Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Bop Hub Cic
The Bop Hub Cic is an active company incorporated on 15 February 2021 with the registered office located in London, Greater London. The Bop Hub Cic was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13201748
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
4 years
Incorporated
15 February 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 February 2025
(8 months ago)
Next confirmation dated
14 February 2026
Due by
28 February 2026
(3 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(29 days remaining)
Learn more about The Bop Hub Cic
Contact
Update Details
Address
128, Unit 1.4 Hoxton Street
London
N1 6SH
England
Address changed on
9 Jun 2023
(2 years 4 months ago)
Previous address was
29 Canonbury Crescent London N1 2FD England
Companies in N1 6SH
Telephone
Unreported
Email
Unreported
Website
Bophub.org
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Miss Zara Orinthia Ivy Afflick
Director • PSC • Managing Director • British • Lives in England • Born in Nov 1989
Miss Naomi Taylor
Director • Support Worker • British • Lives in England • Born in Feb 1996
Mrs Yvonne Afflick
Director • Houseworker • British • Lives in England • Born in May 1961
Box Of Prints
Director
Ms Rebeckah Loftman
Director • HR Manager • British • Lives in England • Born in Feb 1994
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Box Of Prints Ltd
Miss Zara Orinthia Ivy Afflick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
£117
Increased by £96 (+457%)
Turnover
£5.23K
Increased by £5.2K (+17317%)
Employees
6
Same as previous period
Total Assets
£117
Increased by £96 (+457%)
Total Liabilities
-£19.23K
Increased by £12.14K (+171%)
Net Assets
-£19.11K
Decreased by £12.04K (+170%)
Debt Ratio (%)
16433%
Decreased by 17319.05% (-51%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 8 Mar 2025
Full Accounts Submitted
11 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 2 Sep 2023
Yvonne Afflick Resigned
2 Years 4 Months Ago on 9 Jun 2023
Ms Shemari Afflick Details Changed
2 Years 4 Months Ago on 9 Jun 2023
Ms Rebeckah Loftman Appointed
2 Years 4 Months Ago on 9 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 9 Jun 2023
Mrs Yvonne Afflick Appointed
2 Years 4 Months Ago on 9 Jun 2023
Ms Shemari Afflick Appointed
2 Years 4 Months Ago on 8 Jun 2023
Get Alerts
Get Credit Report
Discover The Bop Hub Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 February 2025 with no updates
Submitted on 8 Mar 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 2 Dec 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 15 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 2 Sep 2023
Termination of appointment of Shemari Lewis as a director on 8 June 2023
Submitted on 9 Jun 2023
Appointment of Mrs Yvonne Afflick as a director on 9 June 2023
Submitted on 9 Jun 2023
Registered office address changed from 29 Canonbury Crescent London N1 2FD England to 128, Unit 1.4 Hoxton Street London N1 6SH on 9 June 2023
Submitted on 9 Jun 2023
Appointment of Ms Rebeckah Loftman as a director on 9 June 2023
Submitted on 9 Jun 2023
Secretary's details changed for Ms Shemari Afflick on 9 June 2023
Submitted on 9 Jun 2023
Termination of appointment of Yvonne Afflick as a secretary on 9 June 2023
Submitted on 9 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs