Human Made Machine Limited LONDON


Human Made Machine started in year 2014 as Private Limited Company with registration number 09338935. The Human Made Machine company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 5 Printing House Yard. Postal code: E2 7PR. Since 2019/05/15 Human Made Machine Limited is no longer carrying the name Ad Experiments.

The firm has 3 directors, namely Xiaomu C., Sabrina T. and Steven C.. Of them, Steven C. has been with the company the longest, being appointed on 3 December 2014 and Xiaomu C. and Sabrina T. have been with the company for the least time - from 9 August 2016. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Human Made Machine Limited Address / Contact

Office Address 5 Printing House Yard
Office Address2 Hackney Road
Town London
Post code E2 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09338935
Date of Incorporation Wed, 3rd Dec 2014
Industry Information technology consultancy activities
Industry Market research and public opinion polling
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Xiaomu C.

Position: Director

Appointed: 09 August 2016

Sabrina T.

Position: Director

Appointed: 09 August 2016

Steven C.

Position: Director

Appointed: 03 December 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Steven C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sabrina T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Xiaomu C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Steven C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sabrina T.

Notified on 9 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Xiaomu C.

Notified on 9 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Josh F.

Notified on 6 April 2016
Ceased on 8 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ad Experiments May 15, 2019
Heaps Tec March 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-3 375      
Balance Sheet
Cash Bank In Hand10 166      
Cash Bank On Hand 48 06937 36691 183288 8621 775 0824 293 993
Current Assets12 28674 35181 550342 4321 057 7032 669 7438 174 795
Debtors2 12026 28244 184251 249768 841894 6613 880 802
Net Assets Liabilities 38 81352 325245 458803 9941 670 1696 637 741
Other Debtors 7 632602  1 77331 817
Property Plant Equipment 2501 7603 1823 8526 81932 119
Tangible Fixed Assets611      
Reserves/Capital
Called Up Share Capital3      
Profit Loss Account Reserve-3 378      
Shareholder Funds-3 375      
Other
Accumulated Depreciation Impairment Property Plant Equipment 5189952 1004 6929 90617 395
Average Number Employees During Period 222459
Creditors16 27235 78830 68799 616256 8301 005 0991 563 181
Creditors Due Within One Year16 272      
Fixed Assets6112501 7613 1833 8536 82032 127
Increase From Depreciation Charge For Year Property Plant Equipment  4771 1052 5925 2147 489
Investments Fixed Assets  11118
Investments In Group Undertakings  11118
Net Current Assets Liabilities-3 98638 56450 863242 816800 8731 664 6446 611 614
Number Shares Allotted1      
Other Creditors 24 85525 30925 15626 948360 2481 008 096
Other Taxation Social Security Payable 4 2881 68466 699209 918577 364464 688
Par Value Share1      
Property Plant Equipment Gross Cost 7682 7555 2828 54416 72549 514
Provisions For Liabilities Balance Sheet Subtotal  2995417321 2956 000
Share Capital Allotted Called Up Paid1      
Tangible Fixed Assets Additions922      
Tangible Fixed Assets Cost Or Valuation922      
Tangible Fixed Assets Depreciation311      
Tangible Fixed Assets Depreciation Charged In Period311      
Total Additions Including From Business Combinations Property Plant Equipment  1 9872 5273 2628 18132 789
Total Assets Less Current Liabilities-3 37538 81352 624245 999804 7261 671 4646 643 741
Trade Creditors Trade Payables 6 6453 6937 76119 96467 48790 397
Trade Debtors Trade Receivables 18 65043 582251 249399 755539 5821 149 201
Amounts Owed By Group Undertakings    369 086353 3062 699 784

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/02/20
filed on: 3rd, March 2023
Free Download (3 pages)

Company search