADEEVA, Anastasia

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born July 1984
Director
Appointed 15 Jun 2018
Resigned 01 Dec 2019

FAIRLEY, Mairi Ann

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born September 1984
Director
Appointed 17 Jan 2018
Resigned 31 May 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 07 Dec 2017
Resigned 17 Jan 2018

LAMBERT, Catherine Ann

Resigned
Kimber Road, LondonSW18 4NX
Born November 1965
Director
Appointed 01 Dec 2019
Resigned 28 May 2021

LUSTMAN, Margaret Eve

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born August 1962
Director
Appointed 17 Jan 2018
Resigned 02 Jan 2019

WILSON, Matthew Phillip

Resigned
Kimber Road, LondonSW18 4NX
Born January 1986
Director
Appointed 24 Apr 2023
Resigned 09 Jul 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Dec 2017
Resigned 17 Jan 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 07 Dec 2017
Resigned 17 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

56

Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2023
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Capital Allotment Shares
22 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 January 2018
AA01Change of Accounting Reference Date
Resolution
17 January 2018
RESOLUTIONSResolutions
Incorporation Company
7 December 2017
NEWINCIncorporation