Background WavePink WaveYellow Wave

THE RESTORATION HUB (CLEOBURY) LIMITED (13489776)

THE RESTORATION HUB (CLEOBURY) LIMITED (13489776) is an active UK company. incorporated on 2 July 2021. with registered office in Cannock. The company operates in the Transportation and Storage sector, engaged in licensed carriers. THE RESTORATION HUB (CLEOBURY) LIMITED has been registered for 4 years. Current directors include EVANS, Matthew, HURST, Ian John.

Company Number
13489776
Status
active
Type
ltd
Incorporated
2 July 2021
Age
4 years
Address
33 Wolverhampton Road, Cannock, WS11 1AP
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
EVANS, Matthew, HURST, Ian John
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RESTORATION HUB (CLEOBURY) LIMITED

THE RESTORATION HUB (CLEOBURY) LIMITED is an active company incorporated on 2 July 2021 with the registered office located in Cannock. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. THE RESTORATION HUB (CLEOBURY) LIMITED was registered 4 years ago.(SIC: 53201)

Status

active

Active since 4 years ago

Company No

13489776

LTD Company

Age

4 Years

Incorporated 2 July 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

HOLLYSWIFT LIMITED
From: 2 July 2021To: 2 April 2026
Contact
Address

33 Wolverhampton Road Cannock, WS11 1AP,

Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Matthew

Active
Wolverhampton Road, CannockWS11 1AP
Born August 1988
Director
Appointed 28 Jan 2022

HURST, Ian John

Active
Wolverhampton Road, CannockWS11 1AP
Born March 1965
Director
Appointed 01 Apr 2026

EVANS, Holly

Resigned
Wolverhampton Road, CannockWS11 1AP
Born December 1993
Director
Appointed 02 Jul 2021
Resigned 28 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Wimblebury Road, HednesfordWS12 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2022

Ms Holly Evans

Ceased
Wolverhampton Road, CannockWS11 1AP
Born December 1993

Nature of Control

Significant influence or control
Notified 02 Jul 2021
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

17

Certificate Change Of Name Company
2 April 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2021
NEWINCIncorporation