Background WavePink WaveYellow Wave

HUMAN LED LTD. (09248526)

HUMAN LED LTD. (09248526) is an active UK company. incorporated on 3 October 2014. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HUMAN LED LTD. has been registered for 11 years. Current directors include VIGOR-ROBERTSON, Giles Edward.

Company Number
09248526
Status
active
Type
ltd
Incorporated
3 October 2014
Age
11 years
Address
Watercress Cottage, Winchester, SO23 7LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VIGOR-ROBERTSON, Giles Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMAN LED LTD.

HUMAN LED LTD. is an active company incorporated on 3 October 2014 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HUMAN LED LTD. was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09248526

LTD Company

Age

11 Years

Incorporated 3 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 25 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

THE CREATIVE NEST LTD
From: 3 October 2014To: 27 August 2024
Contact
Address

Watercress Cottage Springvale Road Winchester, SO23 7LD,

Previous Addresses

8th Floor 6 New Street Square, New Fetter Lane London EC4A 3AQ England
From: 3 October 2014To: 8 October 2015
Timeline

3 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 16
Owner Exit
Oct 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VIGOR-ROBERTSON, Giles Edward

Active
Springvale Road, WinchesterSO23 7LD
Born November 1971
Director
Appointed 03 Oct 2014

LECKY, Charine Davinia

Resigned
Springvale Road, WinchesterSO23 7LD
Secretary
Appointed 03 Oct 2014
Resigned 01 Feb 2016

STEVENS, Otto Tymond John

Resigned
Springvale Road, WinchesterSO23 7LD
Born January 1968
Director
Appointed 03 Oct 2014
Resigned 05 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Otto Tymond John Stevens

Ceased
Springvale Road, WinchesterSO23 7LD
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Giles Edward Vigor-Robertson

Active
Springvale Road, WinchesterSO23 7LD
Born November 1971

Nature of Control

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

Filing History

31

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
27 August 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Incorporation Company
3 October 2014
NEWINCIncorporation