Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUBJUB LIMITED
Company Information for

HUBJUB LIMITED

C/O RPGCC, 40 GRACECHURCH STREET, LONDON, EC3V 0BT,
Company Registration Number
02990135
Private Limited Company
Active

Company Overview

About Hubjub Ltd
HUBJUB LIMITED was founded on 1994-11-14 and has its registered office in London. The organisation's status is listed as "Active". Hubjub Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HUBJUB LIMITED
 
Legal Registered Office
C/O RPGCC
40 GRACECHURCH STREET
LONDON
EC3V 0BT
Other companies in N3
 
Previous Names
THE WIZARD OF DOGS LIMITED01/11/2004
Filing Information
Company Number 02990135
Company ID Number 02990135
Date formed 1994-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB203429736  
Last Datalog update: 2023-12-07 00:01:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUBJUB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A GOOD CONCEPT LTD   OLD COMPANY 22 LIMITED   IPLAN ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HUBJUB LIMITED
The following companies were found which have the same name as HUBJUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUBJUB CYCLING LIMITED GOYTRE LLANFIHANGEL BRYNPABUAN BUILTH WELLS WALES LD2 3PS Dissolved Company formed on the 2013-08-19

Company Officers of HUBJUB LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARK ZENDER
Company Secretary 1994-11-14
DEBRA FRANCES ZENDER
Director 1994-11-14
SIMON MARK ZENDER
Director 1994-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-11-14 1994-11-14
LONDON LAW SERVICES LIMITED
Nominated Director 1994-11-14 1994-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARK ZENDER NEZ LIMITED Director 2016-11-09 CURRENT 2016-07-15 Active - Proposal to Strike off
SIMON MARK ZENDER 73 MARINA (2009) LTD Director 2015-07-06 CURRENT 2009-04-20 Active
SIMON MARK ZENDER FRANK PHILLIPE LIMITED Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2016-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-10-20REGISTRATION OF A CHARGE / CHARGE CODE 029901350018
2023-10-20REGISTRATION OF A CHARGE / CHARGE CODE 029901350019
2022-11-21CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-07-06AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-07-06AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AA01Previous accounting period extended from 30/11/20 TO 31/01/21
2021-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/21 FROM 62 Wilson Street London EC2A 2BU England
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-06-09AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029901350017
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-06-28AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029901350016
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029901350013
2018-07-11CH01Director's details changed for Mrs Debra Francis Zender on 2016-04-06
2018-07-11PSC04Change of details for Mrs Deborah Francis Zender as a person with significant control on 2016-04-06
2018-06-01AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Alexander House 3 Shakespeare Road London N3 1XE
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-05-17AA30/11/16 TOTAL EXEMPTION SMALL
2017-05-17AA30/11/16 TOTAL EXEMPTION SMALL
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029901350012
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029901350012
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029901350011
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029901350011
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-06-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029901350010
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029901350009
2016-04-25CH01Director's details changed for Mrs Deborah Francis Zender on 2016-04-25
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-19AR0114/11/15 ANNUAL RETURN FULL LIST
2015-06-07AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-17AR0114/11/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029901350008
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029901350007
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-15AR0114/11/13 ANNUAL RETURN FULL LIST
2013-08-15AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-14AR0114/11/12 FULL LIST
2012-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-23AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-25AR0114/11/11 FULL LIST
2011-07-25AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-16AR0114/11/10 FULL LIST
2010-09-01AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-25AR0114/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH FRANCIS ZENDER / 14/11/2009
2009-09-04AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-13AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-22363sRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-08363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-09363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-11-01CERTNMCOMPANY NAME CHANGED THE WIZARD OF DOGS LIMITED CERTIFICATE ISSUED ON 01/11/04
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-21363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-04-0388(2)RAD 29/11/02--------- £ SI 10000@1=10000 £ IC 40000/50000
2002-11-22363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-02363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-15363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-1988(2)RAD 26/11/99--------- £ SI 20000@1=20000 £ IC 20000/40000
1999-11-19363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-12-0188(2)RAD 27/11/98--------- £ SI 19998@1=19998 £ IC 2/20000
1998-11-11363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-10-28123£ NC 100/250000 16/10/98
1998-10-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/98
1998-10-28ORES04NC INC ALREADY ADJUSTED 16/10/98
1998-02-18AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-11-24363sRETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS
1997-06-25AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-01-22CERTNMCOMPANY NAME CHANGED NOSH BOX LIMITED CERTIFICATE ISSUED ON 23/01/97
1996-11-26363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-08-02AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-07363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1994-12-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1994-11-18288NEW DIRECTOR APPOINTED
1994-11-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-18287REGISTERED OFFICE CHANGED ON 18/11/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1994-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HUBJUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUBJUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-24 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2017-02-24 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-04-27 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2016-04-27 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2013-12-11 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2013-12-11 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2008-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HUBJUB LIMITED registering or being granted any patents
Domain Names

HUBJUB LIMITED owns 1 domain names.

no1forfun.co.uk  

Trademarks
We have not found any records of HUBJUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUBJUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HUBJUB LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HUBJUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUBJUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUBJUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.