ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Human Centric DD Ltd

Human Centric DD Ltd is an active company incorporated on 9 December 2020 with the registered office located in London, Greater London. Human Centric DD Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13072605
Private limited company
Age
4 years
Incorporated 9 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
71 Kelross Road Kelross Road
London
N5 2QN
England
Address changed on 8 Nov 2023 (1 year 10 months ago)
Previous address was Wood Centre for Innovation Stansfield Park, Quarry Road, Headington Oxford OX3 8SB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
10
Controllers (PSC)
3
Director • PSC • Scientific Researcher • British • Lives in England • Born in Jul 1971
Director • PSC • Hospital Consultant • British • Lives in England • Born in Feb 1973
Director • British • Lives in England • Born in Mar 1976
Director • Investor • British • Lives in England • Born in May 1989
Mr James Hugh Fennell Peach
PSC • British • Lives in England • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Duchenne UK
James Hugh Fennell Peach is a mutual person.
Active
Peachuk Limited
James Hugh Fennell Peach is a mutual person.
Active
Hexr Ltd
Wallace Lucy Elizabeth Wallace is a mutual person.
Active
Dark Horse Technologies Ltd
Wallace Lucy Elizabeth Wallace is a mutual person.
Active
Oxford Stemtech Ltd
Dr Mohammed Cader is a mutual person.
Active
Univ8 Genomics Ltd
James Hugh Fennell Peach is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £319.03K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 8 (-100%)
Total Assets
£227.51K
Decreased by £350.59K (-61%)
Total Liabilities
-£2.46M
Increased by £221.41K (+10%)
Net Assets
-£2.23M
Decreased by £572K (+34%)
Debt Ratio (%)
1081%
Increased by 693.69% (+179%)
Latest Activity
Confirmation Submitted
5 Months Ago on 14 Mar 2025
Micro Accounts Submitted
6 Months Ago on 4 Mar 2025
Ms Wallace Lucy Wallace Details Changed
1 Year Ago on 28 Aug 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Mar 2024
Ms Wallace Lucy Wallace Appointed
1 Year 6 Months Ago on 29 Feb 2024
Justin Craig Fox Resigned
1 Year 6 Months Ago on 29 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 8 Nov 2023
Full Accounts Submitted
2 Years Ago on 30 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 3 Mar 2023
Get Credit Report
Discover Human Centric DD Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 February 2025 with updates
Submitted on 14 Mar 2025
Micro company accounts made up to 31 December 2024
Submitted on 4 Mar 2025
Director's details changed for Ms Wallace Lucy Wallace on 28 August 2024
Submitted on 28 Aug 2024
Micro company accounts made up to 31 December 2023
Submitted on 21 May 2024
Termination of appointment of Justin Craig Fox as a director on 29 February 2024
Submitted on 26 Mar 2024
Appointment of Ms Wallace Lucy Wallace as a director on 29 February 2024
Submitted on 26 Mar 2024
Confirmation statement made on 29 February 2024 with updates
Submitted on 14 Mar 2024
Statement of capital following an allotment of shares on 18 December 2023
Submitted on 17 Jan 2024
Sub-division of shares on 26 June 2023
Submitted on 11 Nov 2023
Registered office address changed from Wood Centre for Innovation Stansfield Park, Quarry Road, Headington Oxford OX3 8SB England to 71 Kelross Road Kelross Road London N5 2QN on 8 November 2023
Submitted on 8 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year