UKBizDB.co.uk

HUMANSTATE LIMITED

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

This company is commonly known as Humanstate Limited. The company was founded 20 years ago and was given the registration number 05081500. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HUMANSTATE LIMITED
Company Number:05081500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Martin's Shaw, Chipstead, Sevenoaks, TN13 2SE

Director01 July 2008Active
Avenue Centrale, 119, 1884 Villars-Sur-Ollon, Switzerland,

Director01 July 2008Active
Bank House, 81 St Judes Road, Englefield Green, TW20 0DF

Corporate Secretary23 March 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 March 2004Active
Viale Marco 27, Campione, Switzerland,

Director20 August 2004Active
41 De Keur Avenue, Vierlanden, Durbanville, South Africa, 7550

Director20 August 2004Active
7 Skool Street, Krigeville, Stellenbosch, South African, 7600

Director23 March 2004Active
9 Merlewood, Sevenoaks, United Kingdom, TN13 3JP

Director18 October 2011Active
4 Herold Street, Stellenbosch, South Africa, 7600

Director23 March 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 March 2004Active

People with Significant Control

Mr Dawid Eduard Malan
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:9 Martins Shaw, Chipstead, Sevenoaks, England, TN13 2SE
Nature of control:
  • Right to appoint and remove directors
Mr Jakobus Liebenberg Van Eeden
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:South African
Country of residence:United Kingdom
Address:9 Merlewood, Sevenoaks, United Kingdom, TN13 3JP
Nature of control:
  • Right to appoint and remove directors
Mr Johannes Van Eeden
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:South African
Country of residence:Switzerland
Address:Avenue Centrale, 119, 1884 Villars-Sur-Ollon, Switzerland,
Nature of control:
  • Right to appoint and remove directors

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
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Capital

Capital allotment shares.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Accounts

Change account reference date company previous shortened.

Download
2022-12-08Capital

Capital alter shares subdivision.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-12-05Resolution

Resolution.

Download
2022-11-28Capital

Capital alter shares subdivision.

Download
2022-11-28Resolution

Resolution.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change corporate secretary company with change date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.