UKBizDB.co.uk

HUMAN INNOVATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Human Innovation Limited. The company was founded 26 years ago and was given the registration number 03473940. The firm's registered office is in LONDON. You can find them at Queens House, 8-9 Queen Street, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:HUMAN INNOVATION LIMITED
Company Number:03473940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Queens House, 8-9 Queen Street, London, England, EC4N 1SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP

Director15 December 2023Active
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP

Director10 April 2023Active
13, High Street, Colerne, Chippenham, United Kingdom, SN14 8DB

Secretary07 April 2008Active
The Byre, Kingshill Leigh Sinton, Malvern, WR13 5EG

Secretary16 December 1997Active
11 Lauriston Park, The Park, Cheltenham, GL50 2QL

Secretary03 August 2007Active
3 Elm Lodge Woodleigh, 65 The Park, Cheltenham, GL50 2RY

Secretary01 April 2005Active
117 Horns Road, Stroud, GL5 1EE

Secretary28 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 1997Active
1, Dymock Walk, Battledown Park, Cheltenham, GL52 5GE

Director06 April 2009Active
11-13, Charterhouse Buildings, London, England, EC1M 7AP

Director24 April 2007Active
4 Blinkbonny Crescent, Edinburgh, EH4 3NB

Director31 December 2007Active
4 Church Close, Upper Sapey, Worcester, WR6 6TL

Director01 April 2005Active
4 Church Close, Upper Sapey, Worcester, WR6 6TL

Director01 August 2002Active
Summerfields, Lower Stone, Berkeley, GL13 9DJ

Director01 January 1998Active
Dellwood, Windrush, Burford, OX18 4TR

Director09 June 2000Active
1 Victoria Terrace, Cheltenham, GL52 6BN

Director01 August 2002Active
4 Station Road, Bishops Cleeve, Cheltenham, GL52 8HH

Director01 August 2002Active
7 Montpellier House, Suffolk Square, Cheltenham, GL50 2DY

Director01 August 2002Active
Sandtumps, 2 Woolaston Common, Lydney, GL15 6NZ

Director04 February 2008Active
22 Robert Street, Brighton, BN1 4AH

Director07 August 2000Active
13, High Street, Colerne, Chippenham, United Kingdom, SN14 8DB

Director07 April 2008Active
The Byre, Kingshill Leigh Sinton, Malvern, WR13 5EG

Director26 October 1998Active
11 Lauriston Park, The Park, Cheltenham, GL50 2QL

Director03 August 2007Active
Quercus, Station Road, South Cerney, Cirencester, United Kingdom, GL7 5UB

Director11 May 2008Active
Ingrams, School Hill Stratton, Cirencester, GL7 2LS

Director01 August 2005Active
Barn Cottage, 12 North Cerney, Cirencester, GL7 7DB

Director26 October 1998Active
3 Elm Lodge Woodleigh, 65 The Park, Cheltenham, GL50 2RY

Director01 April 2005Active
Hunt Court, Sandy Pluck Lane, Shurdington, GL53 5UB

Director09 June 2000Active
11-13, Charterhouse Buildings, London, England, EC1M 7AP

Director25 September 2015Active
117 Horns Road, Stroud, GL5 1EE

Director28 November 2000Active
11-13, Charterhouse Buildings, London, England, EC1M 7AP

Director24 April 2007Active
20 Fortismere Avenue, Muswell Hill, London, N10 3BL

Director24 April 2007Active
28 Clifford Avenue, Walton Cardiff, Tewkesbury, GL20 7RW

Director31 May 2004Active
28 Clifford Avenue, Walton Cardiff, Tewkesbury, GL20 7RW

Director01 August 2002Active
Broadview Elmley Road, Ashton Under Hill, Evesham, WR11 6SH

Director01 January 1998Active

People with Significant Control

Cello Signal Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:37, Shore, Edinburgh, Scotland, EH6 6QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Cello Health Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Queens House, 8-9 Queen Street, London, England, EC4N 1SP
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-04-25Address

Change registered office address company with date old address new address.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-25Other

Legacy.

Download
2022-11-11Accounts

Legacy.

Download
2022-10-26Other

Legacy.

Download
2022-09-13Address

Change registered office address company with date old address new address.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-03-01Incorporation

Memorandum articles.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Persons with significant control

Change to a person with significant control.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.