Background WavePink WaveYellow Wave

THE LUXURY BUILD PARTNER LTD (15846642)

THE LUXURY BUILD PARTNER LTD (15846642) is an active UK company. incorporated on 18 July 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. THE LUXURY BUILD PARTNER LTD has been registered for 1 year. Current directors include DIX, Simon Charles, HERRON, Daniel Christopher, MILLS, Brian Patrick.

Company Number
15846642
Status
active
Type
ltd
Incorporated
18 July 2024
Age
1 years
Address
5-10 Bolton Street, London, W1J 8BA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
DIX, Simon Charles, HERRON, Daniel Christopher, MILLS, Brian Patrick
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LUXURY BUILD PARTNER LTD

THE LUXURY BUILD PARTNER LTD is an active company incorporated on 18 July 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. THE LUXURY BUILD PARTNER LTD was registered 1 year ago.(SIC: 64203)

Status

active

Active since 1 years ago

Company No

15846642

LTD Company

Age

1 Years

Incorporated 18 July 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 18 July 2024 - 31 March 2025(9 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

THE HUB HOLDCO LIMITED
From: 18 July 2024To: 4 December 2024
Contact
Address

5-10 Bolton Street London, W1J 8BA,

Previous Addresses

Suite 2.13 5-10 Bolton Street London W1J 8BA England
From: 4 November 2024To: 4 December 2024
48a Heming Road Washford Industrial Estate Redditch Worcestershire B98 0EA United Kingdom
From: 18 July 2024To: 4 November 2024
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Loan Secured
Jul 24
Director Joined
Dec 24
Loan Cleared
Aug 25
Funding Round
Nov 25
Share Issue
Nov 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DIX, Simon Charles

Active
Bolton Street, LondonW1J 8BA
Born March 1969
Director
Appointed 18 Jul 2024

HERRON, Daniel Christopher

Active
Bolton Street, LondonW1J 8BA
Born October 1972
Director
Appointed 18 Jul 2024

MILLS, Brian Patrick

Active
Bolton Street, LondonW1J 8BA
Born September 1969
Director
Appointed 01 Dec 2024

Persons with significant control

1

Mr Daniel Christopher Herron

Active
Bolton Street, LondonW1J 8BA
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 November 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 October 2025
MAMA
Resolution
13 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
15 January 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 December 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Incorporation Company
18 July 2024
NEWINCIncorporation