Background WavePink WaveYellow Wave

HUMM GROUP LIMITED (NI675430)

HUMM GROUP LIMITED (NI675430) is an active UK company. incorporated on 8 January 2021. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. HUMM GROUP LIMITED has been registered for 5 years. Current directors include BYRNE, Patrick Joseph.

Company Number
NI675430
Status
active
Type
ltd
Incorporated
8 January 2021
Age
5 years
Address
C/O A&L Goodbody, Belfast, BT1 5EF
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BYRNE, Patrick Joseph
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMM GROUP LIMITED

HUMM GROUP LIMITED is an active company incorporated on 8 January 2021 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. HUMM GROUP LIMITED was registered 5 years ago.(SIC: 64921)

Status

active

Active since 5 years ago

Company No

NI675430

LTD Company

Age

5 Years

Incorporated 8 January 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

C/O A&L Goodbody 42-46 Fountain Street Belfast, BT1 5EF,

Previous Addresses

3rd Floor 2-4 Wellington Street Belfast BT1 6HT United Kingdom
From: 13 April 2021To: 28 October 2022
Montgomery House Montgomery Street Belfast BT1 4NX United Kingdom
From: 8 January 2021To: 13 April 2021
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
May 22
Director Left
Apr 23
Director Left
May 23
Director Left
Jun 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BYRNE, Patrick Joseph

Active
No. 5 Custom House Plaza, Dublin 1
Born October 1984
Director
Appointed 08 Jan 2021

HERBINET, Helene

Resigned
Level 4, Dublin
Born April 1970
Director
Appointed 07 Jun 2021
Resigned 07 Jun 2023

KIRKPATRICK, Stephen

Resigned
Level 4, Dublin
Born November 1963
Director
Appointed 12 Apr 2021
Resigned 11 Apr 2023

TURNER, Timothy Ralph

Resigned
Level 4, Dublin
Born April 1960
Director
Appointed 10 May 2021
Resigned 10 May 2023

Persons with significant control

1

121-127 Harrington Street, 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Resolution
24 December 2024
RESOLUTIONSResolutions
Memorandum Articles
24 December 2024
MAMA
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Resolution
14 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
11 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
18 May 2022
RP04CS01RP04CS01
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Incorporation Company
8 January 2021
NEWINCIncorporation