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.