Company Information for HOWDY HUB LIMITED
4 COLEMAN STREET, SIXTH FLOOR, LONDON, EC2R 5AR,
|
Company Registration Number
09410382
Private Limited Company
Active |
Company Name | ||
---|---|---|
HOWDY HUB LIMITED | ||
Legal Registered Office | ||
4 COLEMAN STREET SIXTH FLOOR LONDON EC2R 5AR | ||
Previous Names | ||
|
Company Number | 09410382 | |
---|---|---|
Company ID Number | 09410382 | |
Date formed | 2015-01-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 28/10/2024 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB215284228 |
Last Datalog update: | 2024-03-06 23:40:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOWDY HUB LIMITED | Singapore | Active | Company formed on the 2016-05-17 |
Officer | Role | Date Appointed |
---|---|---|
VP SECRETARIAL LIMITED |
||
BENJAMIN SHARRAH ABBOTT |
||
MATTHEW ROBERT CHAPMAN |
||
ANDREW MCCULLOCH GRAHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRISTAN ABBOTT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G100 GLOBAL MENTORING LIMITED | Company Secretary | 2018-04-12 | CURRENT | 2018-04-12 | Active - Proposal to Strike off | |
SLOAN WATER TECHNOLOGY LIMITED | Company Secretary | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
GOSHAWK AVIATION LEASING UK 2 LIMITED | Company Secretary | 2018-02-13 | CURRENT | 2018-02-13 | Active | |
GOSHAWK AVIATION LEASING UK 1 LIMITED | Company Secretary | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
MIBE PHARMA UK LTD | Company Secretary | 2018-01-18 | CURRENT | 2017-10-27 | Active | |
GLOBACAP LIMITED | Company Secretary | 2017-12-15 | CURRENT | 2017-11-03 | Active | |
NEWROCKET (UK) LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2007-07-18 | Active | |
FLUENCE AUTOMATION UK LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2012-08-06 | Active - Proposal to Strike off | |
FTAI AIROPCO UK LTD | Company Secretary | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
SPHERA SOLUTIONS UK LIMITED | Company Secretary | 2017-04-10 | CURRENT | 2001-09-14 | Active | |
SPHERA UK HOLDINGS LIMITED | Company Secretary | 2017-04-10 | CURRENT | 2016-05-04 | Active | |
ANNECTO SERVICES LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2016-02-23 | Dissolved 2018-04-10 | |
COLUMN TECHNOLOGIES (UK) LIMITED | Company Secretary | 2016-06-14 | CURRENT | 2015-07-16 | Active - Proposal to Strike off | |
SILICON MARKETS LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2015-05-12 | Active | |
POTOMAC RIVER CAPITAL (UKDM) LTD | Company Secretary | 2015-02-18 | CURRENT | 2015-02-18 | Dissolved 2016-05-31 | |
AFT FX LIMITED | Company Secretary | 2014-10-29 | CURRENT | 2014-10-29 | Active - Proposal to Strike off | |
BRILLIANCE FINANCIAL TECHNOLOGY UK LTD. | Company Secretary | 2014-08-12 | CURRENT | 2014-08-12 | Active | |
AHI TRAVEL LIMITED | Company Secretary | 2013-09-09 | CURRENT | 2013-08-28 | Active | |
TODS AEROSPACE LIMITED | Company Secretary | 2013-07-10 | CURRENT | 2007-03-27 | Liquidation | |
TODS DEFENCE LIMITED | Company Secretary | 2013-07-10 | CURRENT | 1985-07-10 | Active | |
TOD LIGHTWEIGHT STRUCTURES LTD | Company Secretary | 2013-07-10 | CURRENT | 1969-08-19 | Active - Proposal to Strike off | |
AGC AEROSPACE LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2010-04-12 | Active | |
AGC ACQUISITIONS 1 LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2012-07-19 | Active | |
STERLING INVESTMENT HOLDINGS LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2004-11-15 | Active | |
PFPL LIMITED | Company Secretary | 2013-06-13 | CURRENT | 1999-11-16 | Active - Proposal to Strike off | |
PAUL FABRICATIONS LIMITED | Company Secretary | 2013-06-13 | CURRENT | 1999-02-09 | Liquidation | |
GNM HEALTHCARE CONSULTING LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2005-07-19 | Active - Proposal to Strike off | |
EHABITATION LTD | Director | 2016-07-06 | CURRENT | 2015-09-18 | Active | |
MUSCULAR DYSTROPHY GROUP OF GREAT BRITAIN AND NORTHERN IRELAND | Director | 2010-09-18 | CURRENT | 1961-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
Current accounting period shortened from 29/01/23 TO 28/01/23 | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
AA01 | Previous accounting period shortened from 30/01/19 TO 29/01/19 | |
AA01 | Previous accounting period shortened from 31/01/19 TO 30/01/19 | |
PSC04 | Change of details for Mr Benjamin Sharrah Abbott as a person with significant control on 2019-07-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT CHAPMAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
LATEST SOC | 20/05/18 STATEMENT OF CAPITAL;GBP 14059.21 | |
SH01 | 11/05/18 STATEMENT OF CAPITAL GBP 14059.21 | |
LATEST SOC | 30/01/18 STATEMENT OF CAPITAL;GBP 13805.01 | |
SH01 | 01/12/17 STATEMENT OF CAPITAL GBP 13805.01 | |
TM02 | Termination of appointment of Tristan Abbott on 2017-12-31 | |
LATEST SOC | 21/11/17 STATEMENT OF CAPITAL;GBP 13725.01 | |
SH01 | 21/11/17 STATEMENT OF CAPITAL GBP 13725.01 | |
SH01 | 04/11/17 STATEMENT OF CAPITAL GBP 12773.68 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
CH01 | Director's details changed for Mr Benjamin Sharrah Abbott on 2017-09-01 | |
AP01 | DIRECTOR APPOINTED ANDREW MCCULLOCH GRAHAM | |
AP01 | DIRECTOR APPOINTED MATTHEW ROBERT CHAPMAN | |
SH01 | 19/08/17 STATEMENT OF CAPITAL GBP 11756.28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
SH01 | 10/02/17 STATEMENT OF CAPITAL GBP 10752 | |
SH08 | Change of share class name or designation | |
SH01 | 02/01/17 STATEMENT OF CAPITAL GBP 10672 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
SH01 | 14/04/16 STATEMENT OF CAPITAL GBP 10000 | |
SH01 | 01/06/16 STATEMENT OF CAPITAL GBP 10000 | |
SH01 | 01/05/16 STATEMENT OF CAPITAL GBP 9806.22 | |
SH01 | 14/04/16 STATEMENT OF CAPITAL GBP 9806.22 | |
SH01 | 03/04/16 STATEMENT OF CAPITAL GBP 9806.22 | |
SH01 | 01/04/16 STATEMENT OF CAPITAL GBP 9806.22 | |
SH01 | 24/02/16 STATEMENT OF CAPITAL GBP 9806.22 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | SUB-DIVISION 24/02/16 | |
RES13 | SUB DIVISION 24/02/2016 | |
RES01 | ADOPT ARTICLES 24/02/2016 | |
AR01 | 28/01/16 FULL LIST | |
RES15 | CHANGE OF NAME 18/09/2015 | |
CERTNM | COMPANY NAME CHANGED ALVERNIA LIMITED CERTIFICATE ISSUED ON 18/09/15 | |
AP03 | SECRETARY APPOINTED MR TRISTAN ABBOTT | |
AP04 | CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TALBOT SHARRAH ABBOTT / 28/01/2015 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
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 HOWDY HUB LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as HOWDY HUB LIMITED are:
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. |