Hubbado Limited LONDON


Founded in 2014, Hubbado, classified under reg no. 08905789 is an active company. Currently registered at 44 Rucklidge Avenue NW10 4PS, London the company has been in the business for ten years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28. Since 2015/08/13 Hubbado Limited is no longer carrying the name Sdq.

The firm has 4 directors, namely Tong L., Shoaib Q. and Samuel S. and others. Of them, Jayant D. has been with the company the longest, being appointed on 21 February 2014 and Tong L. has been with the company for the least time - from 22 July 2019. As of 27 April 2024, there was 1 ex director - Duncan S.. There were no ex secretaries.

Hubbado Limited Address / Contact

Office Address 44 Rucklidge Avenue
Town London
Post code NW10 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08905789
Date of Incorporation Fri, 21st Feb 2014
Industry Information technology consultancy activities
Industry Temporary employment agency activities
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Tong L.

Position: Director

Appointed: 22 July 2019

Shoaib Q.

Position: Director

Appointed: 29 July 2017

Samuel S.

Position: Director

Appointed: 29 July 2017

Jayant D.

Position: Director

Appointed: 21 February 2014

Duncan S.

Position: Director

Appointed: 23 September 2014

Resigned: 19 August 2021

People with significant control

The register of PSCs who own or control the company includes 4 names. As we established, there is Jayant D. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Samuel S. This PSC has significiant influence or control over the company,. Then there is Shoaib Q., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Jayant D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Samuel S.

Notified on 29 July 2017
Nature of control: significiant influence or control

Shoaib Q.

Notified on 29 July 2017
Nature of control: significiant influence or control

Duncan S.

Notified on 6 April 2016
Ceased on 12 September 2021
Nature of control: significiant influence or control

Company previous names

Sdq August 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282021-02-282022-02-282023-02-282024-02-28
Balance Sheet
Cash Bank On Hand 23 546250 577812 356332 259708 816560 666
Current Assets22 126366 594806 4601 798 5472 103 4822 166 2092 055 698
Debtors21 615343 048555 883986 1911 771 2231 457 3931 495 032
Net Assets Liabilities 456106 8621 068 5271 180 0941 109 4471 088 797
Other Debtors 12 2973 578    
Property Plant Equipment 10 0005 0001 8661 062256 
Cash Bank In Hand51123 546     
Net Assets Liabilities Including Pension Asset Liability63456     
Tangible Fixed Assets15 00010 000     
Reserves/Capital
Called Up Share Capital24     
Profit Loss Account Reserve61452     
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 00015 0005491 3532 1592 415
Average Number Employees During Period 338101212
Creditors 376 138704 5981 431 8861 542 4501 739 0181 766 901
Deferred Tax Asset Debtors 2 00511 143    
Fixed Assets   801 866801 062800 256800 000
Increase From Depreciation Charge For Year Property Plant Equipment  5 000 804806256
Intangible Assets   800 000800 000800 000800 000
Intangible Assets Gross Cost   800 000800 000800 000800 000
Net Current Assets Liabilities-14 937-9 544101 862366 661561 032427 191288 797
Other Creditors  5 000    
Other Taxation Social Security Payable  35 929    
Property Plant Equipment Gross Cost 20 00020 0002 4152 4152 4152 415
Total Assets Less Current Liabilities   1 168 5271 362 0941 227 4471 088 797
Trade Creditors Trade Payables 376 138663 669    
Trade Debtors Trade Receivables 328 746541 162    
Amount Specific Advance Or Credit Directors    15 200  
Amount Specific Advance Or Credit Made In Period Directors    15 200  
Capital Employed63456     
Creditors Due Within One Year37 063376 138     
Number Shares Allotted24     
Number Shares Allotted Increase Decrease During Period22     
Par Value Share10     
Share Capital Allotted Called Up Paid24     
Tangible Fixed Assets Additions20 000      
Tangible Fixed Assets Cost Or Valuation20 00020 000     
Tangible Fixed Assets Depreciation5 00010 000     
Tangible Fixed Assets Depreciation Charged In Period5 0005 000     
Value Shares Allotted Increase Decrease During Period22     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024/01/20
filed on: 26th, January 2024
Free Download (7 pages)

Company search

Advertisements