Warning: file_put_contents(c/e48f9a986aea49d6477a8edbfe9b15ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Powered By Humans Limited, SG13 7AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POWERED BY HUMANS LIMITED

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

This company is commonly known as Powered By Humans Limited. The company was founded 10 years ago and was given the registration number 08769514. The firm's registered office is in HERTFORD. You can find them at The Lockhouse, Mead Lane, Hertford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:POWERED BY HUMANS LIMITED
Company Number:08769514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Lockhouse, Mead Lane, Hertford, England, SG13 7AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lockhouse, Mead Lane, Hertford, England, SG13 7AX

Secretary08 March 2024Active
23, Doeford Close, Culcheth, Warrington, England, WA3 4DL

Director12 November 2015Active
The Lockhouse, Mead Lane, Hertford, England, SG13 7AX

Director26 November 2019Active
The Lockhouse, Mead Lane, Hertford, England, SG13 7AX

Director18 October 2023Active
The Lockhouse, Mead Lane, Hertford, England, SG13 7AX

Secretary18 October 2023Active
The Lockhouse, Mead Lane, Hertford, England, SG13 7AX

Secretary04 August 2023Active
The Lockhouse, Mead Lane, Hertford, England, SG13 7AX

Secretary26 November 2019Active
The Trail, Waterperry Common, Waterperry, Oxford, England, OX33 1LQ

Director11 November 2013Active
The Lockhouse, Mead Lane, Hertford, England, SG13 7AX

Director26 November 2019Active
The Lockhouse, Mead Lane, Hertford, England, SG13 7AX

Director26 November 2019Active

People with Significant Control

Smyle Creative Limited
Notified on:22 November 2019
Status:Active
Country of residence:England
Address:The Lockhouse, Mead Lane, Hertford, England, SG13 7AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Karen Patricia Anders
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:The Trail, Waterperry Common, Oxford, England, OX33 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan James Boyne
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:The Trail, Waterperry Common, Oxford, England, OX33 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-29Other

Legacy.

Download
2024-04-13Accounts

Legacy.

Download
2024-04-13Other

Legacy.

Download
2024-03-10Officers

Appoint person secretary company with name date.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person secretary company with name date.

Download
2023-10-22Officers

Termination secretary company with name termination date.

Download
2023-08-21Officers

Appoint person secretary company with name date.

Download
2023-08-21Officers

Termination secretary company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type small.

Download
2021-04-01Accounts

Change account reference date company current shortened.

Download
2021-02-06Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Change account reference date company current shortened.

Download
2020-03-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.