Background WavePink WaveYellow Wave

HUMANSTATE LIMITED (05081500)

HUMANSTATE LIMITED (05081500) is an active UK company. incorporated on 23 March 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HUMANSTATE LIMITED has been registered for 22 years. Current directors include MALAN, Dawid Eduard, VAN EEDEN, Johannes.

Company Number
05081500
Status
active
Type
ltd
Incorporated
23 March 2004
Age
22 years
Address
Ground Floor Marlborough House, London, N3 2SZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MALAN, Dawid Eduard, VAN EEDEN, Johannes
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMANSTATE LIMITED

HUMANSTATE LIMITED is an active company incorporated on 23 March 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HUMANSTATE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05081500

LTD Company

Age

22 Years

Incorporated 23 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

GIVENGAIN UK LIMITED
From: 23 March 2004To: 23 January 2017
Contact
Address

Ground Floor Marlborough House 298 Regents Park Road London, N3 2SZ,

Previous Addresses

Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF
From: 23 March 2004To: 11 July 2024
Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Oct 11
Director Left
Oct 13
Owner Exit
May 22
Owner Exit
May 22
Share Issue
Nov 22
Share Issue
Dec 22
Funding Round
Mar 23
Director Left
Feb 24
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MALAN, Dawid Eduard

Active
Martin's Shaw, SevenoaksTN13 2SE
Born January 1968
Director
Appointed 01 Jul 2008

VAN EEDEN, Johannes

Active
14, Chesieres1885
Born October 1967
Director
Appointed 01 Jul 2008

EXCEED COSEC SERVICES LIMITED

Resigned
81 St Judes Road, Englefield GreenTW20 0DF
Corporate secretary
Appointed 23 Mar 2004
Resigned 28 Mar 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Mar 2004
Resigned 23 Mar 2004

DE BRUIN, Philip

Resigned
Viale Marco 27, Campione
Born December 1943
Director
Appointed 20 Aug 2004
Resigned 01 Jul 2008

HOLTSHAUSEN, Andre Francois

Resigned
41 De Keur Avenue, Durbanville7550
Born August 1969
Director
Appointed 20 Aug 2004
Resigned 31 Jul 2013

VAN EEDEN, Jaco

Resigned
7 Skool Street, Stellenbosch7600
Born May 1971
Director
Appointed 23 Mar 2004
Resigned 20 Aug 2004

VAN EEDEN, Jakobus Liebenberg

Resigned
SevenoaksTN13 3JP
Born May 1971
Director
Appointed 18 Oct 2011
Resigned 16 Oct 2023

VAN EEDEN, Johannes

Resigned
4 Herold Street, Stellenbosch7600
Born October 1967
Director
Appointed 23 Mar 2004
Resigned 20 Aug 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Mar 2004
Resigned 23 Mar 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Dawid Eduard Malan

Ceased
Chipstead, SevenoaksTN13 2SE
Born January 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2022

Mr Jakobus Liebenberg Van Eeden

Ceased
SevenoaksTN13 3JP
Born May 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 May 2022

Mr Johannes Van Eeden

Active
119, 1884 Villars-Sur-Ollon
Born October 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
8 December 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 December 2022
MAMA
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
28 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 March 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Resolution
23 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Gazette Filings Brought Up To Date
1 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts Amended With Made Up Date
23 March 2011
AAMDAAMD
Change Account Reference Date Company Current Shortened
11 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
9 April 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
15 July 2009
288cChange of Particulars
Legacy
16 April 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
22 September 2008
AAMDAAMD
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Legacy
11 March 2008
287Change of Registered Office
Legacy
30 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 April 2007
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
287Change of Registered Office
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
88(2)R88(2)R
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
287Change of Registered Office
Incorporation Company
23 March 2004
NEWINCIncorporation