Background WavePink WaveYellow Wave

HUVIROBO 2 LIMITED (11218742)

HUVIROBO 2 LIMITED (11218742) is an active UK company. incorporated on 22 February 2018. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HUVIROBO 2 LIMITED has been registered for 8 years. Current directors include SANDERSON, Georgina, VINCENT, Andrew, VINCENT, Karen.

Company Number
11218742
Status
active
Type
ltd
Incorporated
22 February 2018
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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUVIROBO 2 LIMITED

HUVIROBO 2 LIMITED is an active company incorporated on 22 February 2018 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. HUVIROBO 2 LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11218742

LTD Company

Age

8 Years

Incorporated 22 February 2018

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

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Leigh House 28-32 St Paul's Street Leeds, LS1 2JT,

Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Dec 20
Director Joined
Dec 23
Owner Exit
Apr 25
Director Joined
Oct 25
Owner Exit
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SANDERSON, Georgina

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born June 1983
Director
Appointed 22 Dec 2023

VINCENT, Andrew

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born March 1956
Director
Appointed 22 Feb 2018

VINCENT, Karen

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born October 1964
Director
Appointed 24 Oct 2025

HUNTER, David Mark

Resigned
28-32 St Paul's Street, LeedsLS1 2JT
Born April 1962
Director
Appointed 22 Feb 2018
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 Paul's Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2018
Ceased 07 Apr 2025

Mr David Mark Hunter

Ceased
28-32 St Paul's Street, LeedsLS1 2JT
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 22 Feb 2018
Ceased 20 Feb 2019

Mr Andrew Vincent

Ceased
28-32 St Paul's Street, LeedsLS1 2JT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 22 Feb 2018
Ceased 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
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
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
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 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
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2018
NEWINCIncorporation