Background WavePink WaveYellow Wave

DUCTHUB LIMITED (11154807)

DUCTHUB LIMITED (11154807) is an active UK company. incorporated on 17 January 2018. with registered office in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DUCTHUB LIMITED has been registered for 8 years. Current directors include BROWN, Stephen Mark, SHARMA, Amitabh.

Company Number
11154807
Status
active
Type
ltd
Incorporated
17 January 2018
Age
8 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Stephen Mark, SHARMA, Amitabh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUCTHUB LIMITED

DUCTHUB LIMITED is an active company incorporated on 17 January 2018 with the registered office located in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DUCTHUB LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11154807

LTD Company

Age

8 Years

Incorporated 17 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 16 January 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 30 January 2026
For period ending 16 January 2026
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

Units 5 & 6 Kilnside, East Quay Units 5 & 6 Kilnside East Quay Bridgwater Other TA6 4DB United Kingdom
From: 17 January 2018To: 16 March 2021
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Aug 22
Director Joined
Oct 23
Director Left
Jan 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 17 Aug 2022

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born October 1960
Director
Appointed 03 Dec 2020
Resigned 19 Jan 2024

POMEROY, David Anthony

Resigned
Units 5 & 6 Kilnside, BridgwaterTA6 4DB
Born July 1968
Director
Appointed 17 Jan 2018
Resigned 03 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020

Mr David Anthony Pomeroy

Ceased
Units 5 & 6 Kilnside, BridgwaterTA6 4DB
Born July 1968

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
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2018
NEWINCIncorporation