Background WavePink WaveYellow Wave

HUMAN PLUS LTD (11771564)

HUMAN PLUS LTD (11771564) is an active UK company. incorporated on 16 January 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. HUMAN PLUS LTD has been registered for 7 years. Current directors include CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen.

Company Number
11771564
Status
active
Type
ltd
Incorporated
16 January 2019
Age
7 years
Address
2 Whitechapel Road, London, E1 1EW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CONWAY, Bjorn Alex Paul, DOUGLAS, Noel Matthew, GRIFFITHS, Richard Owen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMAN PLUS LTD

HUMAN PLUS LTD is an active company incorporated on 16 January 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. HUMAN PLUS LTD was registered 7 years ago.(SIC: 62020)

Status

active

Active since 7 years ago

Company No

11771564

LTD Company

Age

7 Years

Incorporated 16 January 2019

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

2 Whitechapel Road 2nd Floor, The Hickman London, E1 1EW,

Previous Addresses

7 Savoy Court London WC2R 0EX United Kingdom
From: 27 April 2021To: 19 June 2025
141-143 Shoreditch High Street London E1 6JE England
From: 3 April 2019To: 27 April 2021
20-22 Wenlock Road London N1 7GU England
From: 16 January 2019To: 3 April 2019
Timeline

29 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Jun 19
Director Joined
May 20
Director Left
May 20
Loan Secured
Mar 21
Director Left
Mar 22
Director Left
Apr 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Loan Cleared
Aug 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CONWAY, Bjorn Alex Paul

Active
Whitechapel Road, LondonE1 1EW
Born December 1968
Director
Appointed 09 Jan 2023

DOUGLAS, Noel Matthew

Active
Whitechapel Road, LondonE1 1EW
Born December 1981
Director
Appointed 18 Jun 2025

GRIFFITHS, Richard Owen

Active
Whitechapel Road, LondonE1 1EW
Born June 1981
Director
Appointed 17 Dec 2024

BIDEN, David James

Resigned
Savoy Court, LondonWC2R 0EX
Born July 1983
Director
Appointed 03 Apr 2019
Resigned 16 May 2022

BIDEN, David James

Resigned
Wenlock Road, LondonN1 7GU
Born July 1983
Director
Appointed 16 Jan 2019
Resigned 03 Apr 2019

GHANDI, Neal Narenda

Resigned
Savoy Court, LondonWC2R 0EX
Born August 1967
Director
Appointed 16 May 2022
Resigned 09 Jan 2023

HERBERT, James Kimbell

Resigned
Savoy Court, LondonWC2R 0EX
Born March 1973
Director
Appointed 03 Apr 2019
Resigned 31 Mar 2022

JAMES, Oliver Rigby

Resigned
Savoy Court, LondonWC2R 0EX
Born March 1981
Director
Appointed 30 Apr 2020
Resigned 01 Oct 2022

MACCOOEY, Ciara Anne

Resigned
Savoy Court, LondonWC2R 0EX
Born March 1980
Director
Appointed 03 Apr 2019
Resigned 16 May 2022

MACCOOEY, Ciara Anne

Resigned
Wenlock Road, LondonN1 7GU
Born March 1980
Director
Appointed 16 Jan 2019
Resigned 03 Apr 2019

ROOK, Sacha

Resigned
Savoy Court, LondonWC2R 0EX
Born April 1970
Director
Appointed 03 Apr 2019
Resigned 02 Sept 2021

VICK, Sarah

Resigned
Shoreditch High Street, LondonE1 6JE
Born September 1974
Director
Appointed 03 Apr 2019
Resigned 30 Apr 2020

WINTERS, Stephen Richard

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1968
Director
Appointed 01 Oct 2022
Resigned 17 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Shoreditch High Street, LondonE1 6JE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2019

Mr David James Biden

Ceased
Wenlock Road, LondonN1 7GU
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2019
Ceased 05 Feb 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2025
AAAnnual Accounts
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
9 April 2025
MR05Certification of Charge
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
GUARANTEE2GUARANTEE2
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2022
AAAnnual Accounts
Legacy
21 March 2022
PARENT_ACCPARENT_ACC
Legacy
21 March 2022
AGREEMENT2AGREEMENT2
Legacy
21 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Legacy
24 December 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Resolution
20 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Incorporation Company
16 January 2019
NEWINCIncorporation