Martin Hulbert Design Limited

DataGardener
live
Micro

Martin Hulbert Design Limited

07440565Private Limited With Share Capital

Ground Floor, Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, TN48BS
Incorporated

16/11/2010

Company Age

15 years

Directors

4

Employees

5

SIC Code

74100

Risk

very low risk

Company Overview

Registration, classification & business activity

Martin Hulbert Design Limited (07440565) is a private limited with share capital incorporated on 16/11/2010 (15 years old) and registered in tunbridge wells, TN48BS. The company operates under SIC code 74100 - specialised design activities.

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 16/11/2010
TN48BS
5 employees

Financial Overview

Total Assets

£1.00M

Liabilities

£218.2K

Net Assets

£782.8K

Est. Turnover

£1.35M

AI Estimated
Unreported
Cash

£628.1K

Key Metrics

5

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2025
Memorandum Articles
Category:Incorporation
Date:23-12-2024
Resolution
Category:Resolution
Date:23-12-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-12-2024
Capital Name Of Class Of Shares
Category:Capital
Date:23-12-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:24-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2024
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:04-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2015
Capital Allotment Shares
Category:Capital
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2011
Legacy
Category:Mortgage
Date:29-10-2011
Incorporation Company
Category:Incorporation
Date:16-11-2010

Import / Export

Imports
12 Months1
60 Months10
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date31/07/2025
Latest Accounts30/11/2024

Trading Addresses

Ground Floor, Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent Tn4 8Bs, TN48BSRegistered
Springfield House, 99-101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN88JR

Related Companies

2

Contact

442073525081
info@martinhulbertdesign.com
martinhulbertdesign.com
Ground Floor, Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, TN48BS