Background WavePink WaveYellow Wave

HUMAN LOVE WORLDWIDE LIMITED (11172696)

HUMAN LOVE WORLDWIDE LIMITED (11172696) is an active UK company. incorporated on 26 January 2018. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. HUMAN LOVE WORLDWIDE LIMITED has been registered for 8 years. Current directors include KELLY, James Cameron, QUINN, Marc Henri.

Company Number
11172696
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
Eighth Floor, 6 New Street Square, London, EC4A 3AQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
KELLY, James Cameron, QUINN, Marc Henri
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMAN LOVE WORLDWIDE LIMITED

HUMAN LOVE WORLDWIDE LIMITED is an active company incorporated on 26 January 2018 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. HUMAN LOVE WORLDWIDE LIMITED was registered 8 years ago.(SIC: 90030)

Status

active

Active since 8 years ago

Company No

11172696

LTD Company

Age

8 Years

Incorporated 26 January 2018

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 2 March 2026 (1 month 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

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Eighth Floor, 6 New Street Square New Fetter Lane London, EC4A 3AQ,

Timeline

3 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
May 18
Director Left
Nov 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KELLY, James Cameron

Active
New Street Square, LondonEC4A 3AQ
Born July 1957
Director
Appointed 26 Jan 2018

QUINN, Marc Henri

Active
New Street Square, LondonEC4A 3AQ
Born January 1964
Director
Appointed 26 Jan 2018

SIMPSON, Damian Matthew

Resigned
New Street Square, LondonEC4A 3AQ
Born May 1982
Director
Appointed 26 Jan 2018
Resigned 01 Aug 2024

Persons with significant control

1

New Street Square, New Fetter LaneEC4A 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2018
NEWINCIncorporation