Background WavePink WaveYellow Wave

ROBOTS & HUMANS SONGS LIMITED (12581698)

ROBOTS & HUMANS SONGS LIMITED (12581698) is an active UK company. incorporated on 1 May 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ROBOTS & HUMANS SONGS LIMITED has been registered for 5 years. Current directors include HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William and 1 others.

Company Number
12581698
Status
active
Type
ltd
Incorporated
1 May 2020
Age
5 years
Address
4 Handyside Street, London, N1C 4DJ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
HENDERSON, Guy Robert, KELLY, Thomas Fontana, MAJOR, Timothy William, PLATT, Jonathan Jose
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBOTS & HUMANS SONGS LIMITED

ROBOTS & HUMANS SONGS LIMITED is an active company incorporated on 1 May 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ROBOTS & HUMANS SONGS LIMITED was registered 5 years ago.(SIC: 59200)

Status

active

Active since 5 years ago

Company No

12581698

LTD Company

Age

5 Years

Incorporated 1 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

4 Handyside Street London, N1C 4DJ,

Previous Addresses

7 Roland Mansions Old Brompton Road London SW7 4NP
From: 25 August 2021To: 10 December 2025
Birch Copse Youlbury Boars Hill Oxford OX1 5HA England
From: 1 May 2020To: 25 August 2021
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HENDERSON, Guy Robert

Active
Handyside Street, LondonN1C 4DJ
Born November 1960
Director
Appointed 25 Nov 2025

KELLY, Thomas Fontana

Active
Handyside Street, LondonN1C 4DJ
Born December 1966
Director
Appointed 25 Nov 2025

MAJOR, Timothy William

Active
Handyside Street, LondonN1C 4DJ
Born October 1980
Director
Appointed 25 Nov 2025

PLATT, Jonathan Jose

Active
Handyside Street, LondonN1C 4DJ
Born November 1964
Director
Appointed 25 Nov 2025

WINTERS RONALDSON, Edward

Resigned
Worcester Square, Boston02118
Born December 1988
Director
Appointed 01 May 2020
Resigned 25 Nov 2025

WINTERS RONALDSON, Robert

Resigned
Handyside Street, LondonN1C 4DJ
Born August 1990
Director
Appointed 01 May 2020
Resigned 25 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Sony Music Publishing (Uk) Limited

Active
Handyside Street, LondonN1C 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Robert Winters Ronaldson

Ceased
Handyside Street, LondonN1C 4DJ
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2020
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
21 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 May 2020
NEWINCIncorporation