UKBizDB.co.uk

THE HUMONGOUS COMPANY LIMITED

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

This company is commonly known as The Humongous Company Limited. The company was founded 29 years ago and was given the registration number 02956873. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE HUMONGOUS COMPANY LIMITED
Company Number:02956873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:66 Prescot Street, London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Prescot Street, London, United Kingdom, E1 8NN

Corporate Secretary09 July 2020Active
2 Leman Street, London, United Kingdom, E1W 9US

Director09 April 2023Active
25 Warnborough Road, Oxford, OX2 6JA

Secretary09 August 1994Active
Enterprise House, 21 Buckle Street, London, United Kingdom, E1 8NN

Secretary31 January 2007Active
Robins Mead, South Stoke, RG8 0JH

Secretary21 December 1999Active
47 Canonbury Park South, Islington, London, N1 2JL

Secretary25 August 1998Active
20, Lancing Road, Ilford, United Kingdom, IG2 7DR

Corporate Secretary02 April 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 August 1994Active
8 Regent Street, Clifton, Bristol, BS8 4HG

Director09 August 1994Active
66, Prescot Street, London, E1 8NN

Director02 April 2012Active
Enterprise House, 21 Buckle Street, London, United Kingdom, E1 8NN

Director31 January 2007Active
25 Warnborough Road, Oxford, OX2 6JA

Director09 August 1994Active
25 Warnborough Road, Oxford, OX2 6JA

Director10 August 2004Active
Robins Mead, South Stoke, RG8 0JH

Director26 April 1996Active

People with Significant Control

Mrs Janet Duncan
Notified on:06 April 2016
Status:Active
Date of birth:December 1934
Nationality:British
Country of residence:England
Address:66 Prescot St, London, England, E1 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 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 (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
2024-04-03Address

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

Download
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Appoint corporate secretary company with name date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Termination secretary company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-12Officers

Change person director company with change date.

Download
2018-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.