Company NameHubcluster Ltd
DirectorsAdeyemi Adedeji Yesufu and Adeyemi Adedeji Joseph
Company StatusActive
Company Number08825420
CategoryPrivate Limited Company
Incorporation Date24 December 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adeyemi Adedeji Yesufu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Brandon Close
Grays
Essex
RM16 6QX
Director NameMr Adeyemi Adedeji Joseph
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Hayrick Close
Langdon Hills
Basildon
SS16 6SY
Director NameAdedotun Temitayo Ajibade
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Tudor Court
Lower Cookham
Maidenhead
Berkshire
SL6 8JH
Director NameDr Olalekan Adedotun Kupoluyi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address18 Meadowbank
Watford
Hertfordshire
WD19 4NP
Director NameMr Peter Kehinde Adewale
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(same day as company formation)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address31 Jenningtree Road
Erith
Kent
DA8 2JR

Location

Registered Address15 Hayrick Close
Langdon Hills
Basildon
SS16 6SY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address Matches3 other UK companies use this postal address

Shareholders

85 at £1Adeyemi Adedeji Yesufu
85.00%
Ordinary
15 at £1Mina Young-arney
15.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 4 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

19 January 2024Registered office address changed from 96 Hawkins Drive Chafford Hundred Grays Essex RM16 6GG England to 15 Hayrick Close Langdon Hills Basildon SS16 6SY on 19 January 2024 (1 page)
19 January 2024Director's details changed for Mr Adeyemi Adedeji Yesufu on 11 January 2024 (2 pages)
18 January 2024Change of details for Nr Adeyemi Yesufu as a person with significant control on 11 January 2024 (2 pages)
30 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 February 2016Registered office address changed from Suite 124 Rosden House 372 Old Street London EC1V 9AU to 96 Hawkins Drive Chafford Hundred Grays Essex RM16 6GG on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Suite 124 Rosden House 372 Old Street London EC1V 9AU to 96 Hawkins Drive Chafford Hundred Grays Essex RM16 6GG on 22 February 2016 (1 page)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 July 2015Termination of appointment of Peter Kehinde Adewale as a director on 27 June 2015 (1 page)
2 July 2015Termination of appointment of Peter Kehinde Adewale as a director on 27 June 2015 (1 page)
27 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(7 pages)
27 February 2015Termination of appointment of a director (1 page)
27 February 2015Termination of appointment of a director (1 page)
27 February 2015Termination of appointment of a director (1 page)
27 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(7 pages)
27 February 2015Termination of appointment of a director (1 page)
16 January 2015Termination of appointment of Adedotun Temitayo Ajibade as a director on 13 January 2015 (1 page)
16 January 2015Termination of appointment of Adedotun Temitayo Ajibade as a director on 13 January 2015 (1 page)
16 January 2015Termination of appointment of Olalekan Adedotun Kupoluyi as a director on 13 January 2015 (1 page)
16 January 2015Termination of appointment of Olalekan Adedotun Kupoluyi as a director on 13 January 2015 (1 page)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • GBP 100
(40 pages)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • GBP 100
(40 pages)