ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hub JVCO Limited

Hub JVCO Limited is an active company incorporated on 12 April 2024 with the registered office located in Fareham, Hampshire. Hub JVCO Limited was registered 1 year 6 months ago.
Status
Active
Active since incorporation
Company No
15640183
Private limited company
Age
1 year 6 months
Incorporated 12 April 2024
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 May 2025 (5 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 12 Apr31 Dec 2024 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park
Parkway South, Whiteley
Fareham
Hampshire
PO15 7AD
England
Address changed on 14 May 2025 (5 months ago)
Previous address was 10 Grosvenor Street London W1K 4QB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1967
Director • British • Lives in UK • Born in Oct 1981
Director • British • Lives in England • Born in Mar 1992
Director • Lives in England • Born in May 1981
Director • Greek • Lives in England • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hub Propco (Finsgate House) Limited
Federico Arnaldo Faravelli, Stelios Theodosiou, and 4 more are mutual people.
Active
Hub JVCO (Elephant) Limited
Stelios Theodosiou, Daniel Benjamin Olmer, and 4 more are mutual people.
Active
Hub Propco (Elephant) Limited
Stelios Theodosiou, Daniel Benjamin Olmer, and 4 more are mutual people.
Active
Kingsway Hall Hotel Limited
Federico Arnaldo Faravelli, Richard James Strachan, and 1 more are mutual people.
Active
Kailas Hotel Vandon House Incomeco Ltd
Federico Arnaldo Faravelli, Richard James Strachan, and 1 more are mutual people.
Active
Kailas Hotel Vandon House GPCO Limited
Federico Arnaldo Faravelli, Richard James Strachan, and 1 more are mutual people.
Active
Kailas Hotel Vandon House Nominee Ltd
Federico Arnaldo Faravelli, Richard James Strachan, and 1 more are mutual people.
Active
Shiva Hotels Vandon House Limited
Federico Arnaldo Faravelli, Richard James Strachan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
£10K
Turnover
Unreported
Employees
Unreported
Total Assets
£20.22M
Total Liabilities
-£11.28M
Net Assets
£8.95M
Debt Ratio (%)
56%
Latest Activity
Full Accounts Submitted
26 Days Ago on 2 Oct 2025
Mr Lawrence Neil Penfold Appointed
3 Months Ago on 11 Jul 2025
Confirmation Submitted
5 Months Ago on 17 May 2025
Richard James Strachan Resigned
5 Months Ago on 15 May 2025
Registered Address Changed
5 Months Ago on 14 May 2025
Daniel Benjamin Olmer Resigned
5 Months Ago on 9 May 2025
Federico Arnaldo Faravelli Resigned
1 Year Ago on 23 Oct 2024
Mr Richard James Strachan Appointed
1 Year Ago on 23 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 15 Jul 2024
New Charge Registered
1 Year 3 Months Ago on 15 Jul 2024
Get Credit Report
Discover Hub JVCO Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Oct 2025
Statement of capital following an allotment of shares on 16 July 2025
Submitted on 28 Jul 2025
Appointment of Mr Lawrence Neil Penfold as a director on 11 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Richard James Strachan as a director on 15 May 2025
Submitted on 21 May 2025
Termination of appointment of Daniel Benjamin Olmer as a director on 9 May 2025
Submitted on 19 May 2025
Confirmation statement made on 2 May 2025 with updates
Submitted on 17 May 2025
Statement of capital following an allotment of shares on 7 May 2025
Submitted on 15 May 2025
Registered office address changed from 10 Grosvenor Street London W1K 4QB United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD on 14 May 2025
Submitted on 14 May 2025
Resolutions
Submitted on 13 Jan 2025
Resolutions
Submitted on 13 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year