ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hub Commercial Ventures Cic

Hub Commercial Ventures Cic is an active company incorporated on 27 September 2010 with the registered office located in London, Greater London. Hub Commercial Ventures Cic was registered 15 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07388692
Private limited company
Community Interest Company (CIC)
Age
15 years
Incorporated 27 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1465 days
Dated 15 October 2020 (5 years ago)
Next confirmation dated 15 October 2021
Was due on 29 October 2021 (4 years ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1282 days
For period 1 Aug31 Jul 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2021
Was due on 30 April 2022 (3 years ago)
Address
5 Salvin Road
Salvin Road
London
SW15 1DR
England
Address changed on 10 Jul 2023 (2 years 3 months ago)
Previous address was Pelton Grange Farm Grange Villa Chester-Le-Street DH2 3LA England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Retired • British • Lives in England • Born in Jun 1947
Director • Charity Director • British • Lives in UK • Born in Jan 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Jul 2020
For period 31 Jul31 Jul 2020
Traded for 12 months
Cash in Bank
£70.15K
Increased by £41.02K (+141%)
Turnover
Unreported
Same as previous period
Employees
23
Decreased by 11 (-32%)
Total Assets
£294.18K
Decreased by £140.02K (-32%)
Total Liabilities
-£1.83M
Increased by £64.63K (+4%)
Net Assets
-£1.54M
Decreased by £204.64K (+15%)
Debt Ratio (%)
624%
Increased by 216% (+53%)
Latest Activity
Registered Address Changed
2 Years 3 Months Ago on 10 Jul 2023
Registered Address Changed
3 Years Ago on 22 Oct 2022
Brian Thomas O'boyle (PSC) Resigned
3 Years Ago on 3 Mar 2022
Voluntary Strike-Off Suspended
4 Years Ago on 4 Sep 2021
Voluntary Gazette Notice
4 Years Ago on 24 Aug 2021
Application To Strike Off
4 Years Ago on 16 Aug 2021
Registered Address Changed
4 Years Ago on 16 Jun 2021
Full Accounts Submitted
4 Years Ago on 8 Feb 2021
Confirmation Submitted
4 Years Ago on 22 Jan 2021
Brian Thomas O'boyle (PSC) Appointed
6 Years Ago on 31 Oct 2019
Get Credit Report
Discover Hub Commercial Ventures Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Pelton Grange Farm Grange Villa Chester-Le-Street DH2 3LA England to 5 Salvin Road Salvin Road London SW15 1DR on 10 July 2023
Submitted on 10 Jul 2023
Registered office address changed from 100 st. James Road Northampton NN5 5LF England to Pelton Grange Farm Grange Villa Chester-Le-Street DH2 3LA on 22 October 2022
Submitted on 22 Oct 2022
Cessation of Brian Thomas O'boyle as a person with significant control on 3 March 2022
Submitted on 22 Oct 2022
Voluntary strike-off action has been suspended
Submitted on 4 Sep 2021
First Gazette notice for voluntary strike-off
Submitted on 24 Aug 2021
Application to strike the company off the register
Submitted on 16 Aug 2021
Registered office address changed from 16-17 Turl Street Oxford OX1 3DH England to 100 st. James Road Northampton NN5 5LF on 16 June 2021
Submitted on 16 Jun 2021
Total exemption full accounts made up to 31 July 2020
Submitted on 8 Feb 2021
Confirmation statement made on 15 October 2020 with updates
Submitted on 22 Jan 2021
Notification of Brian Thomas O'boyle as a person with significant control on 31 October 2019
Submitted on 21 Sep 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year