HOBS GROUP LIMITED
Overview
| Company Name | HOBS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12712449 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOBS GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HOBS GROUP LIMITED located?
| Registered Office Address | Unit B 3 St. Pauls Square L3 9RY Liverpool England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOBS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROJECT NUCLEUS TOPCO LIMITED | Jul 02, 2020 | Jul 02, 2020 |
What are the latest accounts for HOBS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 30, 2025 |
| Next Accounts Due On | Jul 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for HOBS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for HOBS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2024 | 46 pages | AA | ||||||||||||||
Registered office address changed from Lower Ground Floor 3 Temple Lane Liverpool L2 5BA England to Unit B 3 st. Pauls Square Liverpool L3 9RY on May 16, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Jill Caroline Williams as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 45 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2022 | 48 pages | AA | ||||||||||||||
Termination of appointment of Peter Michael Bertram as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||||||
Registration of charge 127124490011, created on Aug 18, 2023 | 51 pages | MR01 | ||||||||||||||
Satisfaction of charge 127124490009 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 127124490010 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Oct 31, 2022 to Oct 30, 2022 | 1 pages | AA01 | ||||||||||||||
Registration of charge 127124490010, created on May 10, 2023 | 16 pages | MR01 | ||||||||||||||
Appointment of Ms Jill Williams as a director on Mar 16, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rhys Patrick Mathew Davenport as a director on Mar 16, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2021 | 48 pages | AA | ||||||||||||||
Registered office address changed from 14 Castle Street Liverpool L2 0NE United Kingdom to Lower Ground Floor 3 Temple Lane Liverpool L2 5BA on Jun 24, 2022 | 1 pages | AD01 | ||||||||||||||
Group of companies' accounts made up to Oct 31, 2020 | 43 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Oct 31, 2021 to Oct 31, 2020 | 3 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2020
| 5 pages | SH01 | ||||||||||||||
Registration of charge 127124490009, created on Nov 26, 2020 | 24 pages | MR01 | ||||||||||||||
Who are the officers of HOBS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AUSTIN, Simon David | Director | 3 St. Pauls Square L3 9RY Liverpool Unit B England | England | British | 272942410001 | |||||
| DUCKENFIELD, James Jeffrey | Director | 3 St. Pauls Square L3 9RY Liverpool Unit B England | England | British | 178125830001 | |||||
| HORWOOD, Craig Godfrey | Director | 3 St. Pauls Square L3 9RY Liverpool Unit B England | England | British | 126907560002 | |||||
| BERTRAM, Peter Michael | Director | 3 Temple Lane L2 5BA Liverpool Lower Ground Floor England | England | British | 52852920002 | |||||
| DAVENPORT, Rhys Patrick Mathew | Director | 1 Marsden Street M2 1HW Manchester 8th Floor United Kingdom | United Kingdom | British | 272942370001 | |||||
| HILL, Steven Philip | Director | Castle Street L2 0NE Liverpool 14 United Kingdom | England | British | 176708630002 | |||||
| WILLIAMS, Jill Caroline | Director | Marsden Street M2 1HW Manchester 8th Floor, 1 England | England | British | 248918880002 |
Who are the persons with significant control of HOBS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bgf Nominees Limited | Aug 04, 2020 | York Buildings WC2N 6JU London 13-15 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Philip Hill | Jul 02, 2020 | Castle Street L2 0NE Liverpool 14 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0