Background WavePink WaveYellow Wave

HACKTHEHUB LTD (NI649317)

HACKTHEHUB LTD (NI649317) is an active UK company. incorporated on 16 November 2017. with registered office in Ballymena. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. HACKTHEHUB LTD has been registered for 8 years. Current directors include GRAHAM, Conor.

Company Number
NI649317
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
112 Largy Road, Ballymena, BT42 2PS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GRAHAM, Conor
SIC Codes
62012, 62020, 78109, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKTHEHUB LTD

HACKTHEHUB LTD is an active company incorporated on 16 November 2017 with the registered office located in Ballymena. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. HACKTHEHUB LTD was registered 8 years ago.(SIC: 62012, 62020, 78109, 82302)

Status

active

Active since 8 years ago

Company No

NI649317

LTD Company

Age

8 Years

Incorporated 16 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

112 Largy Road Ahoghill Ballymena, BT42 2PS,

Previous Addresses

Dairmor House Gortraney Road Ballinderry Upper Lisburn BT28 2JG United Kingdom
From: 16 November 2017To: 21 August 2018
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRAHAM, Conor

Active
Largy Road, BallymenaBT42 2PS
Born December 1993
Director
Appointed 16 Nov 2017

COLAN-O'LEARY, Gillian Elizabeth

Resigned
Gortraney Road, LisburnBT28 2JG
Born January 1973
Director
Appointed 16 Nov 2017
Resigned 20 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Conor Graham

Active
Largy Road, BallymenaBT42 2PS
Born December 1993

Nature of Control

Significant influence or control
Notified 21 Aug 2018

Mrs Gillian Elizabeth Colan-O'Leary

Ceased
Gortraney Road, LisburnBT28 2JG
Born January 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Nov 2017
Ceased 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
21 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 August 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Incorporation Company
16 November 2017
NEWINCIncorporation