Background WavePink WaveYellow Wave

HUMENTUM UK (03986178)

HUMENTUM UK (03986178) is an active UK company. incorporated on 4 May 2000. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. HUMENTUM UK has been registered for 25 years. Current directors include GORDON, Kathryn Elizabeth, SCHWARTZ, Kim, SEDDON, Andrew David.

Company Number
03986178
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 May 2000
Age
25 years
Address
C/O Gravita Oxford Llp First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GORDON, Kathryn Elizabeth, SCHWARTZ, Kim, SEDDON, Andrew David
SIC Codes
74909, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMENTUM UK

HUMENTUM UK is an active company incorporated on 4 May 2000 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. HUMENTUM UK was registered 25 years ago.(SIC: 74909, 85590)

Status

active

Active since 25 years ago

Company No

03986178

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 4 May 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

MANAGEMENT ACCOUNTING FOR NON GOVERNMENTAL ORGANISATIONS
From: 4 May 2000To: 1 February 2018
Contact
Address

C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford, OX1 1JD,

Previous Addresses

First Floor, Park Central C/O Gravita Oxford Llp 40-41 Park End Street Oxford OX1 1JD England
From: 21 October 2024To: 29 October 2024
Beaver House C/O Critchley's Llp 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
From: 17 January 2019To: 21 October 2024
Chester House, George St Oxford Oxfordshire OX1 2AU
From: 4 May 2000To: 17 January 2019
Timeline

22 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
Jan 15
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Oct 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Nov 22
Director Left
Aug 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BOUGHTON, Jocelyn Moira

Active
416 Manchester Road, LondonE14 3FD
Secretary
Appointed 01 Jan 2019

GORDON, Kathryn Elizabeth

Active
First Floor, Park Central, OxfordOX1 1JD
Born June 1968
Director
Appointed 08 Mar 2022

SCHWARTZ, Kim

Active
Nineteenth Street Nw, Washington
Born October 1955
Director
Appointed 31 Aug 2017

SEDDON, Andrew David

Active
First Floor, Park Central, OxfordOX1 1JD
Born September 1959
Director
Appointed 08 Mar 2022

BOYES-WATSON, Tim Crispin

Resigned
Chester House, George St, OxfordshireOX1 2AU
Secretary
Appointed 18 May 2010
Resigned 31 Dec 2018

HAVILL, Colin Grant

Resigned
18 Sion Hill, BristolBS8 4AZ
Secretary
Appointed 13 May 2009
Resigned 18 May 2010

JACOBS, Alexander Robert

Resigned
11 Summerfield, OxfordOX1 4RU
Secretary
Appointed 04 May 2000
Resigned 30 Jan 2009

AL MUBASLAT, Saba

Resigned
C/O Critchley's Llp, OxfordOX1 2EP
Born May 1971
Director
Appointed 26 Jan 2021
Resigned 04 Aug 2023

AVERY, Rosslyn Dawn

Resigned
115 Mill Street, KidlingtonOX5 2EE
Born April 1965
Director
Appointed 04 May 2000
Resigned 25 Feb 2008

BURGH, John Charles, Sir

Resigned
2 Oak Hill Lodge, LondonNW3 7LN
Born December 1925
Director
Appointed 04 May 2000
Resigned 17 Dec 2012

COLLIER KEYWOOD, Richard David

Resigned
1 Embankment Place, LondonWC2N 6RH
Born July 1961
Director
Appointed 20 Nov 2006
Resigned 31 Aug 2017

COLLIER-KEYWOOD, Richard David

Resigned
C/O Critchley's Llp, OxfordOX1 2EP
Born July 1961
Director
Appointed 26 Jan 2021
Resigned 08 Mar 2022

HAVILL, Colin Grant

Resigned
18 Sion Hill, BristolBS8 4AZ
Born July 1956
Director
Appointed 04 May 2000
Resigned 31 Aug 2017

JOFFE, Joel Goodman, Lord

Resigned
Liddington Manor, LiddingtonSN4 0HD
Born May 1932
Director
Appointed 04 May 2000
Resigned 17 Dec 2012

LAIRD, Paula

Resigned
68 Carr Road, LondonE17 5EN
Born July 1964
Director
Appointed 06 May 2008
Resigned 27 Oct 2014

MASTERS, Paul

Resigned
Kingsmead, WarlinghamCR6 9JD
Born March 1955
Director
Appointed 20 Nov 2006
Resigned 31 Aug 2017

MCEACHERN, Helen Fiona

Resigned
Dunlace Road, LondonE5 0NG
Born April 1969
Director
Appointed 22 Oct 2012
Resigned 25 Apr 2022

NICKSON, John Denis

Resigned
11b Randolph Crescent, LondonW9 1DP
Born April 1947
Director
Appointed 12 Jun 2002
Resigned 08 Jan 2007

O'FARRELL, Antonina Jane

Resigned
Mantilla Road, LondonSW17 8DY
Born January 1980
Director
Appointed 22 Oct 2012
Resigned 27 Jul 2016

PORTER, Toby Hugh

Resigned
C/O Critchley's Llp, OxfordOX1 2EP
Born May 1969
Director
Appointed 22 Oct 2012
Resigned 29 Oct 2019

WARD-DAHL, Tamara Lynn

Resigned
Connecticut Ave Nw, Washington
Born December 1960
Director
Appointed 31 Aug 2017
Resigned 26 Jan 2021

WEBSTER, Alen Gregg

Resigned
5 Twyford Avenue, LondonN2 9NU
Born April 1946
Director
Appointed 04 May 2000
Resigned 01 Jun 2001
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Memorandum Articles
4 March 2022
MAMA
Resolution
4 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
26 February 2021
MR05Certification of Charge
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Resolution
1 February 2018
RESOLUTIONSResolutions
Miscellaneous
1 February 2018
MISCMISC
Change Of Name Notice
1 February 2018
CONNOTConfirmation Statement Notification
Resolution
8 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Resolution
18 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Statement Of Companys Objects
25 May 2017
CC04CC04
Memorandum Articles
25 May 2017
MAMA
Resolution
25 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Accounts With Accounts Type Full
14 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
23 June 2006
287Change of Registered Office
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2003
AAAnnual Accounts
Legacy
8 April 2003
288cChange of Particulars
Legacy
18 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
225Change of Accounting Reference Date
Legacy
8 August 2000
287Change of Registered Office
Incorporation Company
4 May 2000
NEWINCIncorporation