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
E101 Hub 2 Ltd
E101 Hub 2 Ltd is a dissolved company incorporated on 9 September 2022 with the registered office located in Halifax, West Yorkshire. E101 Hub 2 Ltd was registered 2 years 12 months ago.
Watch Company
Status
Dissolved
Dissolved on
22 October 2024
(10 months ago)
Was
2 years 1 month old
at the time of dissolution
Via
compulsory
strike-off
Company No
14347905
Private limited company
Age
2 years 12 months
Incorporated
9 September 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 September 2023
(1 year 12 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about E101 Hub 2 Ltd
Contact
Address
Oatsroyd House
Luddenden
Halifax
HX2 6RF
England
Address changed on
7 Jun 2024
(1 year 3 months ago)
Previous address was
21 Downside Avenue Southampton SO19 7BU England
Companies in HX2 6RF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Gary Richard Seward
Director • British • Lives in UK • Born in Dec 1976
Mr Richard Smith
Director • British • Lives in UK • Born in Feb 1957
John Smith
Director • English • Lives in England • Born in Feb 1957
Nigel Philip Jones
Director • Welsh • Lives in Wales • Born in Nov 1984
Mr Nigel Philip Jones
PSC • Welsh • Lives in Wales • Born in Nov 1984
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
Energy101 Ltd
Gary Richard Seward is a mutual person.
Active
Smith Brothers Developments Limited
Mr Richard Smith is a mutual person.
Active
E101 Hub4 Ltd
Gary Richard Seward is a mutual person.
Active
E101 Hub5 Ltd
Gary Richard Seward is a mutual person.
Active
Cable Testing Services Ltd
Mr Richard Smith is a mutual person.
Active
Lcoa Limited
Gary Richard Seward is a mutual person.
Active
E101 Hub 1 Ltd
Gary Richard Seward and Mr Richard Smith are mutual people.
Dissolved
Smith Brothers Lowfields Bess Limited
Mr Richard Smith is a mutual person.
Dissolved
See All Mutual Companies
Financials
E101 Hub 2 Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Months Ago on 22 Oct 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 6 Aug 2024
Nigel Philip Jones Resigned
1 Year 2 Months Ago on 9 Jun 2024
Gary Richard Seward Resigned
1 Year 2 Months Ago on 9 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Oct 2023
Incorporated
2 Years 12 Months Ago on 9 Sep 2022
Get Alerts
Get Credit Report
Discover E101 Hub 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 22 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 6 Aug 2024
Termination of appointment of Nigel Philip Jones as a director on 9 June 2024
Submitted on 19 Jun 2024
Termination of appointment of Gary Richard Seward as a director on 9 June 2024
Submitted on 9 Jun 2024
Registered office address changed from 21 Downside Avenue Southampton SO19 7BU England to Oatsroyd House Luddenden Halifax HX2 6RF on 7 June 2024
Submitted on 7 Jun 2024
Confirmation statement made on 8 September 2023 with no updates
Submitted on 27 Oct 2023
Incorporation
Submitted on 9 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs