Disclosure Hub Limited MILTON KEYNES


Disclosure Hub started in year 2014 as Private Limited Company with registration number 09359538. The Disclosure Hub company has been functioning successfully for ten years now and its status is active. The firm's office is based in Milton Keynes at 3 Ibex House Keller Close. Postal code: MK11 3LL. Since Thu, 20th Jan 2022 Disclosure Hub Limited is no longer carrying the name Disclosure Discounts.

The firm has 2 directors, namely Hannah A., Louise M.. Of them, Louise M. has been with the company the longest, being appointed on 4 August 2015 and Hannah A. has been with the company for the least time - from 24 November 2020. As of 26 April 2024, there was 1 ex director - Joanne R.. There were no ex secretaries.

Disclosure Hub Limited Address / Contact

Office Address 3 Ibex House Keller Close
Office Address2 Kiln Farm
Town Milton Keynes
Post code MK11 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09359538
Date of Incorporation Wed, 17th Dec 2014
Industry Advertising agencies
Industry Other publishing activities
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Hannah A.

Position: Director

Appointed: 24 November 2020

Louise M.

Position: Director

Appointed: 04 August 2015

Joanne R.

Position: Director

Appointed: 17 December 2014

Resigned: 22 March 2022

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Louise M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Hannah A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Joanne R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Louise M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Hannah A.

Notified on 24 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Joanne R.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: 25-50% shares

Company previous names

Disclosure Discounts January 20, 2022
Cheeky Token December 1, 2020
Tasty Token June 7, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-11-302021-11-302022-11-30
Net Worth100100      
Balance Sheet
Cash Bank On Hand 100100100100100  
Current Assets      963 796
Net Assets Liabilities 1001001001001005424 536
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Description Share Type   1    
Accrued Liabilities Not Expressed Within Creditors Subtotal      244 
Called Up Share Capital Not Paid Not Expressed As Current Asset     100100100
Creditors      4 2292 542
Fixed Assets      3 7353 182
Net Current Assets Liabilities      4 1331 254
Number Shares Allotted100100100100100100  
Par Value Share111111  
Total Assets Less Current Liabilities     1002984 536
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Tue, 16th Jan 2024
filed on: 16th, January 2024
Free Download (4 pages)

Company search