HOBS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOBS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12712449
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOBS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT NUCLEUS TOPCO LIMITEDJul 02, 2020Jul 02, 2020

    What are the latest accounts for HOBS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 30, 2025
    Next Accounts Due OnJul 30, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for HOBS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for HOBS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2024

    46 pagesAA

    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 pagesAD01

    Termination of appointment of Jill Caroline Williams as a director on Apr 17, 2025

    1 pagesTM01

    Group of companies' accounts made up to Oct 31, 2023

    45 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2022

    48 pagesAA

    Termination of appointment of Peter Michael Bertram as a director on Sep 30, 2023

    1 pagesTM01

    Registration of charge 127124490011, created on Aug 18, 2023

    51 pagesMR01

    Satisfaction of charge 127124490009 in full

    1 pagesMR04

    Satisfaction of charge 127124490010 in full

    1 pagesMR04

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Oct 31, 2022 to Oct 30, 2022

    1 pagesAA01

    Registration of charge 127124490010, created on May 10, 2023

    16 pagesMR01

    Appointment of Ms Jill Williams as a director on Mar 16, 2023

    2 pagesAP01

    Termination of appointment of Rhys Patrick Mathew Davenport as a director on Mar 16, 2023

    1 pagesTM01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2021

    48 pagesAA

    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 pagesAD01

    Group of companies' accounts made up to Oct 31, 2020

    43 pagesAA

    Confirmation statement made on Jul 01, 2021 with updates

    5 pagesCS01

    Previous accounting period shortened from Oct 31, 2021 to Oct 31, 2020

    3 pagesAA01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 09, 2020

    • Capital: GBP 12,312.5
    5 pagesSH01

    Registration of charge 127124490009, created on Nov 26, 2020

    24 pagesMR01

    Who are the officers of HOBS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUSTIN, Simon David
    3 St. Pauls Square
    L3 9RY Liverpool
    Unit B
    England
    Director
    3 St. Pauls Square
    L3 9RY Liverpool
    Unit B
    England
    EnglandBritish272942410001
    DUCKENFIELD, James Jeffrey
    3 St. Pauls Square
    L3 9RY Liverpool
    Unit B
    England
    Director
    3 St. Pauls Square
    L3 9RY Liverpool
    Unit B
    England
    EnglandBritish178125830001
    HORWOOD, Craig Godfrey
    3 St. Pauls Square
    L3 9RY Liverpool
    Unit B
    England
    Director
    3 St. Pauls Square
    L3 9RY Liverpool
    Unit B
    England
    EnglandBritish126907560002
    BERTRAM, Peter Michael
    3 Temple Lane
    L2 5BA Liverpool
    Lower Ground Floor
    England
    Director
    3 Temple Lane
    L2 5BA Liverpool
    Lower Ground Floor
    England
    EnglandBritish52852920002
    DAVENPORT, Rhys Patrick Mathew
    1 Marsden Street
    M2 1HW Manchester
    8th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    8th Floor
    United Kingdom
    United KingdomBritish272942370001
    HILL, Steven Philip
    Castle Street
    L2 0NE Liverpool
    14
    United Kingdom
    Director
    Castle Street
    L2 0NE Liverpool
    14
    United Kingdom
    EnglandBritish176708630002
    WILLIAMS, Jill Caroline
    Marsden Street
    M2 1HW Manchester
    8th Floor, 1
    England
    Director
    Marsden Street
    M2 1HW Manchester
    8th Floor, 1
    England
    EnglandBritish248918880002

    Who are the persons with significant control of HOBS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Buildings
    WC2N 6JU London
    13-15
    England
    England
    Aug 04, 2020
    York Buildings
    WC2N 6JU London
    13-15
    England
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10007355
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Steven Philip Hill
    Castle Street
    L2 0NE Liverpool
    14
    United Kingdom
    Jul 02, 2020
    Castle Street
    L2 0NE Liverpool
    14
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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