Background WavePink WaveYellow Wave

HUBFLOW LIMITED (NI667467)

HUBFLOW LIMITED (NI667467) is an active UK company. incorporated on 4 February 2020. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HUBFLOW LIMITED has been registered for 6 years. Current directors include MCCAUSLAND, Gary John, MELLAN, Declan, MILLAR, Paul Jonathan.

Company Number
NI667467
Status
active
Type
ltd
Incorporated
4 February 2020
Age
6 years
Address
65-69 Dublin Road, Belfast, BT2 7HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCAUSLAND, Gary John, MELLAN, Declan, MILLAR, Paul Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUBFLOW LIMITED

HUBFLOW LIMITED is an active company incorporated on 4 February 2020 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HUBFLOW LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

NI667467

LTD Company

Age

6 Years

Incorporated 4 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

65-69 Dublin Road Belfast, BT2 7HG,

Previous Addresses

43 Lockview Road Belfast BT9 5FJ United Kingdom
From: 4 February 2020To: 17 February 2026
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jan 21
Funding Round
Mar 22
Owner Exit
Aug 23
Owner Exit
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Funding Round
Nov 23
Funding Round
Sept 25
Share Issue
Sept 25
Director Joined
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
4
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

MCCAUSLAND, Gary John

Active
Dublin Road, BelfastBT2 7HG
Born June 1968
Director
Appointed 04 Feb 2020

MELLAN, Declan

Active
Lockview Road, BelfastBT9 5FJ
Born August 1981
Director
Appointed 01 Jan 2021

MILLAR, Paul Jonathan

Active
Dublin Road, BelfastBT2 7HG
Born November 1972
Director
Appointed 17 Sept 2025

Persons with significant control

4

3 Active
1 Ceased
11-13 Gloucester Street, BelfastBT1 4LS

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Sept 2025

Mrs Sandra Dawn Gibbs

Active
Dublin Road, BelfastBT2 7HG
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2023

Mr Ron Gibbs

Ceased
BelfastBT9 5FJ
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2022
Ceased 24 Jul 2023

Gary John Mccausland

Active
Dublin Road, BelfastBT2 7HG
Born June 1968

Nature of Control

Voting rights 50 to 75 percent
Notified 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

40

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Capital Alter Shares Subdivision
19 September 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 September 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
19 September 2025
RESOLUTIONSResolutions
Memorandum Articles
19 September 2025
MAMA
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 June 2025
RP04SH01RP04SH01
Gazette Filings Brought Up To Date
12 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 November 2023
RP04CS01RP04CS01
Resolution
24 November 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Memorandum Articles
2 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2020
NEWINCIncorporation