Founded in 2017, Hub And Spoke Innovations, classified under reg no. 10586491 is an active company. Currently registered at Two Omega Drive River Bend Technology Centre M44 5GR, Manchester the company has been in the business for 7 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.
Currently there are 4 directors in the the firm, namely Steven H., Sara D. and Corey M. and others. In addition one secretary - Zhihua W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ryszard C. who worked with the the firm until 10 January 2022.
Office Address | Two Omega Drive River Bend Technology Centre |
Office Address2 | Irlam |
Town | Manchester |
Post code | M44 5GR |
Country of origin | United Kingdom |
Registration Number | 10586491 |
Date of Incorporation | Thu, 26th Jan 2017 |
Industry | Other information technology service activities |
End of financial Year | 31st December |
Company age | 7 years old |
Account next due date | Mon, 30th Sep 2024 (125 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Thu, 22nd Feb 2024 (2024-02-22) |
Last confirmation statement dated | Wed, 8th Feb 2023 |
The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Omnicell Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ryszard C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gary P., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Omnicell Limited
Two Omega Drive River Bend Technology Centre Irlam, Manchester, M44 5GR, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 04562981 |
Notified on | 10 January 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ryszard C.
Notified on | 26 January 2017 |
Ceased on | 25 January 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Gary P.
Notified on | 26 January 2017 |
Ceased on | 25 January 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2018-01-31 | 2019-02-28 | 2020-02-28 | 2020-02-29 | 2021-02-28 | 2021-12-31 | 2022-12-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 190 692 | 280 979 | 666 636 | 657 868 | |||
Current Assets | 9 492 | 115 409 | 297 446 | 297 446 | 923 871 | 1 110 395 | 1 605 512 |
Debtors | 91 806 | 386 642 | 184 624 | 622 058 | |||
Net Assets Liabilities | 356 | 9 905 | 204 141 | 204 141 | 537 997 | 728 765 | 809 205 |
Other Debtors | 285 | 2 | 11 526 | 29 819 | |||
Property Plant Equipment | 820 | 210 | 36 | 26 222 | |||
Total Inventories | 14 948 | 256 250 | 259 135 | 325 586 | |||
Other | |||||||
Accrued Liabilities | 79 584 | ||||||
Accrued Liabilities Deferred Income | 141 863 | 146 379 | |||||
Accumulated Depreciation Impairment Property Plant Equipment | 1 011 | 1 621 | 1 795 | 7 718 | |||
Amounts Owed To Group Undertakings | 381 543 | ||||||
Average Number Employees During Period | 2 | ||||||
Corporation Tax Payable | 54 218 | 12 035 | |||||
Creditors | 9 848 | 106 306 | 94 125 | 94 125 | 50 000 | 381 666 | 815 973 |
Increase From Depreciation Charge For Year Property Plant Equipment | 610 | 174 | 5 923 | ||||
Net Current Assets Liabilities | 356 | 9 103 | 203 321 | 203 321 | 587 787 | 728 729 | 789 539 |
Number Shares Issued Fully Paid | 4 | 4 | 4 | ||||
Other Creditors | 9 556 | 50 000 | 231 415 | ||||
Other Taxation Social Security Payable | 84 569 | 200 096 | 150 251 | 5 336 | |||
Par Value Share | 1 | 1 | 1 | ||||
Property Plant Equipment Gross Cost | 1 831 | 1 831 | 1 831 | 33 940 | |||
Provisions For Liabilities Balance Sheet Subtotal | 6 556 | ||||||
Total Additions Including From Business Combinations Property Plant Equipment | 32 109 | ||||||
Total Assets Less Current Liabilities | 356 | 9 905 | 204 141 | 204 141 | 587 997 | 728 765 | 815 761 |
Trade Creditors Trade Payables | 127 342 | ||||||
Trade Debtors Trade Receivables | 91 521 | 386 640 | 173 098 | 592 239 | |||
Fixed Assets | 802 | 820 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
2023/12/13 - the day director's appointment was terminated filed on: 18th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy