Background WavePink WaveYellow Wave

HUMDINGER LIMITED (04241596)

HUMDINGER LIMITED (04241596) is an active UK company. incorporated on 26 June 2001. with registered office in Wirral. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). HUMDINGER LIMITED has been registered for 24 years. Current directors include BERRY, Jane Marie, COLLIER, Lindsey, RAMSEY, Paul Dennis.

Company Number
04241596
Status
active
Type
ltd
Incorporated
26 June 2001
Age
24 years
Address
Humdinger Limited Georgia Avenue, Wirral, CH62 3RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BERRY, Jane Marie, COLLIER, Lindsey, RAMSEY, Paul Dennis
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMDINGER LIMITED

HUMDINGER LIMITED is an active company incorporated on 26 June 2001 with the registered office located in Wirral. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). HUMDINGER LIMITED was registered 24 years ago.(SIC: 10890)

Status

active

Active since 24 years ago

Company No

04241596

LTD Company

Age

24 Years

Incorporated 26 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Humdinger Limited Georgia Avenue Bromborough Wirral, CH62 3RD,

Previous Addresses

Unit 6 Gothenburg Way Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YG
From: 26 June 2001To: 19 February 2024
Timeline

35 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Nov 09
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Jul 12
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Jun 14
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Oct 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Jul 18
Loan Secured
Aug 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Apr 19
Loan Cleared
Jan 20
Director Left
Apr 20
Director Left
Aug 20
Loan Secured
Oct 22
Loan Cleared
Mar 23
Director Left
Jun 23
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BERRY, Jane Marie

Active
Georgia Avenue, WirralCH62 3RD
Born June 1972
Director
Appointed 15 Sept 2025

COLLIER, Lindsey

Active
Georgia Avenue, WirralCH62 3RD
Born March 1974
Director
Appointed 03 Sept 2018

RAMSEY, Paul Dennis

Active
Georgia Avenue, WirralCH62 3RD
Born May 1965
Director
Appointed 01 Aug 2007

HALMSHAW, Nigel Richard

Resigned
50 West Park Avenue, LeedsLS8 2EB
Secretary
Appointed 02 Jul 2001
Resigned 27 Nov 2015

LASLETT, Victoria Helen

Resigned
17 Appledene Court, DouglasIM2 2BU
Secretary
Appointed 26 Jun 2001
Resigned 02 Aug 2001

BALDWIN, Michael James

Resigned
Lawson Road, SheffieldS10 5BU
Born May 1960
Director
Appointed 09 Mar 2015
Resigned 31 Jul 2017

BEECHAM, Clive Henry

Resigned
Unit 6 Gothenburg Way, HullHU7 0YG
Born October 1953
Director
Appointed 20 Apr 2017
Resigned 31 Dec 2019

BEECHAM, Clive Henry

Resigned
4 Norfolk Road, LondonNW8 6HE
Born October 1953
Director
Appointed 19 Jul 2006
Resigned 18 Dec 2013

BLACKBURN, Ian Marcel

Resigned
Bridge End, PeterboroughPE6 9HS
Born April 1957
Director
Appointed 19 Jul 2006
Resigned 14 Mar 2014

FRANCEY, Alison Jane

Resigned
Georgia Avenue, WirralCH62 3RD
Born July 1965
Director
Appointed 19 Mar 2019
Resigned 12 Jan 2026

GILBERT, Paul Leonard

Resigned
Glebe Farm, LundYO25 9TT
Born September 1953
Director
Appointed 01 Aug 2007
Resigned 10 Jul 2015

HALMSHAW, Nigel Richard

Resigned
50 West Park Avenue, LeedsLS8 2EB
Born November 1951
Director
Appointed 02 Jul 2001
Resigned 27 Nov 2015

HENRY, William Bernard

Resigned
Woodside Cottage, ArdeleySG2 7AS
Born March 1955
Director
Appointed 03 Aug 2001
Resigned 30 Sept 2011

HOUSECROFT, Stewart Ashley

Resigned
Unit 6 Gothenburg Way, HullHU7 0YG
Born March 1965
Director
Appointed 02 Nov 2015
Resigned 17 Apr 2019

HUMPHRIES, Andrew James

Resigned
28 Goodwood Close, BeverleyHU17 9TF
Born November 1974
Director
Appointed 01 Aug 2007
Resigned 24 Jun 2011

L'ESTRANGE, James Christopher

Resigned
Unit 6 Gothenburg Way, HullHU7 0YG
Born January 1976
Director
Appointed 13 Feb 2012
Resigned 25 Jul 2018

LASLETT, Victoria Helen

Resigned
17 Appledene Court, DouglasIM2 2BU
Born September 1979
Director
Appointed 26 Jun 2001
Resigned 02 Aug 2001

LEE, Roy John

Resigned
Station Road, SleafordNG34 9JH
Born March 1957
Director
Appointed 30 Oct 2009
Resigned 30 Apr 2012

ROMANKIEWICZ, Andreas

Resigned
Zertusgmbh, Hamburg D-20359
Born November 1966
Director
Appointed 20 Apr 2017
Resigned 31 Dec 2019

SAYLE, Lynne

Resigned
7 North View, Isle Of ManIM5 1DH
Born December 1970
Director
Appointed 26 Jun 2001
Resigned 02 Aug 2001

TRIPP, Paul Robert

Resigned
Georgia Avenue, WirralCH62 3RD
Born April 1974
Director
Appointed 04 Sept 2017
Resigned 13 Dec 2024

WHITFIELD, Philip Anthony

Resigned
Church Road, BeverleyHU17 7EN
Born June 1959
Director
Appointed 02 Jul 2001
Resigned 28 Feb 2017

WRIGHT, Amanda Jayne

Resigned
Unit 6 Gothenburg Way, HullHU7 0YG
Born January 1976
Director
Appointed 20 Apr 2017
Resigned 30 Jun 2023

Persons with significant control

1

Zetar Limited

Active
Highgate Road, LondonNW5 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
23 January 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Auditors Resignation Company
18 September 2017
AUDAUD
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 September 2016
AR01AR01
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Auditors Resignation Company
7 January 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Legacy
26 November 2010
MG02MG02
Legacy
26 November 2010
MG02MG02
Legacy
6 October 2010
MG01MG01
Legacy
5 October 2010
MG01MG01
Legacy
2 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Legacy
5 August 2010
MG02MG02
Legacy
5 August 2010
MG02MG02
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2009
AP01Appointment of Director
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
288aAppointment of Director or Secretary
Resolution
26 July 2006
RESOLUTIONSResolutions
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
225Change of Accounting Reference Date
Legacy
24 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
27 June 2006
88(2)R88(2)R
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
18 July 2005
122122
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
16 September 2004
403aParticulars of Charge Subject to s859A
Legacy
16 September 2004
403aParticulars of Charge Subject to s859A
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
88(2)R88(2)R
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
225Change of Accounting Reference Date
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
88(2)R88(2)R
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
123Notice of Increase in Nominal Capital
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Memorandum Articles
9 August 2001
MEM/ARTSMEM/ARTS
Legacy
19 July 2001
287Change of Registered Office
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Incorporation Company
26 June 2001
NEWINCIncorporation