HUBBUB FOUNDATION UK

Register to unlock more data on OkredoRegister

HUBBUB FOUNDATION UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09038107

Incorporation date

13/05/2014

Size

Group

Contacts

Registered address

Registered address

Somerset House, Strand, London WC2R 1LACopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon14/04/2026
Registered office address changed from 11 Raveley Street London NW5 2HX England to 173 Odessa Road London E7 9DX on 2026-04-14
dot icon23/02/2026
Director's details changed for Mr Samuel Laurence Mccarthy on 2026-02-20
dot icon06/02/2026
Termination of appointment of Jonathan Katz as a director on 2025-12-10
dot icon01/10/2025
Registered office address changed from Somerset House Strand London WC2R 1LA England to 11 Raveley Street London NW5 2HX on 2025-10-01
dot icon29/09/2025
Termination of appointment of Rebecca Sariba Fofana as a director on 2025-09-23
dot icon04/07/2025
Group of companies' accounts made up to 2024-10-31
dot icon01/07/2025
Register inspection address has been changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP England to Somerset House Strand London WC2R 1LA
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon19/03/2025
Appointment of Mr Richard Anton Lackmann as a director on 2025-03-19
dot icon19/03/2025
Appointment of Ms Louisa Ziane as a director on 2025-03-19
dot icon19/03/2025
Appointment of Mr Samuel Laurence Mccarthy as a director on 2025-03-19
dot icon19/03/2025
Termination of appointment of Catherine Brown as a director on 2025-03-19
dot icon19/03/2025
Appointment of Mr Jack Paul Taylor as a director on 2025-03-19
dot icon13/12/2024
Termination of appointment of Sheetal Shinh as a director on 2024-11-25
dot icon13/08/2024
Termination of appointment of Anna Elizabeth Turrell as a director on 2024-08-13
dot icon08/07/2024
Group of companies' accounts made up to 2023-10-31
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon02/07/2024
Register(s) moved to registered office address Somerset House Strand London WC2R 1LA
dot icon08/05/2024
Resolutions
dot icon11/04/2024
Memorandum and Articles of Association
dot icon31/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/02/2023
Termination of appointment of James Stewart Murray as a director on 2023-02-21
dot icon01/11/2022
Appointment of Ms Rebecca Sariba Fofana as a director on 2022-11-01
dot icon24/10/2022
Termination of appointment of Benjamin Thomas Johnson as a director on 2022-10-24

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luffman, Deborah Michelle
Director
28/02/2020 - Present
4
Katz, Jonathan
Director
12/04/2018 - 10/12/2025
29
Brown, Catherine
Director
01/11/2017 - 19/03/2025
15
Latchford, Tom
Director
14/04/2016 - 11/04/2018
4
Mr Nicholas Flavelle Merriman
Director
14/10/2014 - 27/11/2018
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUBBUB FOUNDATION UK

HUBBUB FOUNDATION UK is an(a) Active company incorporated on 13/05/2014 with the registered office located at Somerset House, Strand, London WC2R 1LA. There are currently 9 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 HUBBUB FOUNDATION UK?

toggle

HUBBUB FOUNDATION UK is currently Active. It was registered on 13/05/2014 .

Where is HUBBUB FOUNDATION UK located?

toggle

HUBBUB FOUNDATION UK is registered at Somerset House, Strand, London WC2R 1LA.

What does HUBBUB FOUNDATION UK do?

toggle

HUBBUB FOUNDATION UK operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for HUBBUB FOUNDATION UK?

toggle

The latest filing was on 14/04/2026: Registered office address changed from 11 Raveley Street London NW5 2HX England to 173 Odessa Road London E7 9DX on 2026-04-14.