Background WavePink WaveYellow Wave

HUMAN DIGITAL LIMITED (07510403)

HUMAN DIGITAL LIMITED (07510403) is an active UK company. incorporated on 31 January 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. HUMAN DIGITAL LIMITED has been registered for 15 years.

Company Number
07510403
Status
active
Type
ltd
Incorporated
31 January 2011
Age
15 years
Address
36 Golden Square, London, W1F 9EE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMAN DIGITAL LIMITED

HUMAN DIGITAL LIMITED is an active company incorporated on 31 January 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. HUMAN DIGITAL LIMITED was registered 15 years ago.(SIC: 63990)

Status

active

Active since 15 years ago

Company No

07510403

LTD Company

Age

15 Years

Incorporated 31 January 2011

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 16 September 2025 (6 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

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026

Previous Company Names

M&C SAATCHI NATIVE LIMITED
From: 6 March 2015To: 26 April 2016
HUMAN DIGITAL LIMITED
From: 31 January 2011To: 6 March 2015
Contact
Address

36 Golden Square London, W1F 9EE,

Previous Addresses

36 Golden Square Golden Square London W1F 9EE England
From: 6 March 2015To: 6 March 2015
3Rd Floor 24 Chiswell Street London EC1Y 4YX
From: 15 February 2011To: 6 March 2015
the Griffin Building 83 Clerkenwell Road London EC1R 5AR United Kingdom
From: 31 January 2011To: 15 February 2011
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Apr 11
Share Issue
Apr 11
Director Left
Apr 14
Director Left
Mar 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jan 21
Owner Exit
Feb 21
Loan Secured
Jun 21
Director Left
May 22
Director Left
Oct 22
Director Left
Oct 23
Loan Cleared
Mar 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Legacy
5 June 2023
PARENT_ACCPARENT_ACC
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2022
AAAnnual Accounts
Legacy
16 May 2022
PARENT_ACCPARENT_ACC
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
17 September 2021
PARENT_ACCPARENT_ACC
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2021
AAAnnual Accounts
Legacy
3 February 2021
PARENT_ACCPARENT_ACC
Legacy
3 February 2021
GUARANTEE2GUARANTEE2
Legacy
3 February 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 February 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2019
AAAnnual Accounts
Legacy
17 October 2019
PARENT_ACCPARENT_ACC
Legacy
17 October 2019
GUARANTEE2GUARANTEE2
Legacy
17 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2018
AAAnnual Accounts
Legacy
21 September 2018
PARENT_ACCPARENT_ACC
Legacy
21 September 2018
AGREEMENT2AGREEMENT2
Legacy
21 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2017
AAAnnual Accounts
Legacy
17 July 2017
PARENT_ACCPARENT_ACC
Legacy
17 July 2017
GUARANTEE2GUARANTEE2
Legacy
17 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2016
AAAnnual Accounts
Legacy
2 November 2016
PARENT_ACCPARENT_ACC
Legacy
1 August 2016
GUARANTEE2GUARANTEE2
Legacy
1 August 2016
AGREEMENT2AGREEMENT2
Resolution
26 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Move Registers To Sail Company With New Address
6 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 March 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 March 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
6 March 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Miscellaneous
10 September 2012
MISCMISC
Miscellaneous
6 September 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
28 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
28 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 April 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2011
RESOLUTIONSResolutions
Resolution
28 April 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Incorporation Company
31 January 2011
NEWINCIncorporation