HUMANIHUT (UK) LTD

Register to unlock more data on OkredoRegister

HUMANIHUT (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13916926

Incorporation date

15/02/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Halo, Counterslip, Bristol BS1 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2023)
dot icon08/04/2026
Termination of appointment of David Rohan Uhrig as a director on 2026-03-31
dot icon30/03/2026
Appointment of John Seumas Kerr as a director on 2026-03-16
dot icon27/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/03/2026
Termination of appointment of Stephen Andrew Felice Camporeale as a director on 2026-03-16
dot icon19/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/10/2024
Termination of appointment of Steven Lavis Mbe as a director on 2024-10-28
dot icon28/10/2024
Appointment of Mr Stephen Andrew Felice Camporeale as a director on 2024-10-28
dot icon16/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon14/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/11/2023
Previous accounting period extended from 2023-02-28 to 2023-06-30
dot icon07/08/2023
Certificate of change of name
dot icon04/08/2023
Change of details for Neale Robert Sutton as a person with significant control on 2023-08-01
dot icon03/08/2023
Change of details for Neale Robert Sutton as a person with significant control on 2023-06-22
dot icon03/08/2023
Director's details changed for Neale Robert Sutton on 2023-08-01
dot icon05/07/2023
Appointment of David Rohan Uhrig as a director on 2023-06-22
dot icon04/07/2023
Appointment of Steven Lavis Mbe as a director on 2023-06-22
dot icon04/07/2023
Termination of appointment of Toby Patrick Harden as a director on 2023-06-22
dot icon04/07/2023
Cessation of Toby Patrick Harden as a person with significant control on 2023-06-22
dot icon30/06/2023
Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2023-06-29
dot icon27/06/2023
Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ on 2023-06-27
dot icon11/05/2023
Confirmation statement made on 2023-05-03 with updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Corporate Secretary
01/08/2022 - 29/06/2023
598
Harden, Toby Patrick
Director
01/04/2022 - 03/08/2022
-
Harden, Toby Patrick
Director
15/08/2022 - 22/06/2023
-
Kerr, John Seumas
Director
16/03/2026 - Present
9
Sutton, Neale Robert
Director
01/08/2022 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUMANIHUT (UK) LTD

HUMANIHUT (UK) LTD is an(a) Active company incorporated on 15/02/2022 with the registered office located at 5th Floor Halo, Counterslip, Bristol BS1 6AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUMANIHUT (UK) LTD?

toggle

HUMANIHUT (UK) LTD is currently Active. It was registered on 15/02/2022 .

Where is HUMANIHUT (UK) LTD located?

toggle

HUMANIHUT (UK) LTD is registered at 5th Floor Halo, Counterslip, Bristol BS1 6AJ.

What does HUMANIHUT (UK) LTD do?

toggle

HUMANIHUT (UK) LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for HUMANIHUT (UK) LTD?

toggle

The latest filing was on 08/04/2026: Termination of appointment of David Rohan Uhrig as a director on 2026-03-31.