Background WavePink WaveYellow Wave

HUBLSOFT GROUP LIMITED (11943513)

HUBLSOFT GROUP LIMITED (11943513) is an active UK company. incorporated on 12 April 2019. with registered office in York. The company operates in the Information and Communication sector, engaged in business and domestic software development. HUBLSOFT GROUP LIMITED has been registered for 6 years. Current directors include CLARKE, Patrick Alan, COWLEN, Nicholas Ivan, EDWARDS, Ralph Bernard and 3 others.

Company Number
11943513
Status
active
Type
ltd
Incorporated
12 April 2019
Age
6 years
Address
Patch, The Bonding Warehouse, York, YO1 6FA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLARKE, Patrick Alan, COWLEN, Nicholas Ivan, EDWARDS, Ralph Bernard, HENNELL, Ursula Frances, LAWLOR, Christopher Lloyd, PARKER, Keven David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUBLSOFT GROUP LIMITED

HUBLSOFT GROUP LIMITED is an active company incorporated on 12 April 2019 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HUBLSOFT GROUP LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

11943513

LTD Company

Age

6 Years

Incorporated 12 April 2019

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Patch, The Bonding Warehouse Terry Avenue York, YO1 6FA,

Previous Addresses

The Bonding Warehouse Patch, the Bonding Warehouse Terry Avenue York YO1 6FA England
From: 10 March 2025To: 10 March 2025
The Catalyst Baird Lane York YO10 5GA England
From: 27 July 2023To: 10 March 2025
Triune Court Monks Cross Drive Huntington York YO32 9GZ England
From: 26 July 2023To: 27 July 2023
The Catalyst Baird Lane York YO10 5GA England
From: 5 February 2020To: 26 July 2023
5 Innovation Close Innovation Close Heslington York YO10 5ZF England
From: 12 April 2019To: 5 February 2020
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jul 19
New Owner
Jul 19
Loan Secured
Jan 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Cleared
Jun 20
Owner Exit
Feb 21
Funding Round
Feb 21
Capital Reduction
Jul 22
Share Buyback
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Capital Reduction
Aug 24
Share Buyback
Aug 24
Loan Secured
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
11
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CLARKE, Patrick Alan

Active
Terry Avenue, YorkYO1 6FA
Born February 1965
Director
Appointed 09 Nov 2022

COWLEN, Nicholas Ivan

Active
Terry Avenue, YorkYO1 6FA
Born September 1981
Director
Appointed 12 Apr 2019

EDWARDS, Ralph Bernard

Active
Terry Avenue, YorkYO1 6FA
Born May 1951
Director
Appointed 12 Apr 2019

HENNELL, Ursula Frances

Active
Terry Avenue, YorkYO1 6FA
Born August 1984
Director
Appointed 16 Jun 2020

LAWLOR, Christopher Lloyd

Active
Terry Avenue, YorkYO1 6FA
Born March 1992
Director
Appointed 01 Nov 2025

PARKER, Keven David

Active
Terry Avenue, YorkYO1 6FA
Born March 1969
Director
Appointed 09 Nov 2022

PRICE, Gareth John

Resigned
Terry Avenue, YorkYO1 6FA
Born January 1967
Director
Appointed 16 Jun 2020
Resigned 31 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Pamela Edna Edwards

Ceased
YorkYO10 5ZF
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019
Ceased 26 Jan 2021

Mr Ralph Bernard Edwards

Active
Terry Avenue, YorkYO1 6FA
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

56

Capital Cancellation Shares
11 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 December 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Capital Cancellation Shares
9 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Resolution
22 April 2024
RESOLUTIONSResolutions
Memorandum Articles
22 April 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
29 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2022
RESOLUTIONSResolutions
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Capital Cancellation Shares
8 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 July 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Memorandum Articles
26 June 2020
MAMA
Resolution
25 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
19 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Resolution
15 August 2019
RESOLUTIONSResolutions
Resolution
30 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Incorporation Company
12 April 2019
NEWINCIncorporation