Background WavePink WaveYellow Wave

HOBS GROUP LIMITED (12712449)

HOBS GROUP LIMITED (12712449) is an active UK company. incorporated on 2 July 2020. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOBS GROUP LIMITED has been registered for 5 years. Current directors include AUSTIN, Simon David, DUCKENFIELD, James Jeffrey, HORWOOD, Craig Godfrey.

Company Number
12712449
Status
active
Type
ltd
Incorporated
2 July 2020
Age
5 years
Address
Unit B, Liverpool, L3 9RY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUSTIN, Simon David, DUCKENFIELD, James Jeffrey, HORWOOD, Craig Godfrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBS GROUP LIMITED

HOBS GROUP LIMITED is an active company incorporated on 2 July 2020 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOBS GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12712449

LTD Company

Age

5 Years

Incorporated 2 July 2020

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

PROJECT NUCLEUS TOPCO LIMITED
From: 2 July 2020To: 7 October 2020
Contact
Address

Unit B 3 St. Pauls Square Liverpool, L3 9RY,

Previous Addresses

Lower Ground Floor 3 Temple Lane Liverpool L2 5BA England
From: 24 June 2022To: 16 May 2025
14 Castle Street Liverpool L2 0NE United Kingdom
From: 2 July 2020To: 24 June 2022
Timeline

29 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Share Issue
Aug 20
Loan Secured
Dec 20
Funding Round
Dec 20
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Director Left
Oct 23
Director Left
Apr 25
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AUSTIN, Simon David

Active
3 St. Pauls Square, LiverpoolL3 9RY
Born March 1967
Director
Appointed 04 Aug 2020

DUCKENFIELD, James Jeffrey

Active
3 St. Pauls Square, LiverpoolL3 9RY
Born January 1973
Director
Appointed 31 Jul 2020

HORWOOD, Craig Godfrey

Active
3 St. Pauls Square, LiverpoolL3 9RY
Born February 1973
Director
Appointed 04 Aug 2020

BERTRAM, Peter Michael

Resigned
3 Temple Lane, LiverpoolL2 5BA
Born May 1954
Director
Appointed 04 Aug 2020
Resigned 30 Sept 2023

DAVENPORT, Rhys Patrick Mathew

Resigned
1 Marsden Street, ManchesterM2 1HW
Born December 1990
Director
Appointed 04 Aug 2020
Resigned 16 Mar 2023

HILL, Steven Philip

Resigned
Castle Street, LiverpoolL2 0NE
Born December 1968
Director
Appointed 02 Jul 2020
Resigned 04 Aug 2020

WILLIAMS, Jill Caroline

Resigned
Marsden Street, ManchesterM2 1HW
Born April 1979
Director
Appointed 16 Mar 2023
Resigned 17 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2020

Mr Steven Philip Hill

Ceased
Castle Street, LiverpoolL2 0NE
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020
Ceased 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Resolution
20 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2020
MR01Registration of a Charge
Certificate Change Of Name Company
7 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2020
CONNOTConfirmation Statement Notification
Resolution
24 August 2020
RESOLUTIONSResolutions
Memorandum Articles
24 August 2020
MAMA
Capital Name Of Class Of Shares
21 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 August 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2020
NEWINCIncorporation