ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hub85 Holdings Limited

Hub85 Holdings Limited is an active company incorporated on 19 April 2017 with the registered office located in London, Greater London. Hub85 Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10730390
Private limited company
Age
8 years
Incorporated 19 April 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 October 2025 (26 days ago)
Next confirmation dated 3 October 2026
Due by 17 October 2026 (11 months remaining)
Last change occurred 23 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
91 Goswell Road
4th Floor
London
Greater London
EC1V 7EX
England
Address changed on 9 Oct 2025 (20 days ago)
Previous address was 117 Waterloo Road Mercury House London SE1 8UL England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1969
Director • British • Lives in England • Born in Aug 1962
Director • British • Lives in England • Born in Oct 1983
Securys Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hub85 Limited
Omar Abdul Ghaffar Quraishi and Benjamin Merlin Rapp are mutual people.
Active
Sellwell Properties Limited
Benjamin Merlin Rapp is a mutual person.
Active
Securys Limited
Benjamin Merlin Rapp is a mutual person.
Active
Rappidly Ltd
Benjamin Merlin Rapp is a mutual person.
Active
Qvirtue Ltd
Omar Abdul Ghaffar Quraishi is a mutual person.
Active
Rappidly Properties Ltd
Benjamin Merlin Rapp is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£3.56K
Increased by £3.56K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.21K
Decreased by £267 (-6%)
Total Liabilities
-£120K
Increased by £119.05K (+12518%)
Net Assets
-£115.79K
Decreased by £119.32K (-3381%)
Debt Ratio (%)
2848%
Increased by 2827.12% (+13318%)
Latest Activity
Registered Address Changed
20 Days Ago on 9 Oct 2025
Confirmation Submitted
23 Days Ago on 6 Oct 2025
Omar Abdul Ghaffar Quraishi (PSC) Resigned
26 Days Ago on 3 Oct 2025
Securys Limited (PSC) Appointed
26 Days Ago on 3 Oct 2025
Martin William Brown Resigned
26 Days Ago on 3 Oct 2025
Omar Abdul Ghaffar Quraishi Resigned
26 Days Ago on 3 Oct 2025
Confirmation Submitted
10 Months Ago on 13 Dec 2024
Registered Address Changed
10 Months Ago on 13 Dec 2024
Mr Omar Abdul Ghaffar Quraishi Details Changed
10 Months Ago on 12 Dec 2024
Mr Omar Abdul Ghaffar Quraishi (PSC) Details Changed
10 Months Ago on 12 Dec 2024
Get Credit Report
Discover Hub85 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 117 Waterloo Road Mercury House London SE1 8UL England to 91 Goswell Road 4th Floor London Greater London EC1V 7EX on 9 October 2025
Submitted on 9 Oct 2025
Termination of appointment of Martin William Brown as a director on 3 October 2025
Submitted on 6 Oct 2025
Confirmation statement made on 3 October 2025 with updates
Submitted on 6 Oct 2025
Notification of Securys Limited as a person with significant control on 3 October 2025
Submitted on 6 Oct 2025
Cessation of Omar Abdul Ghaffar Quraishi as a person with significant control on 3 October 2025
Submitted on 6 Oct 2025
Termination of appointment of Omar Abdul Ghaffar Quraishi as a director on 3 October 2025
Submitted on 6 Oct 2025
Change of details for Mr Omar Abdul Ghaffar Quraishi as a person with significant control on 12 December 2024
Submitted on 13 Dec 2024
Confirmation statement made on 26 November 2024 with updates
Submitted on 13 Dec 2024
Director's details changed for Mr Omar Abdul Ghaffar Quraishi on 12 December 2024
Submitted on 13 Dec 2024
Registered office address changed from 54 Underwood Road Caterham CR3 6BB England to 117 Waterloo Road Mercury House London SE1 8UL on 13 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year