Background WavePink WaveYellow Wave

HUBACO HOLDINGS LIMITED (13699300)

HUBACO HOLDINGS LIMITED (13699300) is an active UK company. incorporated on 22 October 2021. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HUBACO HOLDINGS LIMITED has been registered for 4 years. Current directors include BUDDING, Carolyn Jane, UTTING, Andrew Scott, WACHT, Sylwester Waldemar.

Company Number
13699300
Status
active
Type
ltd
Incorporated
22 October 2021
Age
4 years
Address
Unit 2 Railway View, Chesterfield, S45 9FR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUDDING, Carolyn Jane, UTTING, Andrew Scott, WACHT, Sylwester Waldemar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUBACO HOLDINGS LIMITED

HUBACO HOLDINGS LIMITED is an active company incorporated on 22 October 2021 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HUBACO HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13699300

LTD Company

Age

4 Years

Incorporated 22 October 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Unit 2 Railway View Clay Cross Chesterfield, S45 9FR,

Timeline

13 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
New Owner
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
Funding Round
Dec 21
Capital Update
Mar 22
Director Joined
Mar 22
Capital Update
Apr 22
Owner Exit
May 22
Owner Exit
May 22
3
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUDDING, Carolyn Jane

Active
Railway View, ChesterfieldS45 9FR
Born April 1965
Director
Appointed 29 Oct 2021

UTTING, Andrew Scott

Active
Railway View, ChesterfieldS45 9FR
Born June 1966
Director
Appointed 29 Oct 2021

WACHT, Sylwester Waldemar

Active
Railway View, ChesterfieldS45 9FR
Born February 1986
Director
Appointed 21 Mar 2022

ROWLAND, Sarah Rebecca

Resigned
Saltergate, ChesterfieldS40 1LD
Born July 1975
Director
Appointed 22 Oct 2021
Resigned 29 Oct 2021

Persons with significant control

4

1 Active
3 Ceased
Railway View, ChesterfieldS45 9FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2022

Mr Andrew Scott Utting

Ceased
Railway View, ChesterfieldS45 9FR
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2021
Ceased 27 Apr 2022

Ms Carolyn Jane Budding

Ceased
Railway View, ChesterfieldS45 9FR
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2021
Ceased 27 Apr 2022

Mrs Sarah Rebecca Rowland

Ceased
Saltergate, ChesterfieldS40 1LD
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021
Ceased 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
12 April 2022
SH19Statement of Capital
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
9 March 2022
SH19Statement of Capital
Legacy
15 February 2022
CAP-SSCAP-SS
Legacy
7 February 2022
SH20SH20
Resolution
7 February 2022
RESOLUTIONSResolutions
Resolution
10 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Incorporation Company
22 October 2021
NEWINCIncorporation