Hub And Spoke Innovations Limited MANCHESTER


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.

Hub And Spoke Innovations Limited Address / Contact

Office Address Two Omega Drive River Bend Technology Centre
Office Address2 Irlam
Town Manchester
Post code M44 5GR
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Steven H.

Position: Director

Appointed: 14 February 2024

Sara D.

Position: Director

Appointed: 20 February 2023

Bird & Bird Company Secretaries Limited

Position: Corporate Secretary

Appointed: 21 June 2022

Corey M.

Position: Director

Appointed: 10 January 2022

Joseph S.

Position: Director

Appointed: 10 January 2022

Zhihua W.

Position: Secretary

Appointed: 10 January 2022

Mohit B.

Position: Director

Appointed: 10 January 2022

Resigned: 13 December 2023

Maria C.

Position: Director

Appointed: 25 January 2018

Resigned: 10 January 2022

Fiona P.

Position: Director

Appointed: 25 January 2018

Resigned: 10 January 2022

Ryszard C.

Position: Director

Appointed: 26 January 2017

Resigned: 10 January 2022

Gary P.

Position: Director

Appointed: 26 January 2017

Resigned: 10 January 2022

Ryszard C.

Position: Secretary

Appointed: 26 January 2017

Resigned: 10 January 2022

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-02-282020-02-282020-02-292021-02-282021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   190 692280 979666 636657 868
Current Assets9 492115 409297 446297 446923 8711 110 3951 605 512
Debtors   91 806386 642184 624622 058
Net Assets Liabilities3569 905204 141204 141537 997728 765809 205
Other Debtors   285211 52629 819
Property Plant Equipment   8202103626 222
Total Inventories   14 948256 250259 135325 586
Other
Accrued Liabilities     79 584 
Accrued Liabilities Deferred Income     141 863146 379
Accumulated Depreciation Impairment Property Plant Equipment   1 0111 6211 7957 718
Amounts Owed To Group Undertakings      381 543
Average Number Employees During Period      2
Corporation Tax Payable     54 21812 035
Creditors9 848106 30694 12594 12550 000381 666815 973
Increase From Depreciation Charge For Year Property Plant Equipment    6101745 923
Net Current Assets Liabilities3569 103203 321203 321587 787728 729789 539
Number Shares Issued Fully Paid    444
Other Creditors   9 55650 000231 415 
Other Taxation Social Security Payable   84 569200 096150 2515 336
Par Value Share    111
Property Plant Equipment Gross Cost   1 8311 8311 83133 940
Provisions For Liabilities Balance Sheet Subtotal      6 556
Total Additions Including From Business Combinations Property Plant Equipment      32 109
Total Assets Less Current Liabilities3569 905204 141204 141587 997728 765815 761
Trade Creditors Trade Payables      127 342
Trade Debtors Trade Receivables   91 521386 640173 098592 239
Fixed Assets 802820    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
2023/12/13 - the day director's appointment was terminated
filed on: 18th, January 2024
Free Download (1 page)

Company search