Background WavePink WaveYellow Wave

THE HUB LOUGHTON LIMITED (11541431)

THE HUB LOUGHTON LIMITED (11541431) is an active UK company. incorporated on 29 August 2018. with registered office in Billericay. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE HUB LOUGHTON LIMITED has been registered for 7 years. Current directors include CHAPPELL, Dawn Louise, RELPH, Paul Robert.

Company Number
11541431
Status
active
Type
ltd
Incorporated
29 August 2018
Age
7 years
Address
Rosebay House, Billericay, CM12 0YB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CHAPPELL, Dawn Louise, RELPH, Paul Robert
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUB LOUGHTON LIMITED

THE HUB LOUGHTON LIMITED is an active company incorporated on 29 August 2018 with the registered office located in Billericay. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE HUB LOUGHTON LIMITED was registered 7 years ago.(SIC: 56302)

Status

active

Active since 7 years ago

Company No

11541431

LTD Company

Age

7 Years

Incorporated 29 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Rosebay House 230 Rosebay Avenue Billericay, CM12 0YB,

Previous Addresses

Chantry House 10 a High Street Billericay CM12 9BQ England
From: 25 October 2023To: 6 November 2024
Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB United Kingdom
From: 20 September 2023To: 25 October 2023
Chantry House 10a High Street Billericay High Street Billericay CM12 9BQ England
From: 4 January 2023To: 20 September 2023
20 North Lane Canterbury CT2 7PG England
From: 15 July 2022To: 4 January 2023
Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom
From: 11 June 2020To: 15 July 2022
The Gunmakers Arms 133 Chester Road Loughton Essex IG10 2LJ United Kingdom
From: 29 August 2018To: 11 June 2020
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Director Left
Aug 18
Company Founded
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Director Left
Jun 20
Director Joined
Mar 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHAPPELL, Dawn Louise

Active
230 Rosebay Avenue, BillericayCM12 0YB
Born August 1963
Director
Appointed 29 Aug 2018

RELPH, Paul Robert

Active
230 Rosebay Avenue, BillericayCM12 0YB
Born July 1962
Director
Appointed 29 Aug 2018

CHAPPELL, Dawn Louise

Resigned
10a High Street, BillericayCM12 9BQ
Born August 1963
Director
Appointed 29 Aug 2018
Resigned 01 Jun 2020

SABAN, Joanna

Resigned
HertfordSG13 7BJ
Born February 1973
Director
Appointed 29 Aug 2018
Resigned 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Incorporation Company
29 August 2018
NEWINCIncorporation