HUMDRUM LIMITED

Register to unlock more data on OkredoRegister

HUMDRUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09296607

Incorporation date

05/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

3 Bird-In-Hand Passage, London SE23 3FDCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2014)
dot icon15/04/2026
Registered office address changed from 3 Bird in Hand Passage London SE23 3HW England to 3 Bird-in-Hand Passage London SE23 3FD on 2026-04-15
dot icon24/09/2025
Registered office address changed from 74 Malham Road London SE23 1AG England to 3 Bird in Hand Passage London SE23 3HW on 2025-09-24
dot icon02/07/2025
Micro company accounts made up to 2024-05-30
dot icon26/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon26/06/2025
Micro company accounts made up to 2023-05-30
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon06/06/2024
Certificate of change of name
dot icon20/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon14/11/2023
Micro company accounts made up to 2022-05-30
dot icon02/11/2023
Director's details changed for Mr Anthony James Thomas on 2023-11-02
dot icon05/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon19/05/2022
Micro company accounts made up to 2021-05-30
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon27/07/2021
Registered office address changed from 77 Malham Road Malham Road London SE23 1AH England to 74 Malham Road London SE23 1AG on 2021-07-27
dot icon27/05/2021
Micro company accounts made up to 2020-05-30
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon04/02/2021
Confirmation statement made on 2020-12-05 with updates
dot icon12/03/2020
Micro company accounts made up to 2019-05-30
dot icon09/01/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon28/11/2019
Resolutions
dot icon15/05/2019
Notification of Anthony James Thomas as a person with significant control on 2016-09-06
dot icon05/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/01/2019
Confirmation statement made on 2018-12-05 with no updates
dot icon23/01/2019
Registered office address changed from 101 Staverton Trowbridge Wiltshire BA14 6PE to 77 Malham Road Malham Road London SE23 1AH on 2019-01-23
dot icon23/01/2019
Appointment of Mr Anthony James Thomas as a director on 2018-04-24
dot icon23/01/2019
Termination of appointment of Michael Anthony Thomas as a director on 2018-04-24
dot icon16/08/2018
Previous accounting period extended from 2017-11-30 to 2018-05-30
dot icon27/04/2018
Appointment of Mr Michael Anthony Thomas as a director on 2018-04-24
dot icon27/04/2018
Termination of appointment of Anthony James Thomas as a director on 2018-04-24
dot icon27/04/2018
Registered office address changed from 77 Malham Road Forest Hill London Greater London SE23 1AH United Kingdom to 101 Staverton Trowbridge Wiltshire BA14 6PE on 2018-04-27
dot icon29/01/2018
Total exemption small company accounts made up to 2016-11-30
dot icon22/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon22/12/2017
Appointment of Mr Anthony James Thomas as a director on 2015-11-13
dot icon22/12/2017
Cessation of Michael Anthony Thomas as a person with significant control on 2017-12-22
dot icon22/12/2017
Termination of appointment of Michael Anthony Thomas as a director on 2016-09-06
dot icon21/11/2017
Registered office address changed from 101 Staverton Trowbridge Wiltshire BA14 6PE to 77 Malham Road Forest Hill London Greater London SE23 1AH on 2017-11-21
dot icon26/10/2017
Total exemption small company accounts made up to 2015-11-30
dot icon13/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon02/10/2016
Termination of appointment of Anthony James Thomas as a director on 2016-09-06
dot icon02/10/2016
Appointment of Michael Anthony Thomas as a director on 2016-09-06
dot icon02/10/2016
Registered office address changed from , 101 Staverton, Trowbridge, Wiltshire, BA14 6PE to 101 Staverton Trowbridge Wiltshire BA14 6PE on 2016-10-02
dot icon20/09/2016
Registered office address changed from , 77 Malham Road, Forest Hill, London, SE23 1AH to 101 Staverton Trowbridge Wiltshire BA14 6PE on 2016-09-20
dot icon21/08/2016
Termination of appointment of Micheal Anthony Thomas as a director on 2016-08-11
dot icon20/07/2016
Registered office address changed from , 1 Lordship Lane, East Dulwich, London, SE22 8EW to 101 Staverton Trowbridge Wiltshire BA14 6PE on 2016-07-20
dot icon23/06/2016
Appointment of Mr Anthony James Thomas as a director on 2016-05-19
dot icon23/06/2016
Registered office address changed from , Robins Nest 101 Staverton, Trowbridge, Wiltshire, BA14 6PE to 101 Staverton Trowbridge Wiltshire BA14 6PE on 2016-06-23
dot icon01/06/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon13/05/2016
Registered office address changed from , 1 Lordship Lane, East Dulwich, London, SE22 8EW to 101 Staverton Trowbridge Wiltshire BA14 6PE on 2016-05-13
dot icon13/05/2016
Termination of appointment of Anthony James Thomas as a director on 2016-04-15
dot icon26/04/2016
Termination of appointment of Anthony James Thomas as a director on 2016-04-15
dot icon26/04/2016
Appointment of Mr Anthony James Thomas as a director on 2015-11-13
dot icon26/04/2016
Appointment of Mr Anthony James Thomas as a director on 2016-04-15
dot icon09/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon05/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
217.39K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Michael Anthony
Director
06/09/2016 - 06/09/2016
17
Thomas, Michael Anthony
Director
24/04/2018 - 24/04/2018
17
Thomas, Anthony James
Director
24/04/2018 - Present
151
Thomas, Anthony James
Director
19/05/2016 - 06/09/2016
151
Thomas, Anthony James
Director
13/11/2015 - 15/04/2016
151

Persons with Significant Control

2
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 HUMDRUM LIMITED

HUMDRUM LIMITED is an(a) Active company incorporated on 05/11/2014 with the registered office located at 3 Bird-In-Hand Passage, London SE23 3FD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUMDRUM LIMITED?

toggle

HUMDRUM LIMITED is currently Active. It was registered on 05/11/2014 .

Where is HUMDRUM LIMITED located?

toggle

HUMDRUM LIMITED is registered at 3 Bird-In-Hand Passage, London SE23 3FD.

What does HUMDRUM LIMITED do?

toggle

HUMDRUM LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for HUMDRUM LIMITED?

toggle

The latest filing was on 15/04/2026: Registered office address changed from 3 Bird in Hand Passage London SE23 3HW England to 3 Bird-in-Hand Passage London SE23 3FD on 2026-04-15.