Background WavePink WaveYellow Wave

HUBHUB UK LTD (11257204)

HUBHUB UK LTD (11257204) is an active UK company. incorporated on 15 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HUBHUB UK LTD has been registered for 8 years. Current directors include SKINNER, Steven John.

Company Number
11257204
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 years
Address
C/O Hb Reavis Uk Ltd, London, EC4A 4AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SKINNER, Steven John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUBHUB UK LTD

HUBHUB UK LTD is an active company incorporated on 15 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HUBHUB UK LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11257204

LTD Company

Age

8 Years

Incorporated 15 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

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

C/O Hb Reavis Uk Ltd 20 Farringdon Street London, EC4A 4AB,

Previous Addresses

C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom
From: 6 February 2019To: 12 June 2023
Level 7 33 King William Street London EC4R 9AS United Kingdom
From: 1 February 2019To: 6 February 2019
C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom
From: 15 March 2018To: 1 February 2019
Timeline

29 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
Apr 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Feb 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Sept 22
Director Left
Oct 22
Director Left
Jun 23
Funding Round
Jan 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jan 26
Funding Round
Mar 26
13
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 15 Mar 2018

SKINNER, Steven John

Active
20 Farringdon Street, LondonEC4A 4AB
Born February 1984
Director
Appointed 03 Aug 2018

CRAWLEY, Johnathan Richard

Resigned
Martin House, LondonEC4R 0DP
Born March 1978
Director
Appointed 15 Mar 2018
Resigned 14 Aug 2018

JONCZY, Pavel

Resigned
Level 7, LondonEC4R 9AS
Born December 1981
Director
Appointed 19 Dec 2021
Resigned 30 Sept 2022

PAWAR, Kiran

Resigned
33 King William Street, LondonEC4R 9AS
Born March 1974
Director
Appointed 15 Mar 2018
Resigned 14 Feb 2020

VALUSIAK, Filip

Resigned
Level 7, LondonEC4R 9AS
Born October 1991
Director
Appointed 19 Dec 2021
Resigned 01 Jun 2023

Persons with significant control

9

1 Active
8 Ceased

Martin Flak

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born May 1983

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 31 Oct 2020

Sami Hajjem

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born December 1979

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 31 Oct 2020

Marian Herman

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born September 1975

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 31 Oct 2020

Peter Ceresnik

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born June 1974

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 31 Oct 2020

Rene Popik

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born January 1971

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 31 Oct 2020

Robert Kantor

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born February 1974

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 31 Oct 2020

Radim Rimanek

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born August 1978

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 03 Jun 2019

Radovan Pistek

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born April 1980

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 03 Jun 2019

Ivan Chrenko

Active
20 Farringdon Street, LondonEC4A 4AB
Born June 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

79

Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
6 March 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
1 December 2023
AD02Notification of Single Alternative Inspection Location
Resolution
18 October 2023
RESOLUTIONSResolutions
Memorandum Articles
16 October 2023
MAMA
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Legacy
13 August 2021
PARENT_ACCPARENT_ACC
Legacy
13 August 2021
AGREEMENT2AGREEMENT2
Legacy
13 August 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Legacy
29 July 2020
PARENT_ACCPARENT_ACC
Legacy
29 July 2020
AGREEMENT2AGREEMENT2
Legacy
29 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2020
AAAnnual Accounts
Legacy
8 January 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Change Sail Address Company With New Address
8 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2018
NEWINCIncorporation