Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUMAN INNOVATION LIMITED
Company Information for

HUMAN INNOVATION LIMITED

GREAT SUFFOLK YARD, 127-131 GREAT SUFFOLK STREET, LONDON, SE1 1PP,
Company Registration Number
03473940
Private Limited Company
Active

Company Overview

About Human Innovation Ltd
HUMAN INNOVATION LIMITED was founded on 1997-12-01 and has its registered office in London. The organisation's status is listed as "Active". Human Innovation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HUMAN INNOVATION LIMITED
 
Legal Registered Office
GREAT SUFFOLK YARD
127-131 GREAT SUFFOLK STREET
LONDON
SE1 1PP
Other companies in GL50
 
Previous Names
HUMAN CONSULTING LIMITED18/12/2014
TANGIBLE RESPONSE LIMITED19/12/2013
TARGET DIRECT MARKETING LIMITED 15/02/2008
Filing Information
Company Number 03473940
Company ID Number 03473940
Date formed 1997-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB246186591  
Last Datalog update: 2024-01-08 12:53:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUMAN INNOVATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HUMAN INNOVATION LIMITED
The following companies were found which have the same name as HUMAN INNOVATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HUMAN INNOVATIONS PTY LIMITED Active Company formed on the 1996-07-01
Human Innovations Corp. Delaware Unknown
HUMAN INNOVATION INTERNATIONAL INC. 1426 OVERLOOK DR. MT DORA FL 32757 Inactive Company formed on the 2007-12-10
HUMAN INNOVATION INC. 1426 OVERLOOK DRIVE MOUNT DORA FL 32757 Inactive Company formed on the 2011-05-20
HUMAN INNOVATION CONCEPTS LLC 1426 OVERLOOK DRIVE MOUNT DORA FL 32757 Active Company formed on the 2015-06-24
HUMAN INNOVATION LAB LIMITED Active Company formed on the 2017-05-11
HUMAN INNOVATIONS CONSULTING LLC 22724 CLUB CORTILE CIRCLE KISSIMMEE FL 34746 Inactive Company formed on the 2015-09-24
HUMAN INNOVATION LAB LIMITED NSW 2016 Dissolved Company formed on the 2017-05-11
HUMAN INNOVATION LLC Georgia Unknown
HUMAN INNOVATIONS INCORPORATED California Unknown
HUMAN INNOVATIONS L L C North Carolina Unknown
Human Innovation Industry Enterprises LLC Indiana Unknown
Human Innovation Consulting Corporation 888 3 Street Southwest 4260 Calgary Alberta T2P 5C5 Dissolved Company formed on the 2019-08-09
HUMAN INNOVATION LLC Georgia Unknown
HUMAN INNOVATION LLC 2508 SUNSET BLVD CEDAR FALLS IA 50613 Active Company formed on the 2021-10-10
HUMAN INNOVATIONS PTY LIMITED Active Company formed on the 1996-07-01

Company Officers of HUMAN INNOVATION LIMITED

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Director 2007-04-24
LEE JAMES POWNEY
Director 2015-09-25
MARK SCOTT
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS THOMAS
Director 2004-05-31 2014-01-13
IAN ATKINSON
Director 2009-04-06 2013-02-18
PAUL MARTIN HANDLEY
Director 2008-02-04 2010-04-29
ANDREW JOSEPH CAROLAN
Director 2007-12-31 2010-02-25
VANESSA CLARE HOLDAWAY
Company Secretary 2008-04-07 2010-02-19
VANESSA CLARE HOLDAWAY
Director 2008-04-07 2010-02-19
RAY CLARK
Director 2005-04-01 2010-02-08
STEPHEN MEREDITH PIDGEON
Director 2000-06-09 2009-12-17
KEVIN BARRIE STEEDS
Director 2007-04-24 2008-12-17
KAYE KING
Director 2008-05-11 2008-11-28
GUY MICHAEL JAMES
Director 2007-08-03 2008-04-25
GUY MICHAEL JAMES
Company Secretary 2007-08-03 2008-04-07
MARIE NEWCOMBE
Company Secretary 2005-04-01 2007-08-03
MARIE NEWCOMBE
Director 2005-04-01 2007-08-03
OLIVER LEE
Director 2005-08-01 2005-12-31
PAUL FARTHING
Director 2002-08-01 2005-08-31
IAIN FERGUSON
Director 2002-08-01 2005-07-25
SIMON ROBERT SAMUEL
Company Secretary 2000-11-28 2005-03-31
SIMON ROBERT SAMUEL
Director 2000-11-28 2005-03-31
ANNE CATHERINE EDWARDS
Director 2000-06-09 2004-05-31
RAY CLARK
Director 2002-08-01 2003-03-31
NICHOLAS THOMAS
Director 2002-08-01 2003-03-31
PETER FRINGS
Director 2002-08-01 2002-12-23
JEFF HARRIS
Director 2000-08-07 2002-08-01
PAULINE LOCKIER
Director 1998-10-26 2001-06-29
PHILIPPA HOWE
Company Secretary 1997-12-16 2000-10-27
PHILIPPA HOWE
Director 1998-10-26 2000-10-27
RICHARD YOUNG
Director 1997-12-16 2000-06-09
DALE VIVIEN CLARKSON
Director 1998-01-01 1999-06-08
NICHOLAS THOMAS
Director 1998-01-01 1998-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-01 1997-12-16
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-01 1997-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY 2CV LIMITED Director 2017-11-01 CURRENT 1996-05-08 Active
MARK BENTLEY IS HEALTHCARE DYNAMICS LIMITED Director 2014-05-19 CURRENT 2003-01-16 Active
MARK BENTLEY IS ACADEMY LIMITED Director 2014-05-19 CURRENT 2005-01-25 Active
MARK BENTLEY CELLO HEALTH COMMUNICATIONS LTD Director 2014-05-19 CURRENT 2009-01-09 Active
MARK BENTLEY IS LIFESCIENCE LIMITED Director 2014-05-19 CURRENT 2006-03-23 Active
MARK BENTLEY OPTICOMM MEDIA LIMITED Director 2012-04-30 CURRENT 2004-01-26 Dissolved 2018-05-29
MARK BENTLEY FENIX MEDIA LIMITED Director 2011-11-25 CURRENT 2002-02-20 Active
MARK BENTLEY THE MSI CONSULTANCY LIMITED Director 2011-08-01 CURRENT 1994-04-19 Active
MARK BENTLEY BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK BENTLEY CELLO HEALTH INSIGHT LTD Director 2008-08-05 CURRENT 1992-12-21 Active
MARK BENTLEY CELLO HEALTH GROUP LIMITED Director 2007-05-02 CURRENT 1998-09-22 Active
MARK BENTLEY MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK BENTLEY LUMANITY HEALTH LIMITED Director 2007-05-01 CURRENT 1999-05-26 Active
MARK BENTLEY BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK BENTLEY BRIGHTSOURCE LIMITED Director 2007-04-24 CURRENT 2001-11-14 Active
MARK BENTLEY CELLO 123 LIMITED Director 2007-04-24 CURRENT 1984-09-03 Active
MARK BENTLEY TANAMI MEDIA LIMITED Director 2007-04-24 CURRENT 1993-02-22 Active
MARK BENTLEY CELLO SIGNAL LIMITED Director 2007-04-24 CURRENT 1993-04-01 Active
MARK BENTLEY THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK BENTLEY STRIPE PR AND COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 2006-07-25 Active
MARK BENTLEY CHIAROS HOLDINGS LIMITED Director 2007-04-24 CURRENT 2000-08-30 Active
MARK BENTLEY CELLO HEALTH LIMITED Director 2005-05-03 CURRENT 2004-05-05 Active
MARK SCOTT THE MSI CONSULTANCY LIMITED Director 2011-11-30 CURRENT 1994-04-19 Active
MARK SCOTT FENIX MEDIA LIMITED Director 2011-11-25 CURRENT 2002-02-20 Active
MARK SCOTT BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK SCOTT CELLO HEALTH INSIGHT LTD Director 2008-08-05 CURRENT 1992-12-21 Active
MARK SCOTT LUMANITY HEALTH LIMITED Director 2007-05-09 CURRENT 1999-05-26 Active
MARK SCOTT MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK SCOTT BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK SCOTT THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK SCOTT CHIAROS HOLDINGS LIMITED Director 2005-12-22 CURRENT 2000-08-30 Active
MARK SCOTT CELLO 123 LIMITED Director 2004-11-09 CURRENT 1984-09-03 Active
MARK SCOTT CELLO SIGNAL LIMITED Director 2004-11-09 CURRENT 1993-04-01 Active
MARK SCOTT INSIGHT MEDICAL RESEARCH LIMITED Director 2004-11-09 CURRENT 1983-04-07 Active
MARK SCOTT CELLO HEALTH LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
MARK SCOTT CELLO HEALTH GROUP LIMITED Director 2003-12-20 CURRENT 1998-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2024-02-01DIRECTOR APPOINTED MR MICHAEL MADDEN
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-20DIRECTOR APPOINTED MR JON WILLIAMS
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM 31 Old Nichol Street London E2 7HR England
2022-12-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Queens House 8-9 Queen Street London EC4N 1SP England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Queens House 8-9 Queen Street London EC4N 1SP England
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2022-01-17CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-01MEM/ARTSARTICLES OF ASSOCIATION
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-24PSC05Change of details for Cello Health Plc as a person with significant control on 2020-09-23
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034739400009
2020-11-17RES01ADOPT ARTICLES 17/11/20
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES POWNEY
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 034739400010
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM 31 Old Nichol Street London E2 7HR England
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-05PSC07CESSATION OF CELLO SIGNAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-05PSC05Change of details for Cello Group Plc as a person with significant control on 2018-06-06
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM 11-13 Charterhouse Buildings London EC1M 7AP
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 034739400009
2017-11-29CC04Statement of company's objects
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 30/08/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 30/08/2016
2016-03-02SH02Sub-division of shares on 2015-09-25
2016-02-23AP01DIRECTOR APPOINTED MR LEE JAMES POWNEY
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM St James House St James Square Cheltenham Gloucestershire GL50 3PR
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-18RES15CHANGE OF NAME 16/12/2014
2014-12-18CERTNMCompany name changed human consulting LIMITED\certificate issued on 18/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-17AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-19RES15CHANGE OF NAME 19/12/2013
2013-12-19CERTNMCompany name changed tangible response LIMITED\certificate issued on 19/12/13
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN ATKINSON
2013-02-13AR0101/12/12 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-16AR0101/12/11 FULL LIST
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-12-01AR0101/12/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANDLEY
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAROLAN
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIDGEON
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HOLDAWAY
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RAY CLARK
2010-02-23TM02APPOINTMENT TERMINATED, SECRETARY VANESSA HOLDAWAY
2010-01-18AR0101/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS THOMAS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MEREDITH PIDGEON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CLARE HOLDAWAY / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN HANDLEY / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RAY CLARK / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ATKINSON / 18/01/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-06288aDIRECTOR APPOINTED MR IAN ATKINSON
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2008-12-09363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-12-09353LOCATION OF REGISTER OF MEMBERS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR KAYE KING
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BENTLEY / 06/08/2008
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 06/08/2008
2008-05-20288aDIRECTOR APPOINTED MRS KAYE KING
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR GUY JAMES
2008-04-07288aDIRECTOR APPOINTED VANESSA CLARE HOLDAWAY
2008-04-07288aSECRETARY APPOINTED VANESSA CLARE HOLDAWAY
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY GUY JAMES
2008-03-05288bAPPOINTMENT TERMINATE, DIRECTOR LOGGED FORM
2008-03-05288aDIRECTOR APPOINTED PAUL MARTIN HANDLEY
2008-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-15CERTNMCOMPANY NAME CHANGED TARGET DIRECT MARKETING LIMITED CERTIFICATE ISSUED ON 15/02/08
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-10363sRETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-02-28288bDIRECTOR RESIGNED
2007-01-20363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-24363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-02-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to HUMAN INNOVATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HUMAN INNOVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF SECURITY FOR RENT 2003-10-10 Satisfied STATE STREET CUSTODIAL SERVICES (JERSEY) LIMITED AND STRALO LIMITED
DEED OF SECURITY FOR RENT 2003-10-10 Satisfied STATE STREET CUSTODIAL SERVICES (JERSEY) LIMITED AND STRALO LIMITED
DEED OF SECURITY FOR RENT 2003-10-10 Satisfied STATE STREET CUSTODIAL SERVICES (JERSEY) LIMITED AND STRALO LIMITED
DEED OF SECURITY FOR RENT 2003-10-10 Satisfied STATE STREET CUSTODIAL SERVICES (JERSEY) LIMITED AND STRALO LIMITED
ALL ASSETS DEBENTURE 2003-09-10 Satisfied LLOYDS TSB COMMERICAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2002-11-05 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1998-02-20 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of HUMAN INNOVATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HUMAN INNOVATION LIMITED
Trademarks
We have not found any records of HUMAN INNOVATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HUMAN INNOVATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as HUMAN INNOVATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HUMAN INNOVATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HUMAN INNOVATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HUMAN INNOVATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.