Background WavePink WaveYellow Wave

HUMMINGBIRD CRM LIMITED (10427234)

HUMMINGBIRD CRM LIMITED (10427234) is an active UK company. incorporated on 13 October 2016. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in other information technology service activities. HUMMINGBIRD CRM LIMITED has been registered for 9 years. Current directors include JONES, Deborah, O'BRIEN, Andrew David, WILKINSON, Robert James.

Company Number
10427234
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
Arden House Shepley Lane, Stockport, SK6 7JW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JONES, Deborah, O'BRIEN, Andrew David, WILKINSON, Robert James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMMINGBIRD CRM LIMITED

HUMMINGBIRD CRM LIMITED is an active company incorporated on 13 October 2016 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HUMMINGBIRD CRM LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10427234

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 8 March 2026 (Just now)
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 12 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

ENSCO 1198 LIMITED
From: 13 October 2016To: 14 July 2017
Contact
Address

Arden House Shepley Lane Marple Stockport, SK6 7JW,

Previous Addresses

4 the Woodlands, the Grange Hartford Northwich CW8 1GJ England
From: 22 September 2017To: 3 April 2023
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 13 October 2016To: 22 September 2017
Timeline

26 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Share Issue
Jan 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Oct 20
Director Left
Jun 23
Director Left
Sept 24
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JONES, Deborah

Active
Shepley Lane, StockportSK6 7JW
Born October 1970
Director
Appointed 22 Aug 2017

O'BRIEN, Andrew David

Active
Shepley Lane, StockportSK6 7JW
Born May 1972
Director
Appointed 29 Jan 2018

WILKINSON, Robert James

Active
Shepley Lane, StockportSK6 7JW
Born November 1988
Director
Appointed 05 Dec 2019

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 13 Oct 2016
Resigned 22 Aug 2017

BRADSHAW, Martin Alan

Resigned
The Woodlands, The Grange, NorthwichCW8 1GJ
Born January 1966
Director
Appointed 29 Jan 2018
Resigned 26 Oct 2020

BRADSHAW, Martin

Resigned
The Woodlands, The Grange, NorthwichCW8 1GJ
Born May 1972
Director
Appointed 22 Aug 2017
Resigned 28 Nov 2017

O'BRIEN, Andrew David

Resigned
The Woodlands, The Grange, NorthwichCW8 1GJ
Born May 1972
Director
Appointed 22 Aug 2017
Resigned 28 Nov 2017

PARK, Stephen John

Resigned
Shepley Lane, StockportSK6 7JW
Born October 1983
Director
Appointed 05 Dec 2019
Resigned 30 Aug 2024

TENNENT, Daniel Alfred

Resigned
The Woodlands, The Grange, NorthwichCW8 1GJ
Born November 1971
Director
Appointed 29 Jan 2018
Resigned 03 Dec 2019

TENNENT, Daniel Alfred

Resigned
The Woodlands, The Grange, NorthwichCW8 1GJ
Born November 1971
Director
Appointed 22 Aug 2017
Resigned 31 Oct 2017

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 13 Oct 2016
Resigned 22 Aug 2017

WILLIAMS, Garren Keith

Resigned
Shepley Lane, StockportSK6 7JW
Born October 1970
Director
Appointed 29 Jan 2018
Resigned 23 Jun 2023

WILLIAMS, Garren Keith

Resigned
The Woodlands, The Grange, NorthwichCW8 1GJ
Born October 1970
Director
Appointed 22 Aug 2017
Resigned 28 Nov 2017

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 13 Oct 2016
Resigned 22 Aug 2017

Persons with significant control

1

0 Active
1 Ceased

Mrs Deborah Jones

Ceased
Edmund Street, BirminghamB3 2HJ
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Oct 2016
Ceased 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
8 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2019
AAAnnual Accounts
Resolution
23 January 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 January 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 September 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Memorandum Articles
24 July 2017
MAMA
Resolution
14 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 July 2017
CONNOTConfirmation Statement Notification
Incorporation Company
13 October 2016
NEWINCIncorporation