Company NameHuman Communication Ltd
DirectorSusann Herrmann
Company StatusActive
Company Number03815234
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Susann Herrmann
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2005(6 years after company formation)
Appointment Duration18 years, 9 months
RolePsychologist
Country of ResidenceEngland
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ
Director NameMr Albert Gerhard Tobler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleMd Coach
Correspondence AddressStudio One
7 Chalcot Road
London
NW1 8LH
Secretary NameAndreas Hoberg
NationalityGerman
StatusResigned
Appointed15 February 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address11 Wellington Street
Luton
Bedfordshire
LU1 2QH
Secretary NameKai Essers
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio One
7 Chalcot Road
London
NW1 8LH
Secretary NameMr Albert Gerhard Tobler
NationalityGerman
StatusResigned
Appointed28 July 2008(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2009)
RoleExecutive Coach
Correspondence AddressThe Penthouse (Flat 8) 89-95 Parkway
Camden Town
London
Greater London
NW1 7PP
Director NameMr Albert Gerhard Tobler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2009(10 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2018)
RoleExecutive Coach
Country of ResidenceEngland
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressSouthbank House
Black Prince Road
London
SE1 7SJ

Contact

Websitehuman-communication.com
Telephone020 31371358
Telephone regionLondon

Location

Registered Address25 Leith Mansions Grantully Road
London
W9 1LQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5k at £1Susann Herrmann
100.00%
Ordinary

Financials

Year2014
Net Worth£80,826
Cash£89,411
Current Liabilities£22,050

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

16 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
9 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
18 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
19 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 September 2019Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
28 August 2019Termination of appointment of Albert Gerhard Tobler as a director on 30 October 2018 (1 page)
21 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
4 July 2018Director's details changed for Mr Albert Gerhard Tobler on 3 July 2018 (2 pages)
4 July 2018Director's details changed for Ms Susann Herrmann on 3 July 2018 (2 pages)
4 July 2018Change of details for Ms Susann Herrmann as a person with significant control on 3 July 2018 (2 pages)
28 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
22 May 2017Registered office address changed from The Penthouse (Flat 8) 89-95 Parkway Camden Town London Greater London NW1 7PP to 25 Leith Mansions Grantully Road London W9 1LQ on 22 May 2017 (1 page)
22 May 2017Registered office address changed from The Penthouse (Flat 8) 89-95 Parkway Camden Town London Greater London NW1 7PP to 25 Leith Mansions Grantully Road London W9 1LQ on 22 May 2017 (1 page)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
23 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1,500
(4 pages)
23 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1,500
(4 pages)
3 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,500
(4 pages)
29 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,500
(4 pages)
18 August 2014Annual return made up to 28 October 2013 with a full list of shareholders (4 pages)
18 August 2014Annual return made up to 28 October 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,500
(4 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,500
(4 pages)
25 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Ms Susann Herrmann on 27 July 2010 (2 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Ms Susann Herrmann on 27 July 2010 (2 pages)
11 December 2009Appointment of Mr Albert Gerhard Tobler as a director (2 pages)
11 December 2009Appointment of Mr Albert Gerhard Tobler as a director (2 pages)
8 December 2009Termination of appointment of Albert Tobler as a secretary (1 page)
8 December 2009Termination of appointment of Albert Tobler as a secretary (1 page)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 August 2009Secretary's change of particulars / albert tobler / 16/08/2009 (2 pages)
17 August 2009Return made up to 28/07/09; full list of members (3 pages)
17 August 2009Location of debenture register (1 page)
17 August 2009Director's change of particulars / susann herrmann / 16/08/2009 (2 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Registered office changed on 17/08/2009 from the penthouse (flat 8) 89-95 parkway camden town london greater london NW1 7PP uk (1 page)
17 August 2009Secretary's change of particulars / albert tobler / 16/08/2009 (2 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Registered office changed on 17/08/2009 from the penthouse (flat 8) 89-95 parkway camden town london greater london NW1 7PP uk (1 page)
17 August 2009Director's change of particulars / susann herrmann / 16/08/2009 (2 pages)
17 August 2009Return made up to 28/07/09; full list of members (3 pages)
17 August 2009Location of debenture register (1 page)
10 August 2009Registered office changed on 10/08/2009 from studio one, 7 chalcot road primrose hill london london NW1 8LH (1 page)
10 August 2009Registered office changed on 10/08/2009 from studio one, 7 chalcot road primrose hill london london NW1 8LH (1 page)
6 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
8 August 2008Appointment terminated secretary kai essers (1 page)
8 August 2008Return made up to 28/07/08; full list of members (3 pages)
8 August 2008Return made up to 28/07/08; full list of members (3 pages)
8 August 2008Appointment terminated secretary kai essers (1 page)
5 August 2008Secretary appointed mr albert tobler (1 page)
5 August 2008Secretary appointed mr albert tobler (1 page)
25 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
20 August 2007Return made up to 28/07/07; full list of members (2 pages)
20 August 2007Return made up to 28/07/07; full list of members (2 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 28/07/06; full list of members (2 pages)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Secretary's particulars changed (1 page)
31 July 2006Return made up to 28/07/06; full list of members (2 pages)
7 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
7 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: 125 maurice avenue london N22 6PU (1 page)
30 September 2005Registered office changed on 30/09/05 from: 125 maurice avenue london N22 6PU (1 page)
2 August 2005Return made up to 28/07/05; full list of members (2 pages)
2 August 2005Return made up to 28/07/05; full list of members (2 pages)
18 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
18 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2004Registered office changed on 07/05/04 from: 60 austin road luton LU3 1UA (1 page)
7 May 2004Amended accounts made up to 31 December 2002 (12 pages)
7 May 2004Registered office changed on 07/05/04 from: 60 austin road luton LU3 1UA (1 page)
7 May 2004Amended accounts made up to 31 December 2002 (12 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 August 2003New secretary appointed (2 pages)
28 March 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
28 March 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
16 October 2001Registered office changed on 16/10/01 from: 17 hawthorn crescent shepton mallet somerset BA4 5XR (1 page)
16 October 2001Registered office changed on 16/10/01 from: 17 hawthorn crescent shepton mallet somerset BA4 5XR (1 page)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
20 August 2001Return made up to 28/07/01; no change of members (6 pages)
20 August 2001Return made up to 28/07/01; no change of members (6 pages)
22 May 2001Accounting reference date shortened from 27/01/01 to 31/12/00 (1 page)
22 May 2001Accounting reference date shortened from 27/01/01 to 31/12/00 (1 page)
16 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Accounting reference date extended from 31/07/00 to 27/01/01 (1 page)
15 August 2000Accounting reference date extended from 31/07/00 to 27/01/01 (1 page)
30 March 2000Registered office changed on 30/03/00 from: 4 john maurice close london SE17 1PY (1 page)
30 March 2000Registered office changed on 30/03/00 from: 4 john maurice close london SE17 1PY (1 page)
28 July 1999Incorporation (16 pages)
28 July 1999Incorporation (16 pages)