Background WavePink WaveYellow Wave

THE HUB FITNESS GROUP LIMITED (13011466)

THE HUB FITNESS GROUP LIMITED (13011466) is an active UK company. incorporated on 11 November 2020. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. THE HUB FITNESS GROUP LIMITED has been registered for 5 years. Current directors include CALDERBANK, James Michael.

Company Number
13011466
Status
active
Type
ltd
Incorporated
11 November 2020
Age
5 years
Address
129 Woodplumpton Road, Preston, PR2 3LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALDERBANK, James Michael
SIC Codes
64209, 96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUB FITNESS GROUP LIMITED

THE HUB FITNESS GROUP LIMITED is an active company incorporated on 11 November 2020 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. THE HUB FITNESS GROUP LIMITED was registered 5 years ago.(SIC: 64209, 96040)

Status

active

Active since 5 years ago

Company No

13011466

LTD Company

Age

5 Years

Incorporated 11 November 2020

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 30 September 2025 (6 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

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026
Contact
Address

129 Woodplumpton Road Fulwood Preston, PR2 3LF,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Feb 23
Funding Round
Feb 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Share Buyback
Jul 24
Capital Reduction
Jan 25
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CALDERBANK, James Michael

Active
Woodplumpton Road, PrestonPR2 3LF
Born June 1992
Director
Appointed 11 Nov 2020

CALDERBANK, Elizabeth

Resigned
Woodplumpton Road, PrestonPR2 3LF
Born February 1963
Director
Appointed 19 Jun 2024
Resigned 19 Jun 2024

LYONS, Fergus John

Resigned
Newhall Street, BirminghamB3 1SF
Born May 1961
Director
Appointed 14 Feb 2023
Resigned 19 Jun 2024

Persons with significant control

1

James Michael Calderbank

Active
Woodplumpton Road, PrestonPR2 3LF
Born June 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Capital Cancellation Shares
27 January 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
8 July 2024
SH03Return of Purchase of Own Shares
Resolution
22 June 2024
RESOLUTIONSResolutions
Memorandum Articles
22 June 2024
MAMA
Capital Name Of Class Of Shares
22 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 June 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Memorandum Articles
20 February 2023
MAMA
Capital Variation Of Rights Attached To Shares
17 February 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
17 February 2023
SH10Notice of Particulars of Variation
Resolution
17 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 February 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Incorporation Company
11 November 2020
NEWINCIncorporation