ENTREPRENEURS HUB LIMITED

Register to unlock more data on OkredoRegister

ENTREPRENEURS HUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08219102

Incorporation date

18/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

South Building Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire RG23 8PECopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2012)
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Memorandum and Articles of Association
dot icon02/12/2025
Termination of appointment of Mengtao Ma as a director on 2025-11-18
dot icon02/12/2025
Termination of appointment of Julie Frances Murray as a director on 2025-11-18
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-11-18
dot icon02/12/2025
Notification of Entrepreneurs Hub Trustees Limited as a person with significant control on 2025-11-18
dot icon02/12/2025
Cessation of Malcolm Gerard Murray as a person with significant control on 2025-11-18
dot icon02/12/2025
Cessation of Andrew Neil Shepperd as a person with significant control on 2025-11-18
dot icon02/12/2025
Appointment of Mr Timothy Allaston as a director on 2025-12-01
dot icon01/12/2025
Change of share class name or designation
dot icon01/12/2025
Particulars of variation of rights attached to shares
dot icon28/11/2025
Statement of capital following an allotment of shares on 2025-11-18
dot icon21/11/2025
Registration of charge 082191020001, created on 2025-11-18
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon03/06/2025
Appointment of Ms Mengtao Ma as a director on 2025-06-02
dot icon12/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon19/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon13/05/2024
Cancellation of shares. Statement of capital on 2024-04-30
dot icon13/05/2024
Purchase of own shares.
dot icon07/01/2024
Resolutions
dot icon07/01/2024
Memorandum and Articles of Association
dot icon07/01/2024
Change of share class name or designation
dot icon02/10/2023
Confirmation statement made on 2023-09-18 with updates
dot icon08/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/02/2023
Statement of capital following an allotment of shares on 2023-01-19
dot icon16/01/2023
Resolutions
dot icon13/01/2023
Sub-division of shares on 2022-12-22
dot icon13/01/2023
Memorandum and Articles of Association
dot icon14/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon24/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon23/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon23/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon20/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon22/08/2017
Director's details changed for Mr Andrew Neil Shepperd on 2017-08-03
dot icon03/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/01/2016
Director's details changed for Mr Andrew Neil Shepperd on 2016-01-13
dot icon24/11/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon24/11/2015
Appointment of Mrs Julie Frances Murray as a director on 2015-05-13
dot icon20/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/10/2015
Termination of appointment of Stephen John Anstey as a director on 2015-05-13
dot icon09/01/2015
Director's details changed for Mr Andrew Neil Shepperd on 2015-01-07
dot icon15/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon15/10/2014
Director's details changed for Mr Andrew Neil Shepperd on 2014-09-18
dot icon15/10/2014
Director's details changed for Mr Stephen John Anstey on 2014-09-18
dot icon15/10/2014
Director's details changed for Mr Malcolm Gerard Murray on 2014-09-18
dot icon18/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon24/06/2013
Current accounting period extended from 2013-09-30 to 2014-02-28
dot icon23/04/2013
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2013-04-23
dot icon22/04/2013
Director's details changed for Mr Andrew Neil Shepperd on 2013-04-22
dot icon22/04/2013
Director's details changed for Mr Malcolm Gerard Murray on 2013-04-22
dot icon22/04/2013
Director's details changed for Stephen Anstey on 2013-04-22
dot icon22/04/2013
Appointment of Stephen Anstey as a director
dot icon22/04/2013
Appointment of Mr Andrew Neil Shepperd as a director
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-03-27
dot icon22/04/2013
Change of share class name or designation
dot icon22/04/2013
Resolutions
dot icon09/01/2013
Director's details changed for Mr Malcolm Gerrard Murray on 2013-01-09
dot icon18/09/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
12
341.29K
-
0.00
581.10K
-
2023
14
827.22K
-
0.00
1.35M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allaston, Timothy
Director
01/12/2025 - Present
3
Shepperd, Andrew Neil
Director
27/03/2013 - Present
2
Murray, Malcolm Gerard
Director
18/09/2012 - Present
5
Murray, Julie Frances
Director
13/05/2015 - 18/11/2025
-
Ma, Mengtao
Director
02/06/2025 - 18/11/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ENTREPRENEURS HUB LIMITED

ENTREPRENEURS HUB LIMITED is an(a) Active company incorporated on 18/09/2012 with the registered office located at South Building Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire RG23 8PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENTREPRENEURS HUB LIMITED?

toggle

ENTREPRENEURS HUB LIMITED is currently Active. It was registered on 18/09/2012 .

Where is ENTREPRENEURS HUB LIMITED located?

toggle

ENTREPRENEURS HUB LIMITED is registered at South Building Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire RG23 8PE.

What does ENTREPRENEURS HUB LIMITED do?

toggle

ENTREPRENEURS HUB LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ENTREPRENEURS HUB LIMITED?

toggle

The latest filing was on 05/12/2025: Resolutions.