Company NameHuman Telemetry Limited
DirectorChristopher Jan Andrew Bliss
Company StatusActive
Company Number07780236
CategoryPrivate Limited Company
Incorporation Date20 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Jan Andrew Bliss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustrian
StatusCurrent
Appointed20 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressQ3 The Square
Randalls Way
Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Woodbourne Nominees Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
9 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
4 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
23 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
21 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
24 September 2020Notification of a person with significant control statement (2 pages)
24 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
24 September 2020Cessation of David Stephen Warren as a person with significant control on 19 September 2019 (1 page)
29 May 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
5 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
31 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 December 2015Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 8 December 2015 (1 page)
8 December 2015Register inspection address has been changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
8 December 2015Register inspection address has been changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 100
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 100
(3 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
18 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
5 January 2012Appointment of Mr Christopher Jan Andrew Bliss as a director (2 pages)
5 January 2012Appointment of Mr Christopher Jan Andrew Bliss as a director (2 pages)
22 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)