Streethub Ltd EASTLEIGH


Streethub started in year 2013 as Private Limited Company with registration number 08346380. The Streethub company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Eastleigh at Highfield Court Tollgate. Postal code: SO53 3TY. Since Wed, 6th Mar 2013 Streethub Ltd is no longer carrying the name Streehub.

The firm has 2 directors, namely Jonathan R., Siling T.. Of them, Jonathan R., Siling T. have been with the company the longest, being appointed on 23 December 2022. At present 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.

Streethub Ltd Address / Contact

Office Address Highfield Court Tollgate
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08346380
Date of Incorporation Thu, 3rd Jan 2013
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Jonathan R.

Position: Director

Appointed: 23 December 2022

Siling T.

Position: Director

Appointed: 23 December 2022

Laura T.

Position: Secretary

Appointed: 27 June 2022

Resigned: 23 December 2022

John L.

Position: Director

Appointed: 27 June 2022

Resigned: 23 December 2022

Nicola T.

Position: Director

Appointed: 06 May 2022

Resigned: 23 December 2022

Lisa T.

Position: Secretary

Appointed: 06 May 2022

Resigned: 27 June 2022

Adrian E.

Position: Director

Appointed: 06 May 2022

Resigned: 27 June 2022

Jonathan S.

Position: Director

Appointed: 27 October 2020

Resigned: 07 July 2021

Jo O.

Position: Director

Appointed: 04 October 2019

Resigned: 06 May 2022

Simon A.

Position: Director

Appointed: 25 January 2019

Resigned: 27 October 2020

Niall W.

Position: Director

Appointed: 28 August 2018

Resigned: 06 May 2022

David G.

Position: Director

Appointed: 30 June 2018

Resigned: 25 January 2019

Glen W.

Position: Director

Appointed: 12 May 2017

Resigned: 06 May 2022

Harry B.

Position: Director

Appointed: 12 May 2017

Resigned: 30 June 2018

Rebecca H.

Position: Director

Appointed: 23 March 2015

Resigned: 18 February 2019

Tobin I.

Position: Director

Appointed: 29 August 2013

Resigned: 31 July 2017

Alexis L.

Position: Director

Appointed: 14 June 2013

Resigned: 23 December 2022

Mandeep S.

Position: Director

Appointed: 03 January 2013

Resigned: 06 May 2022

Maxim B.

Position: Director

Appointed: 03 January 2013

Resigned: 17 May 2017

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Re:company Limited from Basingstoke, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Made.com Design Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Re:Company Limited

Springpark House Basing View, Basingstoke, Hampshire, RG21 4HG, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 12671909
Notified on 23 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Made.Com Design Limited

5 Singer Street, London, EC2A 4BQ, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 May 2022
Ceased on 23 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Streehub March 6, 2013
Streetzest March 6, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312021-07-312022-12-31
Net Worth310 387628 213-225 324    
Balance Sheet
Cash Bank On Hand   4 562 1791 222 0612 519 030822 808
Current Assets350 209633 626311 5334 954 9161 665 3753 552 4263 426 540
Debtors16 16524 54851 985392 737443 3141 027 1232 603 732
Net Assets Liabilities   4 509 781-228 73317 259-1 475 304
Other Debtors   388 570433 019261 274467 750
Property Plant Equipment   24 02849 24941 71613 462
Total Inventories     6 273 
Cash Bank In Hand334 044609 078259 548    
Intangible Fixed Assets 6 8105 448    
Net Assets Liabilities Including Pension Asset Liability310 387628 213-225 324    
Tangible Fixed Assets3 2582 97011 730    
Reserves/Capital
Called Up Share Capital123163185    
Profit Loss Account Reserve-451 372-1 166 079-2 654 184    
Shareholder Funds310 387628 213-225 324    
Other
Accumulated Amortisation Impairment Intangible Assets   2 7244 0866 810 
Accumulated Depreciation Impairment Property Plant Equipment   10 37522 37491 84422 376
Additions Other Than Through Business Combinations Property Plant Equipment      2 504
Amounts Owed By Related Parties     757 2521 596 654
Amounts Owed To Group Undertakings     874 9142 223 196
Average Number Employees During Period   32445032
Bank Borrowings Overdrafts    333 33381 081 
Corporation Tax Recoverable      526 419
Creditors   473 249583 33381 0814 893 616
Equity Settled Share-based Payments Increase Decrease In Equity     514 680 
Fixed Assets3 2589 78017 17828 11451 97341 80213 548
Future Minimum Lease Payments Under Non-cancellable Operating Leases     38 440 
Increase From Depreciation Charge For Year Property Plant Equipment    11 999 25 933
Intangible Assets Gross Cost   6 810 6 810 
Investments Fixed Assets     8686
Investments In Group Undertakings Participating Interests     8686
Issue Equity Instruments     3 303 9391 191 179
Net Current Assets Liabilities307 129618 433-242 5024 481 667302 62778 356-1 467 076
Number Equity Instruments Exercised Share-based Payment Arrangement     1 518 981623 083
Number Equity Instruments Expired Share-based Payment Arrangement      12 715 230
Number Equity Instruments Forfeited Share-based Payment Arrangement     335 332 
Number Equity Instruments Granted Share-based Payment Arrangement     2 164 4108 694 119
Number Equity Instruments Outstanding Share-based Payment Arrangement     4 644 194 
Other Creditors   262 976461 002471 9061 109 020
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      95 401
Other Disposals Property Plant Equipment      100 226
Other Taxation Social Security Payable   38 612112 109235 232494 762
Percentage Class Share Held In Subsidiary      100
Profit Loss     -4 362 369-2 683 742
Property Plant Equipment Gross Cost   34 40371 623133 56035 838
Provisions For Liabilities Balance Sheet Subtotal     21 81821 776
Total Assets Less Current Liabilities310 387628 213-225 3244 509 781354 600120 158-1 453 528
Trade Creditors Trade Payables   152 707407 3261 484 3601 066 638
Trade Debtors Trade Receivables    3618 59712 909
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement     00
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement      0
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement     0 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement     00
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement     0 
Director Remuneration      9 333
Accrued Liabilities Deferred Income   18 95448 978  
Increase From Amortisation Charge For Year Intangible Assets    1 362  
Intangible Assets   4 0862 724  
Prepayments Accrued Income   4 1679 934  
Total Additions Including From Business Combinations Property Plant Equipment    37 220  
Creditors Due Within One Year43 08015 193554 035    
Intangible Fixed Assets Additions 6 810     
Intangible Fixed Assets Aggregate Amortisation Impairment  1 362    
Intangible Fixed Assets Amortisation Charged In Period  1 362    
Intangible Fixed Assets Cost Or Valuation 6 8106 810    
Number Shares Allotted 162 848185 405    
Par Value Share  0    
Share Capital Allotted Called Up Paid 163185    
Share Premium Account761 6361 794 1292 428 675    
Tangible Fixed Assets Additions 1 08211 366    
Tangible Fixed Assets Cost Or Valuation4 3975 47916 845    
Tangible Fixed Assets Depreciation1 1392 5095 115    
Tangible Fixed Assets Depreciation Charged In Period 1 3702 606    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, August 2023
Free Download (17 pages)

Company search