Background WavePink WaveYellow Wave

HUBEXO TOPCO LIMITED (11383835)

HUBEXO TOPCO LIMITED (11383835) is an active UK company. incorporated on 25 May 2018. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HUBEXO TOPCO LIMITED has been registered for 7 years. Current directors include BAILEY, David John, KEIT, Joanne Mary.

Company Number
11383835
Status
active
Type
ltd
Incorporated
25 May 2018
Age
7 years
Address
The Old Post Office, Newcastle Upon Tyne, NE1 1RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILEY, David John, KEIT, Joanne Mary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUBEXO TOPCO LIMITED

HUBEXO TOPCO LIMITED is an active company incorporated on 25 May 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HUBEXO TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11383835

LTD Company

Age

7 Years

Incorporated 25 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

WILLIAMS TOPCO LIMITED
From: 25 May 2018To: 24 September 2024
Contact
Address

The Old Post Office St. Nicholas Street Newcastle Upon Tyne, NE1 1RH,

Timeline

47 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
New Owner
May 18
Owner Exit
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Funding Round
Jul 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Funding Round
Oct 19
Funding Round
Jan 20
Share Buyback
May 20
Capital Reduction
May 20
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Secured
May 21
Loan Cleared
Oct 21
Director Left
May 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Feb 26
Director Left
Feb 26
6
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BAILEY, David John

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born May 1971
Director
Appointed 06 Feb 2026

KEIT, Joanne Mary

Active
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born January 1982
Director
Appointed 04 Nov 2024

WHITFIELD, Helen

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Secretary
Appointed 25 May 2018
Resigned 25 May 2018

BERGLUND, Martin

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born August 1986
Director
Appointed 15 Dec 2023
Resigned 04 Nov 2024

BLAXALL, Christopher Stanley

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born January 1957
Director
Appointed 28 Sept 2018
Resigned 31 Mar 2021

DRAPER, Martin

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born September 1964
Director
Appointed 22 Jul 2019
Resigned 26 Feb 2021

ENGMAN, Johnny

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born April 1977
Director
Appointed 28 Feb 2021
Resigned 15 Dec 2023

GARNER, John

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born August 1973
Director
Appointed 08 Jun 2018
Resigned 22 Jul 2019

HAWORTH, Russell Adam

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born September 1971
Director
Appointed 01 Apr 2022
Resigned 04 Nov 2024

LINDQVIST, Stefan

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born July 1966
Director
Appointed 28 Feb 2021
Resigned 31 Mar 2022

MCINTOSH, Ruth Joanne

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born April 1962
Director
Appointed 16 Nov 2018
Resigned 26 Feb 2021

POWELL, Robin Clive

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born October 1965
Director
Appointed 08 Jun 2018
Resigned 22 Jul 2019

RUSSELL, Kirsty

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born July 1981
Director
Appointed 04 Nov 2024
Resigned 06 Feb 2026

SMITH, Colin

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born May 1962
Director
Appointed 16 Nov 2018
Resigned 31 Aug 2022

SMITH, Daniel James Alexander

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born February 1983
Director
Appointed 22 Jul 2019
Resigned 26 Feb 2021

VALLANCE, Alan Keith

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born August 1965
Director
Appointed 08 Jun 2018
Resigned 26 Feb 2021

WATERHOUSE, Richard Paul

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born October 1966
Director
Appointed 25 May 2018
Resigned 28 Feb 2021

WHITFIELD, Helen

Resigned
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born October 1968
Director
Appointed 25 May 2018
Resigned 28 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Queens Road, AberdeenAB15 4ZN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2018
Ceased 26 Feb 2021

Mr Richard Paul Waterhouse

Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2018
Ceased 08 Jun 2018

Helen Whitfield

Ceased
St. Nicholas Street, Newcastle Upon TyneNE1 1RH
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2018
Ceased 25 May 2018
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Certificate Change Of Name Company
24 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Memorandum Articles
27 May 2021
MAMA
Resolution
27 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Capital Cancellation Shares
1 June 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 May 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Resolution
6 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Legacy
20 September 2019
RPCH01RPCH01
Accounts With Accounts Type Group
31 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 July 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 July 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Incorporation Company
25 May 2018
NEWINCIncorporation