Background WavePink WaveYellow Wave

THE HUB SALFORD LIMITED (14133745)

THE HUB SALFORD LIMITED (14133745) is an active UK company. incorporated on 26 May 2022. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE HUB SALFORD LIMITED has been registered for 3 years. Current directors include BENADY, Maurice Moses, GOLDBERG, Philip, GOLDBERG, Stephen Jonathan and 2 others.

Company Number
14133745
Status
active
Type
ltd
Incorporated
26 May 2022
Age
3 years
Address
Cloister House Riverside 1st Floor Cloister House Riverside, Salford, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENADY, Maurice Moses, GOLDBERG, Philip, GOLDBERG, Stephen Jonathan, MONTEGRIFFO, David John, POSEN, David Eliezer
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HUB SALFORD LIMITED

THE HUB SALFORD LIMITED is an active company incorporated on 26 May 2022 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE HUB SALFORD LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14133745

LTD Company

Age

3 Years

Incorporated 26 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Cloister House Riverside 1st Floor Cloister House Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

PO Box 7010 2nd Floor ,38 Warren Street London W1A 2EA United Kingdom
From: 26 May 2022To: 17 October 2023
Timeline

9 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Loan Secured
Oct 22
Loan Secured
Oct 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

BENADY, Maurice Moses

Active
1st Floor Cloister House Riverside, SalfordM3 5FS
Born December 1964
Director
Appointed 21 Jul 2022

GOLDBERG, Philip

Active
2nd Floor ,38 Warren Street, LondonW1A 2EA
Born May 1956
Director
Appointed 26 May 2022

GOLDBERG, Stephen Jonathan

Active
2nd Floor ,38 Warren Street, LondonW1A 2EA
Born October 1953
Director
Appointed 26 May 2022

MONTEGRIFFO, David John

Active
1st Floor Cloister House Riverside, SalfordM3 5FS
Born December 1989
Director
Appointed 21 Jul 2022

POSEN, David Eliezer

Active
1st Floor Cloister House Riverside, SalfordM3 5FS
Born May 1981
Director
Appointed 21 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2022

Philip Goldberg

Ceased
2nd Floor ,38 Warren Street, LondonW1A 2EA
Born May 1956

Nature of Control

Significant influence or control
Notified 26 May 2022
Ceased 21 Jul 2022

Mr Stephen Jonathan Goldberg

Ceased
2nd Floor ,38 Warren Street, LondonW1A 2EA
Born October 1953

Nature of Control

Significant influence or control
Notified 26 May 2022
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 July 2022
RESOLUTIONSResolutions
Memorandum Articles
28 July 2022
MAMA
Capital Name Of Class Of Shares
28 July 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Incorporation Company
26 May 2022
NEWINCIncorporation