Company NameHuman Patterns Ltd
DirectorsRaoul Giovanni Paulet and Elisa Cecilli
Company StatusActive
Company Number07773959
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)
Previous NameRaoul Paulet Ltd

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Raoul Giovanni Paulet
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed14 September 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
Director NameMrs Elisa Cecilli
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed20 July 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleInsight And Strategy Consultant
Country of ResidenceEngland
Correspondence AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF

Location

Registered AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Raoul Giovanni Paulet
100.00%
Ordinary

Financials

Year2014
Net Worth£2,404
Cash£2,913
Current Liabilities£17,388

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

13 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
29 June 2023Notification of Elisa Cecilli as a person with significant control on 20 June 2023 (2 pages)
29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 March 2022 (8 pages)
31 January 2022Cessation of Elisa Cecilli as a person with significant control on 31 December 2021 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (8 pages)
3 September 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
7 June 2021Registered office address changed from Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF on 7 June 2021 (1 page)
1 February 2021Micro company accounts made up to 31 March 2020 (8 pages)
14 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
12 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
20 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Director's details changed for Mr Raoul Giovanni Paulet on 1 August 2017 (2 pages)
10 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 August 2017Director's details changed for Mr Raoul Giovanni Paulet on 1 August 2017 (2 pages)
15 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 September 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
27 September 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
25 July 2016Appointment of Mrs Elisa Cecilli as a director on 20 July 2016 (2 pages)
25 July 2016Appointment of Mrs Elisa Cecilli as a director on 20 July 2016 (2 pages)
21 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15
(3 pages)
21 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 2
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 2
(3 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1
(3 pages)
10 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
9 January 2013Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London London N3 1HF England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London London N3 1HF England on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London London N3 1HF England on 9 January 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)