Background WavePink WaveYellow Wave

MORE HUMAN AGENCY LIMITED (06678002)

MORE HUMAN AGENCY LIMITED (06678002) is an active UK company. incorporated on 20 August 2008. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MORE HUMAN AGENCY LIMITED has been registered for 17 years. Current directors include YIANNAKIS, Dimitri.

Company Number
06678002
Status
active
Type
ltd
Incorporated
20 August 2008
Age
17 years
Address
24 Suffolk Drive, Guildford, GU4 7FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
YIANNAKIS, Dimitri
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORE HUMAN AGENCY LIMITED

MORE HUMAN AGENCY LIMITED is an active company incorporated on 20 August 2008 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MORE HUMAN AGENCY LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06678002

LTD Company

Age

17 Years

Incorporated 20 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

PROTOGEM LIMITED
From: 20 August 2008To: 8 May 2015
Contact
Address

24 Suffolk Drive Guildford, GU4 7FD,

Previous Addresses

Flat 42, Brandon House Hilary Mews London SE1 1AP England
From: 24 December 2023To: 5 March 2025
Fora 180 Borough High Street London SE1 1LB England
From: 28 September 2018To: 24 December 2023
Flat 42 Brandon House 10 Hilary Mews London SE1 1AP United Kingdom
From: 19 September 2017To: 28 September 2018
64 Mill Lane London NW6 1NJ England
From: 15 June 2016To: 19 September 2017
7 Devoil Close Guildford Surrey GU4 7FG
From: 16 January 2010To: 15 June 2016
Flat 33 Delaware Mansions Delaware Road London W9 2LH
From: 20 August 2008To: 16 January 2010
Timeline

2 key events • 2008 - 2009

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Oct 09
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

YIANNAKIS, Dimitri

Active
Suffolk Drive, GuildfordGU4 7FD
Born June 1976
Director
Appointed 20 Aug 2008

HAYWARD, Adrian James

Resigned
7 Devoil Close, GuildfordGU4 7FG
Secretary
Appointed 20 Aug 2008
Resigned 01 Jul 2016

SCURR, Gavin

Resigned
Delaware Mansions, LondonW9 2LH
Born June 1979
Director
Appointed 20 Aug 2008
Resigned 14 Oct 2009

Persons with significant control

1

Mr Dimitri Yiannakis

Active
Suffolk Drive, GuildfordGU4 7FD
Born June 1976

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Change Person Director Company With Change Date
4 October 2015
CH01Change of Director Details
Certificate Change Of Name Company
8 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
4 September 2009
288cChange of Particulars
Legacy
4 September 2009
288cChange of Particulars
Legacy
25 September 2008
287Change of Registered Office
Legacy
1 September 2008
225Change of Accounting Reference Date
Incorporation Company
20 August 2008
NEWINCIncorporation