Streethub Ltd

  • Active
  • Incorporated on 3 Jan 2013

Reg Address: Highfield Court Tollgate, Chandler's Ford, Eastleigh SO53 3TY, England

Previous Names:
Streehub Ltd - 6 Mar 2013
Streetzest Ltd - 6 Mar 2013

Company Classifications:
47910 - Retail sale via mail order houses or via Internet


  • Summary The company with name "Streethub Ltd" is a ltd and located in Highfield Court Tollgate, Chandler's Ford, Eastleigh SO53 3TY. Streethub Ltd is currently in active status and it was incorporated on 3 Jan 2013 (11 years 8 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Streethub Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jonathan Paul Reynolds Director 23 Dec 2022 English Active
2 John Patrick Lewis Director 27 Jun 2022 British Active
3 Laura Tyler Secretary 27 Jun 2022 - Active
4 Adrian Baynham Evans Director 6 May 2022 British Resigned
27 Jun 2022
5 Nicola Thompson Director 6 May 2022 British Resigned
23 Dec 2022
6 Lisa Gan Tomlins Secretary 6 May 2022 - Resigned
27 Jun 2022
7 Jonathan Marc Simon Director 27 Oct 2020 British Active
8 Jonathan Marc Simon Director 27 Oct 2020 British Resigned
7 Jul 2021
9 Jo Anthony Jason Oliver Director 4 Oct 2019 British Resigned
6 May 2022
10 Jo Anthony Jason Oliver Director 4 Oct 2019 - Active
11 Simon Andrews Director 25 Jan 2019 British Resigned
27 Oct 2020
12 Niall Fraser Wass Director 28 Aug 2018 British Active
13 Adebayo Olasunbo Mobuse Director 30 Jun 2018 Nigerian Resigned
25 Jan 2019
14 Harry Charles David Briggs Director 12 May 2017 British Resigned
30 Jun 2018
15 Harry Charles David Briggs Director 12 May 2017 British Resigned
30 Jun 2018
16 Glen Douglas Walker Director 12 May 2017 British Active
17 Rebecca Hunt Director 23 Mar 2015 British Resigned
18 Feb 2019
18 Tobin Richard Ireland Director 29 Aug 2013 British Resigned
31 Jul 2017
19 Tobin Richard Ireland Director 29 Aug 2013 British Resigned
31 Jul 2017
20 Alexis Loizou Director 14 Jun 2013 German Active
21 Maxim Berglund Director 3 Jan 2013 Swedish Resigned
17 May 2017
22 Mandeep Singh Director 3 Jan 2013 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
3 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Streethub Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Statement Of Affairs 19 Jun 2024 Download PDF
2 Address - Change Registered Office Company With Date Old New 19 Jun 2024 Download PDF
3 Insolvency - Liquidation Voluntary Appointment Of Liquidator 19 Jun 2024 Download PDF
4 Resolution 19 Jun 2024 Download PDF
5 Accounts - Total Exemption Full 4 Aug 2023 Download PDF
6 Incorporation - Memorandum Articles 23 Jan 2023 Download PDF
7 Resolution 23 Jan 2023 Download PDF
8 Capital - Alter Shares Subdivision 23 Jan 2023 Download PDF
9 Capital - Name Of Class Of Shares 23 Jan 2023 Download PDF
10 Accounts - Change Account Reference Date Company Current Extended 2 Aug 2022 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 28 Jun 2022 Download PDF
2 Pages
12 Officers - Termination Secretary Company With Name Termination Date 27 Jun 2022 Download PDF
1 Pages
13 Officers - Appoint Person Secretary Company With Name Date 27 Jun 2022 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 27 Jun 2022 Download PDF
1 Pages
15 Resolution 26 May 2022 Download PDF
16 Incorporation - Memorandum Articles 26 May 2022 Download PDF
17 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 19 May 2022 Download PDF
2 Pages
18 Persons With Significant Control - Notification Of A Person With Significant Control 19 May 2022 Download PDF
2 Pages
19 Officers - Appoint Person Secretary Company With Name Date 18 May 2022 Download PDF
2 Pages
20 Capital - Allotment Shares 16 Jul 2021 Download PDF
21 Accounts - Total Exemption Full 10 May 2021 Download PDF
22 Capital - Allotment Shares 4 Mar 2021 Download PDF
4 Pages
23 Capital - Allotment Shares 4 Mar 2021 Download PDF
4 Pages
24 Incorporation - Memorandum Articles 11 Jan 2021 Download PDF
64 Pages
25 Resolution 11 Jan 2021 Download PDF
59 Pages
26 Confirmation Statement - Updates 5 Jan 2021 Download PDF
15 Pages
27 Capital - Allotment Shares 22 Dec 2020 Download PDF
4 Pages
28 Officers - Appoint Person Director Company With Name Date 9 Dec 2020 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
30 Accounts - Total Exemption Full 25 Sep 2020 Download PDF
15 Pages
31 Address - Change Registered Office Company With Date Old New 17 Aug 2020 Download PDF
1 Pages
32 Resolution 15 Jan 2020 Download PDF
14 Pages
33 Confirmation Statement - Updates 3 Jan 2020 Download PDF
14 Pages
34 Capital - Allotment Shares 29 Nov 2019 Download PDF
4 Pages
35 Capital - Allotment Shares 12 Nov 2019 Download PDF
4 Pages
36 Resolution 7 Nov 2019 Download PDF
107 Pages
37 Officers - Appoint Person Director Company With Name Date 22 Oct 2019 Download PDF
2 Pages
38 Capital - Allotment Shares 16 Oct 2019 Download PDF
4 Pages
39 Capital - Allotment Shares 16 Oct 2019 Download PDF
3 Pages
40 Capital - Allotment Shares 14 Oct 2019 Download PDF
3 Pages
41 Capital - Allotment Shares 19 Sep 2019 Download PDF
3 Pages
42 Capital - Allotment Shares 12 Aug 2019 Download PDF
3 Pages
43 Capital - Allotment Shares 29 May 2019 Download PDF
3 Pages
44 Accounts - Total Exemption Full 30 Apr 2019 Download PDF
9 Pages
45 Officers - Appoint Person Director Company With Name Date 26 Apr 2019 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 23 Apr 2019 Download PDF
1 Pages
47 Capital - Allotment Shares 15 Mar 2019 Download PDF
3 Pages
48 Officers - Termination Director Company With Name Termination Date 20 Feb 2019 Download PDF
1 Pages
49 Confirmation Statement - Updates 2 Jan 2019 Download PDF
11 Pages
50 Officers - Appoint Person Director Company With Name Date 1 Nov 2018 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 30 Oct 2018 Download PDF
2 Pages
52 Resolution 15 Oct 2018 Download PDF
63 Pages
53 Officers - Appoint Person Director Company With Name Date 4 Sep 2018 Download PDF
2 Pages
54 Officers - Termination Director Company With Name Termination Date 4 Sep 2018 Download PDF
1 Pages
55 Address - Change Registered Office Company With Date Old New 6 Jun 2018 Download PDF
1 Pages
56 Accounts - Total Exemption Full 3 May 2018 Download PDF
9 Pages
57 Confirmation Statement - Updates 15 Jan 2018 Download PDF
12 Pages
58 Capital - Allotment Shares 1 Nov 2017 Download PDF
4 Pages
59 Resolution 29 Aug 2017 Download PDF
54 Pages
60 Officers - Change Person Director Company With Change Date 21 Aug 2017 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 21 Aug 2017 Download PDF
2 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Aug 2017 Download PDF
40 Pages
63 Officers - Termination Director Company With Name Termination Date 31 Jul 2017 Download PDF
1 Pages
64 Capital - Allotment Shares 19 Jul 2017 Download PDF
4 Pages
65 Capital - Allotment Shares 18 Jul 2017 Download PDF
4 Pages
66 Officers - Change Person Director Company With Change Date 18 Jul 2017 Download PDF
2 Pages
67 Resolution 16 Jun 2017 Download PDF
13 Pages
68 Incorporation - Memorandum Articles 16 Jun 2017 Download PDF
62 Pages
69 Capital - Allotment Shares 12 Jun 2017 Download PDF
4 Pages
70 Officers - Appoint Person Director Company With Name Date 7 Jun 2017 Download PDF
2 Pages
71 Officers - Termination Director Company With Name Termination Date 7 Jun 2017 Download PDF
1 Pages
72 Officers - Appoint Person Director Company With Name Date 6 Jun 2017 Download PDF
2 Pages
73 Capital - Allotment Shares 16 May 2017 Download PDF
3 Pages
74 Accounts - Total Exemption Small 28 Apr 2017 Download PDF
5 Pages
75 Address - Change Registered Office Company With Date Old New 27 Mar 2017 Download PDF
1 Pages
76 Confirmation Statement - Updates 17 Jan 2017 Download PDF
9 Pages
77 Resolution 27 May 2016 Download PDF
7 Pages
78 Resolution 23 May 2016 Download PDF
58 Pages
79 Accounts - Total Exemption Small 29 Apr 2016 Download PDF
5 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2016 Download PDF
11 Pages
81 Capital - Allotment Shares 8 Oct 2015 Download PDF
4 Pages
82 Capital - Allotment Shares 7 Sep 2015 Download PDF
4 Pages
83 Resolution 21 Aug 2015 Download PDF
9 Pages
84 Document Replacement - Second Filing Of Form With Form Type 6 Aug 2015 Download PDF
6 Pages
85 Document Replacement - Second Filing Of Form With Form Type 6 Aug 2015 Download PDF
6 Pages
86 Document Replacement - Second Filing Of Form With Form Type Made Up Date 30 Jul 2015 Download PDF
21 Pages
87 Address - Change Registered Office Company With Date Old New 22 Jul 2015 Download PDF
1 Pages
88 Accounts - Total Exemption Small 19 Apr 2015 Download PDF
5 Pages
89 Officers - Appoint Person Director Company With Name Date 10 Apr 2015 Download PDF
2 Pages
90 Capital - Allotment Shares 28 Jan 2015 Download PDF
4 Pages
91 Capital - Allotment Shares 28 Jan 2015 Download PDF
4 Pages
92 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2015 Download PDF
10 Pages
93 Officers - Change Person Director Company With Change Date 27 Jan 2015 Download PDF
2 Pages
94 Accounts - Total Exemption Small 10 Oct 2014 Download PDF
5 Pages
95 Resolution 17 Sep 2014 Download PDF
11 Pages
96 Officers - Change Person Director Company With Change Date 22 May 2014 Download PDF
2 Pages
97 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2014 Download PDF
9 Pages
98 Officers - Change Person Director Company With Change Date 27 Jan 2014 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 27 Jan 2014 Download PDF
2 Pages
100 Officers - Change Person Director Company With Change Date 27 Jan 2014 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.