Hubsolutions Limited SOUTH CROYDON


Hubsolutions started in year 1997 as Private Limited Company with registration number 03406554. The Hubsolutions company has been functioning successfully for 27 years now and its status is active. The firm's office is based in South Croydon at 94 Foxearth Road. Postal code: CR2 8EF. Since 12th September 1997 Hubsolutions Limited is no longer carrying the name Hall Samuel Associates.

There is a single director in the firm at the moment - Peter H., appointed on 22 July 1997. In addition, a secretary was appointed - Nicholas W., appointed on 9 November 1999. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hubsolutions Limited Address / Contact

Office Address 94 Foxearth Road
Town South Croydon
Post code CR2 8EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03406554
Date of Incorporation Tue, 22nd Jul 1997
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Nicholas W.

Position: Secretary

Appointed: 09 November 1999

Peter H.

Position: Director

Appointed: 22 July 1997

Chioma U.

Position: Secretary

Appointed: 26 September 1997

Resigned: 09 November 1999

Chioma U.

Position: Director

Appointed: 01 September 1997

Resigned: 09 November 1999

Karen S.

Position: Director

Appointed: 22 July 1997

Resigned: 22 November 1999

Clifford W.

Position: Secretary

Appointed: 22 July 1997

Resigned: 22 July 1997

Karen S.

Position: Secretary

Appointed: 22 July 1997

Resigned: 26 September 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Peter H. This PSC and has 75,01-100% shares.

Peter H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hall Samuel Associates September 12, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth83 045119 753       
Balance Sheet
Cash Bank On Hand 78 57388 42984 018125 880116 094188 552210 518149 890
Current Assets184 788192 580214 830236 097218 238196 305232 043238 149240 282
Debtors85 900114 007126 401152 07992 35880 21143 49127 63190 392
Net Assets Liabilities 119 753151 210150 011181 312164 509173 088191 259198 510
Other Debtors 2 3192 3192 3192 3192 3192 3192 2052 205
Property Plant Equipment 7 0175 8664 0202 7163 89539 32234 77033 077
Cash Bank In Hand98 88878 573       
Intangible Fixed Assets 4 491       
Net Assets Liabilities Including Pension Asset Liability83 045119 753       
Tangible Fixed Assets5 4037 017       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve83 041119 749       
Shareholder Funds83 045119 753       
Other
Version Production Software     2 0202 022 2 023
Accrued Liabilities 1 6951 6953 2253 5501 8553 9701 9053 650
Accumulated Amortisation Impairment Intangible Assets 1 1222 2453 3684 4915 6135 6135 6135 613
Accumulated Depreciation Impairment Property Plant Equipment 4 6343 2085 3523 3845 6709 14413 69019 969
Additions Other Than Through Business Combinations Property Plant Equipment  3 7345651 3843 46541 0481 2814 994
Average Number Employees During Period 33334333
Bank Borrowings      43 33334 16724 167
Bank Borrowings Overdrafts      6 66710 00010 000
Creditors 83 28271 96891 81140 43235 10047 59540 95244 441
Fixed Assets5 40311 5089 2346 2653 8383 895   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 7943 0003 1503 3081 6301 6301 6621 842
Increase From Amortisation Charge For Year Intangible Assets  1 1231 1231 1231 122   
Increase From Depreciation Charge For Year Property Plant Equipment  2 2692 4112 6882 2865 6215 8016 687
Intangible Assets 4 4913 3682 2451 122    
Intangible Assets Gross Cost 5 6135 6135 6135 6135 6135 6135 6135 613
Loans From Directors 1 192786 9323 7881 6771 6671 6081 988
Net Current Assets Liabilities78 296109 298142 862144 286177 806161 205184 448197 197195 841
Nominal Value Allotted Share Capital 44444444
Number Shares Allotted 44444444
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 6952674 656 2 1471 255408
Other Disposals Property Plant Equipment  6 3112674 656 2 1471 287408
Par Value Share 11111111
Prepayments Accrued Income 2 9951 6851 6851 6851 6854 4283 6942 522
Property Plant Equipment Gross Cost 11 6519 0749 3726 1009 56548 46648 46053 046
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 0538865403325917 3496 5416 241
Taxation Social Security Payable 41 00635 55540 65626 37331 07428 37117 40726 993
Total Assets Less Current Liabilities83 699120 806152 096150 551181 644165 100223 770231 967228 918
Trade Creditors Trade Payables 39 38934 64040 9986 7214946 92010 0321 810
Trade Debtors Trade Receivables 108 693122 397148 07588 35476 20736 74421 73285 665
Creditors Due Within One Year106 49283 282       
Intangible Fixed Assets Additions 5 613       
Intangible Fixed Assets Aggregate Amortisation Impairment 1 122       
Intangible Fixed Assets Amortisation Charged In Period 1 122       
Intangible Fixed Assets Cost Or Valuation 5 613       
Provisions For Liabilities Charges6541 053       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions 5 072       
Tangible Fixed Assets Cost Or Valuation8 76011 651       
Tangible Fixed Assets Depreciation3 3574 634       
Tangible Fixed Assets Depreciation Charged In Period 2 913       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 636       
Tangible Fixed Assets Disposals 2 181       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 11th, April 2023
Free Download (8 pages)

Company search

Advertisements