Humly North East Limited NORTH TYNESIDE


Founded in 2016, Humly North East, classified under reg no. 10496769 is an active company. Currently registered at Cobalt Business Exchange NE28 9NZ, North Tyneside the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on November 30, 2021. Since February 9, 2023 Humly North East Limited is no longer carrying the name Exact Education.

The company has 2 directors, namely Morissa P., Gustav B.. Of them, Gustav B. has been with the company the longest, being appointed on 23 May 2022 and Morissa P. has been with the company for the least time - from 13 October 2023. As of 29 April 2024, there were 3 ex directors - Alexander S., Kirsty L. and others listed below. There were no ex secretaries.

Humly North East Limited Address / Contact

Office Address Cobalt Business Exchange
Office Address2 Cobalt Park Way
Town North Tyneside
Post code NE28 9NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10496769
Date of Incorporation Fri, 25th Nov 2016
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Morissa P.

Position: Director

Appointed: 13 October 2023

Gustav B.

Position: Director

Appointed: 23 May 2022

Alexander S.

Position: Director

Appointed: 14 December 2016

Resigned: 23 May 2022

Kirsty L.

Position: Director

Appointed: 25 November 2016

Resigned: 23 May 2022

Stephen L.

Position: Director

Appointed: 25 November 2016

Resigned: 23 May 2022

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Humly Ltd from Fareham, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kirsty L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen L., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Humly Ltd

Carnac Place Cams Hall Estate, Fareham, Portsmouth, PO16 8UY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12306731
Notified on 23 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kirsty L.

Notified on 25 November 2016
Ceased on 23 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen L.

Notified on 25 November 2016
Ceased on 23 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Exact Education February 9, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-12-31
Balance Sheet
Cash Bank On Hand 173 261203 422306 551
Current Assets208 319473 346  
Debtors208 319300 085638 492740 631
Net Assets Liabilities62 25193 598  
Other Debtors59 833748182 029 
Property Plant Equipment5 64225 12924 33334 284
Other
Accrued Liabilities Deferred Income2 9004 265  
Accumulated Amortisation Impairment Intangible Assets   12 000
Accumulated Depreciation Impairment Property Plant Equipment8513 0648 54314 902
Additions Other Than Through Business Combinations Intangible Assets 42 000  
Additions Other Than Through Business Combinations Property Plant Equipment 21 700  
Amounts Owed By Directors57 476   
Amounts Owed By Related Parties   293 387
Amounts Owed To Directors 3 800  
Average Number Employees During Period4228258311
Bank Borrowings Overdrafts98 397  24 167
Corporation Tax Payable12 3643 650  
Creditors150 638442 102  
Deferred Tax Liabilities1 0724 775  
Depreciation Rate Used For Property Plant Equipment 20  
Fixed Assets5 64267 129  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  25 43223 196
Increase From Amortisation Charge For Year Intangible Assets   12 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 213 6 359
Intangible Assets 42 00042 0008 000
Intangible Assets Gross Cost 42 00042 00020 000
Net Current Assets Liabilities57 68131 244  
Net Deferred Tax Liability Asset1 0724 775  
Number Shares Issued Fully Paid22  
Other Creditors7 437222 868327 040253 765
Other Taxation Social Security Payable29 540203 014344 810410 081
Par Value Share 1  
Prepayments Accrued Income 6 466  
Property Plant Equipment Gross Cost6 49328 19332 87649 186
Taxation Including Deferred Taxation Balance Sheet Subtotal1 0724 775  
Total Additions Including From Business Combinations Property Plant Equipment   16 310
Total Assets Less Current Liabilities63 32398 373  
Trade Creditors Trade Payables 4 5056 2414 491
Trade Debtors Trade Receivables91 010292 871456 463447 244
Advances Credits Directors57 4763 800  
Advances Credits Made In Period Directors106 000   
Advances Credits Repaid In Period Directors48 501   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 1st, December 2023
Free Download (12 pages)

Company search