Background WavePink WaveYellow Wave

HUMBER COURT LIMITED (09019854)

HUMBER COURT LIMITED (09019854) is an active UK company. incorporated on 1 May 2014. with registered office in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HUMBER COURT LIMITED has been registered for 11 years. Current directors include THOMPSON, John Allan, THOMPSON, Katherine Elizabeth.

Company Number
09019854
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
Network House, Hereford, HR2 6JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
THOMPSON, John Allan, THOMPSON, Katherine Elizabeth
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMBER COURT LIMITED

HUMBER COURT LIMITED is an active company incorporated on 1 May 2014 with the registered office located in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HUMBER COURT LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09019854

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Network House Thorn Office Centre Hereford, HR2 6JT,

Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
May 16
Loan Secured
Sept 16
Loan Secured
Jun 18
Loan Secured
Feb 24
Loan Cleared
May 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

THOMPSON, John Allan

Active
Thorn Office Centre, HerefordHR2 6JT
Secretary
Appointed 01 May 2014

THOMPSON, John Allan

Active
Thorn Office Centre, HerefordHR2 6JT
Born September 1980
Director
Appointed 01 May 2014

THOMPSON, Katherine Elizabeth

Active
Thorn Office Centre, HerefordHR2 6JT
Born February 1982
Director
Appointed 21 Apr 2016

Persons with significant control

2

Mr John Allan Thompson

Active
Thorn Office Centre, HerefordHR2 6JT
Born September 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Katherine Elizabeth Thompson

Active
Thorn Office Centre, HerefordHR2 6JT
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Memorandum Articles
1 March 2023
MAMA
Resolution
27 February 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 February 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Incorporation Company
1 May 2014
NEWINCIncorporation