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

THE HUB COMPANY LIMITED

184 184 SHEPHERDS BUSH ROAD, LONDON, W6 7NL,
Company Registration Number
03759347
Private Limited Company
Active

Company Overview

About The Hub Company Ltd
THE HUB COMPANY LIMITED was founded on 1999-04-26 and has its registered office in London. The organisation's status is listed as "Active". The Hub Company 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
THE HUB COMPANY LIMITED
 
Legal Registered Office
184 184 SHEPHERDS BUSH ROAD
LONDON
W6 7NL
Other companies in W6
 
Previous Names
THE HUB CONSULTANCY COMPANY LTD.18/01/2007
Filing Information
Company Number 03759347
Company ID Number 03759347
Date formed 1999-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864563104  
Last Datalog update: 2024-06-07 15:08:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HUB COMPANY 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 THE HUB COMPANY LIMITED
The following companies were found which have the same name as THE HUB COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE HUB COMPANY LLC 4088 S Carson Way Aurora CO 80014 Delinquent Company formed on the 2000-06-19
THE HUB COMPANY, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Revoked Company formed on the 2009-05-29
THE HUB COMPANY, LLC C/O PHELPS DUNPAR LLP TAMPA FL 33602 Active Company formed on the 2002-10-21
THE HUB COMPANY PTY LTD Active Company formed on the 2022-02-17

Company Officers of THE HUB COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL JULIAN MARCIANDI
Company Secretary 2007-10-15
GEOFFREY FRANCIS MAITLAND BALL
Director 2007-01-10
PAUL JULIAN MARCIANDI
Director 2007-10-15
REENA PINDORIA
Director 2017-12-12
SAMUEL JOHN COLLYER RUDDER
Director 1999-04-26
RICHARD JOHN WILDMAN
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GEOFFREY PATERSON
Director 2007-01-10 2010-08-01
MARTIN GEOFFREY PATERSON
Company Secretary 2007-01-10 2007-10-15
JENNIFER HAYLES
Company Secretary 2005-08-08 2007-01-10
SAMUEL JOHN COLLYER RUDDER
Company Secretary 1999-04-26 2005-08-08
MAREK JAN GRABOWSKI
Director 1999-04-26 2005-08-08
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1999-04-26 1999-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JULIAN MARCIANDI THE HUB GROUP LIMITED Company Secretary 2008-01-16 CURRENT 2008-01-16 Active
PAUL JULIAN MARCIANDI THE HUB NETWORKS LIMITED Company Secretary 2008-01-07 CURRENT 1999-04-26 Active
PAUL JULIAN MARCIANDI THE HUB CONSULTANCY COMPANY LIMITED Company Secretary 2008-01-07 CURRENT 2005-10-11 Active
GEOFFREY FRANCIS MAITLAND BALL BRIDGE COMMUNITY FARMS CIC Director 2012-11-28 CURRENT 2012-11-28 Active
GEOFFREY FRANCIS MAITLAND BALL THE BRIDGE ENTERPRISE (UK) LIMITED Director 2012-07-12 CURRENT 2011-11-11 Dissolved 2015-06-30
GEOFFREY FRANCIS MAITLAND BALL PREVENTRY LIMITED Director 2008-10-29 CURRENT 2008-10-29 Dissolved 2014-04-21
GEOFFREY FRANCIS MAITLAND BALL CHESMAIT LIMITED Director 2006-11-06 CURRENT 2006-11-06 Active
GEOFFREY FRANCIS MAITLAND BALL MONITOR MARKETING LIMITED Director 2006-09-01 CURRENT 1993-12-24 Active
PAUL JULIAN MARCIANDI THE HUB GROUP LIMITED Director 2008-01-16 CURRENT 2008-01-16 Active
PAUL JULIAN MARCIANDI THE HUB NETWORKS LIMITED Director 2008-01-07 CURRENT 1999-04-26 Active
PAUL JULIAN MARCIANDI THE HUB CONSULTANCY COMPANY LIMITED Director 2008-01-07 CURRENT 2005-10-11 Active
SAMUEL JOHN COLLYER RUDDER THE HUB GROUP LIMITED Director 2008-01-16 CURRENT 2008-01-16 Active
SAMUEL JOHN COLLYER RUDDER THE HUB CONSULTANCY COMPANY LIMITED Director 2005-12-21 CURRENT 2005-10-11 Active
SAMUEL JOHN COLLYER RUDDER THE HUB NETWORKS LIMITED Director 1999-04-26 CURRENT 1999-04-26 Active
SAMUEL JOHN COLLYER RUDDER REISEN LIMITED Director 1992-03-16 CURRENT 1992-03-11 Active - Proposal to Strike off
RICHARD JOHN WILDMAN GLOBAL SPORTS COACHING LIMITED Director 2010-09-01 CURRENT 2009-10-23 Active - Proposal to Strike off
RICHARD JOHN WILDMAN CHIDDINGSTONE LIMITED Director 2009-06-25 CURRENT 2009-06-25 Active

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
2024-05-2131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-27CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-06-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-10-12DIRECTOR APPOINTED MR RICHARD CRESSWELL
2022-05-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WILDMAN
2022-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/22 FROM 2nd Floor, 12 Hammersmith Grove London W6 7AP England
2021-11-29CH01Director's details changed for Mr Geoffrey Francis Maitland Ball on 2021-11-29
2021-05-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-05-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-09-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM 26-28 Hammersmith Grove London W6 7BA England
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM 26 - 28 Hammersmith Grove Hammersmith Grove London W6 7BA England
2017-12-13AP01DIRECTOR APPOINTED REENA PINDORIA
2017-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1337.235
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 1 Lyric Square London W6 0NB
2016-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-26AR0126/04/16 ANNUAL RETURN FULL LIST
2015-06-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1337.235
2015-04-27AR0126/04/15 ANNUAL RETURN FULL LIST
2014-07-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1321.875
2014-04-28AR0126/04/14 ANNUAL RETURN FULL LIST
2013-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-29AR0126/04/13 ANNUAL RETURN FULL LIST
2012-05-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0126/04/12 ANNUAL RETURN FULL LIST
2012-04-13SH0130/03/12 STATEMENT OF CAPITAL GBP 1310.875
2011-05-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-09AR0126/04/11 ANNUAL RETURN FULL LIST
2010-10-12AP01DIRECTOR APPOINTED MR RICHARD JOHN WILDMAN
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PATERSON
2010-05-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0126/04/10 ANNUAL RETURN FULL LIST
2009-05-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 1 HAMMERSMITH GROVE LONDON W6 0NB
2008-06-2388(2)AD 30/04/08-30/04/08 GBP SI 8@1=8 GBP IC 1276/1284
2008-06-17123GBP NC 2000/3500 10/06/08
2008-06-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-17122S-DIV
2008-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-17RES04GBP NC 1500/2000 10/06/2008
2008-06-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-04-1288(2)AD 28/02/08 GBP SI 96@1=96 GBP IC 1180/1276
2008-02-2088(2)RAD 24/09/07-13/02/08 £ SI 180@1=180 £ IC 1000/1180
2007-10-15288aNEW SECRETARY APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288bSECRETARY RESIGNED
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-16363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-10123NC INC ALREADY ADJUSTED 29/03/07
2007-04-10RES13SECURITIES AGREEMENT 29/03/07
2007-04-10RES04£ NC 1000/1500 29/03/0
2007-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-23288bSECRETARY RESIGNED
2007-01-2388(2)RAD 10/01/07--------- £ SI 200@1=200 £ IC 800/1000
2007-01-18CERTNMCOMPANY NAME CHANGED THE HUB CONSULTANCY COMPANY LTD. CERTIFICATE ISSUED ON 18/01/07
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: THE STABLES SHIPTON BRIDGE FARM WIDDINGTON SAFFRON WALDEN ESSEX CB11 3SU
2007-01-1088(2)RAD 22/12/06--------- £ SI 798@1=798 £ IC 2/800
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: THE POWER HOUSE 1 LINKFIELD ROAD ISLEWORTH MIDDLESEX TW7 6QG
2005-09-02288cSECRETARY'S PARTICULARS CHANGED
2005-08-22288bSECRETARY RESIGNED
2005-08-22288bDIRECTOR RESIGNED
2005-08-22288aNEW SECRETARY APPOINTED
2005-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-01363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-30363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: THE FARMHOUSE SYON PARK BRENTFORD MIDDLESEX TW8 8JF
2002-05-28363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-26363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to THE HUB COMPANY 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 THE HUB COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE HUB COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Filed Financial Reports
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HUB COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE HUB COMPANY LIMITED registering or being granted any patents
Domain Names

THE HUB COMPANY LIMITED owns 7 domain names.

platopay.co.uk   motaps.co.uk   parkpay.co.uk   thehub.co.uk   thehubgroup.co.uk   thehub-itv.co.uk   hub-tv.co.uk  

Trademarks
We have not found any records of THE HUB COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HUB COMPANY 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 (63110 - Data processing, hosting and related activities) as THE HUB COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE HUB COMPANY 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 THE HUB COMPANY 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 THE HUB COMPANY 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.