Hobs 3d Limited LIVERPOOL


Founded in 1991, Hobs 3d, classified under reg no. 02577292 is an active company. Currently registered at Lower Ground Floor L2 5BA, Liverpool the company has been in the business for 33 years. Its financial year was closed on 30th October and its latest financial statement was filed on Monday 31st October 2022. Since Friday 15th June 2018 Hobs 3d Limited is no longer carrying the name Hobs Studio.

The company has 3 directors, namely Craig H., Simon A. and Eric S.. Of them, Craig H., Simon A., Eric S. have been with the company the longest, being appointed on 4 August 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hobs 3d Limited Address / Contact

Office Address Lower Ground Floor
Office Address2 3 Temple Lane
Town Liverpool
Post code L2 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02577292
Date of Incorporation Mon, 28th Jan 1991
Industry Business and domestic software development
Industry Printing n.e.c.
End of financial Year 30th October
Company age 33 years old
Account next due date Tue, 30th Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Craig H.

Position: Director

Appointed: 04 August 2020

Simon A.

Position: Director

Appointed: 04 August 2020

Eric S.

Position: Director

Appointed: 04 August 2020

Joseph D.

Position: Director

Appointed: 28 October 2019

Resigned: 16 October 2023

James D.

Position: Director

Appointed: 05 September 2016

Resigned: 04 August 2020

Steven H.

Position: Director

Appointed: 01 January 2013

Resigned: 04 August 2020

Steven H.

Position: Secretary

Appointed: 01 January 2013

Resigned: 04 August 2020

Christopher S.

Position: Secretary

Appointed: 28 October 2010

Resigned: 13 December 2012

Christopher S.

Position: Director

Appointed: 28 October 2010

Resigned: 13 December 2012

Joseph H.

Position: Director

Appointed: 18 March 1991

Resigned: 28 October 2010

Kieran O.

Position: Director

Appointed: 18 March 1991

Resigned: 08 September 2017

Joseph H.

Position: Director

Appointed: 18 March 1991

Resigned: 28 October 2010

Joseph H.

Position: Secretary

Appointed: 18 March 1991

Resigned: 28 October 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1991

Resigned: 18 March 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 January 1991

Resigned: 18 March 1991

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Hobs Group Limited from Liverpool, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Hobs Liver Limited that entered Liverpool, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hobs Group Limited

14 Castle St, Liverpool, Merseyside, L2 0NE, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12712449
Notified on 29 October 2020
Nature of control: 75,01-100% shares

Hobs Liver Limited

14 Castle Street, Liverpool, L2 0NE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 09312589
Notified on 6 April 2016
Ceased on 29 October 2020
Nature of control: 75,01-100% shares

Company previous names

Hobs Studio June 15, 2018
Sfs Strada May 7, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Monday 31st October 2022
filed on: 27th, October 2023
Free Download (15 pages)

Company search