-
POWERED BY HUMANS LIMITED - The Lockhouse, Mead Lane, Hertford, SG13 7AX, United Kingdom
Company Information
- Company registration number
- 08769514
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Lockhouse
- Mead Lane
- Hertford
- SG13 7AX
- England The Lockhouse, Mead Lane, Hertford, SG13 7AX, England UK
Management
- Managing Directors
- BOYNE, Jonathan James
- STAINTON, Richard Charles
- WATFORD, Stephen James
- Company secretaries
- HOWELL, James Clifford
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-11
- Age Of Company 2013-11-11 10 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- -
- -
- Smyle Creative Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- KAREN ANDERS LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-11-25
- Last Date: 2023-11-11
-
POWERED BY HUMANS LIMITED Company Description
- POWERED BY HUMANS LIMITED is a ltd registered in United Kingdom with the Company reg no 08769514. Its current trading status is "live". It was registered 2013-11-11. It was previously called KAREN ANDERS LIMITED. It has declared SIC or NACE codes as "96090". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-12-31.It can be contacted at The Lockhouse .
Get POWERED BY HUMANS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Powered By Humans Limited - The Lockhouse, Mead Lane, Hertford, SG13 7AX, United Kingdom
- 2013-11-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for POWERED BY HUMANS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-02-05) - TM01
-
termination-secretary-company-with-name-termination-date (2024-03-08) - TM02
-
appoint-person-secretary-company-with-name-date (2024-03-10) - AP03
-
legacy (2024-04-13) - GUARANTEE2
-
legacy (2024-04-13) - PARENT_ACC
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-11-13) - AP01
-
appoint-person-secretary-company-with-name-date (2023-10-23) - AP03
-
termination-secretary-company-with-name-termination-date (2023-10-22) - TM02
-
appoint-person-secretary-company-with-name-date (2023-08-21) - AP03
-
termination-director-company-with-name-termination-date (2023-08-21) - TM01
-
termination-secretary-company-with-name-termination-date (2023-08-21) - TM02
-
confirmation-statement-with-no-updates (2023-11-13) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-10-04) - AA
-
accounts-with-accounts-type-total-exemption-full (2022-06-29) - AA
-
confirmation-statement-with-no-updates (2022-11-23) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-22) - CS01
-
accounts-with-accounts-type-small (2021-04-02) - AA
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2021-02-06) - MR01
-
change-account-reference-date-company-current-shortened (2021-04-01) - AA01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-17) - AA
-
notification-of-a-person-with-significant-control (2020-02-18) - PSC02
-
cessation-of-a-person-with-significant-control (2020-02-18) - PSC07
-
termination-director-company-with-name-termination-date (2020-02-18) - TM01
-
confirmation-statement-with-updates (2020-12-15) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-12) - AD01
-
appoint-person-secretary-company-with-name-date (2020-03-17) - AP03
-
appoint-person-director-company-with-name-date (2020-03-17) - AP01
-
change-account-reference-date-company-current-shortened (2020-12-15) - AA01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-06) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-21) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-04) - AA
-
change-person-director-company-with-change-date (2017-08-25) - CH01
-
change-to-a-person-with-significant-control (2017-08-25) - PSC04
keyboard_arrow_right 2016
-
capital-variation-of-rights-attached-to-shares (2016-11-30) - SH10
-
capital-name-of-class-of-shares (2016-11-30) - SH08
-
change-account-reference-date-company-current-extended (2016-11-30) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-08-30) - AA
-
appoint-person-director-company-with-name-date (2016-04-06) - AP01
-
confirmation-statement-with-updates (2016-12-29) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-03) - AR01
-
certificate-change-of-name-company (2015-09-18) - CERTNM
-
change-of-name-notice (2015-09-18) - CONNOT
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-08-14) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-27) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-11) - NEWINC