HUMANISING AUTONOMY LTD

Register to unlock more data on OkredoRegister

HUMANISING AUTONOMY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10847889

Incorporation date

03/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2019)
dot icon19/12/2025
Final Gazette dissolved following liquidation
dot icon19/09/2025
Notice of move from Administration to Dissolution
dot icon20/05/2025
Notice of deemed approval of proposals
dot icon14/05/2025
Statement of affairs with form AM02SOA
dot icon09/05/2025
Statement of administrator's proposal
dot icon08/04/2025
Appointment of an administrator
dot icon08/04/2025
Registered office address changed from Makerversity Humanising Autonomy, Makerversity, Somerset House Strand, WC2R 1LA London WC2R 1LA England to 79 Caroline Street Birmingham B3 1UP on 2025-04-08
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon06/01/2025
Resolutions
dot icon18/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-17
dot icon21/10/2024
Registration of charge 108478890002, created on 2024-10-18
dot icon08/08/2024
Termination of appointment of Maria Dramalioti-Taylor as a director on 2024-06-11
dot icon12/06/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon11/06/2024
Appointment of Mr Thomas James Canning as a director on 2024-05-14
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-02-19
dot icon20/05/2024
Statement of capital following an allotment of shares on 2019-06-05
dot icon15/04/2024
Memorandum and Articles of Association
dot icon14/04/2024
Change of share class name or designation
dot icon14/04/2024
Particulars of variation of rights attached to shares
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-03-22
dot icon09/04/2024
Resolutions
dot icon05/04/2024
Appointment of Mr Henry Jocelyn Palmer as a director on 2024-03-22
dot icon05/04/2024
Appointment of Mr Lee Norman Cottle as a director on 2024-03-22
dot icon29/02/2024
Statement of capital following an allotment of shares on 2021-10-20
dot icon28/02/2024
Termination of appointment of Jeanne Tayler as a director on 2024-02-15
dot icon28/02/2024
Registered office address changed from Humanising Autonomy Somerset House Strand London WC2R 1LA United Kingdom to Makerversity Humanising Autonomy, Makerversity, Somerset House Strand, WC2R 1LA London WC2R 1LA on 2024-02-28
dot icon15/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Termination of appointment of Sophie Elizabeth Winwood as a director on 2023-12-31
dot icon29/12/2023
Resolutions
dot icon12/10/2023
Memorandum and Articles of Association
dot icon27/09/2023
Confirmation statement made on 2023-02-07 with updates
dot icon27/09/2023
Change of share class name or designation
dot icon26/09/2023
Particulars of variation of rights attached to shares
dot icon20/09/2023
Confirmation statement made on 2022-02-07 with no updates
dot icon19/09/2023
Statement of capital following an allotment of shares on 2023-02-19
dot icon12/09/2023
Termination of appointment of Maya Pindeus as a director on 2023-06-30
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/05/2023
Termination of appointment of Leslie Nooteboom as a director on 2023-04-21
dot icon24/05/2023
Second filing of a statement of capital following an allotment of shares on 2019-06-05
dot icon27/04/2023
Sub-division of shares on 2021-10-20
dot icon22/01/2023
Registration of charge 108478890001, created on 2023-01-19
dot icon17/01/2023
Change of share class name or designation
dot icon13/01/2023
Resolutions
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-05-18
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-06-05
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon16 *

* during past year

Number of employees

46
2022
change arrow icon-51.04 % *

* during past year

Cash in Bank

£3,431,501.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
7.86M
-
0.00
7.01M
-
2022
46
4.26M
-
0.00
3.43M
-
2022
46
4.26M
-
0.00
3.43M
-

Employees

2022

Employees

46 Ascended53 % *

Net Assets(GBP)

4.26M £Descended-45.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.43M £Descended-51.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About HUMANISING AUTONOMY LTD

HUMANISING AUTONOMY LTD is an(a) Dissolved company incorporated on 03/07/2017 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of HUMANISING AUTONOMY LTD?

toggle

HUMANISING AUTONOMY LTD is currently Dissolved. It was registered on 03/07/2017 and dissolved on 19/12/2025.

Where is HUMANISING AUTONOMY LTD located?

toggle

HUMANISING AUTONOMY LTD is registered at 79 Caroline Street, Birmingham B3 1UP.

What does HUMANISING AUTONOMY LTD do?

toggle

HUMANISING AUTONOMY LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does HUMANISING AUTONOMY LTD have?

toggle

HUMANISING AUTONOMY LTD had 46 employees in 2022.

What is the latest filing for HUMANISING AUTONOMY LTD?

toggle

The latest filing was on 19/12/2025: Final Gazette dissolved following liquidation.