The Humongous Company Limited LONDON


Founded in 1994, The Humongous Company, classified under reg no. 02956873 is an active company. Currently registered at 66 Prescot Street E1 8NN, London the company has been in the business for thirty years. Its financial year was closed on Sun, 24th Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. Valerie B., appointed on 9 April 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Humongous Company Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02956873
Date of Incorporation Tue, 9th Aug 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 24th March
Company age 30 years old
Account next due date Sun, 24th Dec 2023 (96 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Valerie B.

Position: Director

Appointed: 09 April 2023

Carter Backer Winter Trustees Limited

Position: Corporate Secretary

Appointed: 09 July 2020

Janet D.

Position: Director

Appointed: 02 April 2012

Resigned: 09 April 2023

Shaw & Associates (accounting Services) Limited

Position: Corporate Secretary

Appointed: 02 April 2012

Resigned: 09 July 2020

Valerie H.

Position: Secretary

Appointed: 31 January 2007

Resigned: 02 April 2012

Marcus H.

Position: Director

Appointed: 31 January 2007

Resigned: 02 April 2012

Valerie H.

Position: Director

Appointed: 10 August 2004

Resigned: 31 January 2007

John H.

Position: Secretary

Appointed: 21 December 1999

Resigned: 31 January 2007

Stephen S.

Position: Secretary

Appointed: 25 August 1998

Resigned: 15 December 1999

John H.

Position: Director

Appointed: 26 April 1996

Resigned: 31 January 2007

Marcus H.

Position: Director

Appointed: 09 August 1994

Resigned: 10 August 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 1994

Resigned: 09 August 1994

Roland B.

Position: Director

Appointed: 09 August 1994

Resigned: 26 April 1996

Marcus H.

Position: Secretary

Appointed: 09 August 1994

Resigned: 25 August 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Janet D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Janet D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 346 2052 517 091       
Balance Sheet
Cash Bank On Hand 976 9181 180 9061 024 9191 027 293353 667549 8181 970 7571 888 095
Current Assets2 520 6362 688 2172 883 5145 133 4705 335 9855 507 0835 730 2395 928 3635 854 865
Debtors19 059624 299615 608202 326409 9351 254 6591 281 66458 84968 013
Net Assets Liabilities  2 696 2692 901 8063 188 8913 492 5273 761 3863 966 9184 038 767
Other Debtors 606 416606 229169 936368 8591 134 8391 234 63114 75320 199
Property Plant Equipment 3 8162 8633 8402 8802 1611 6211 215913
Total Inventories 1 087 0001 087 0003 898 7573 898 7573 898 7573 898 7573 898 757 
Cash Bank In Hand1 414 577976 918       
Stocks Inventory1 087 0001 087 000       
Tangible Fixed Assets3 4213 816       
Reserves/Capital
Called Up Share Capital3 0003 000       
Profit Loss Account Reserve2 343 2052 514 091       
Shareholder Funds2 346 2052 517 091       
Other
Accrued Liabilities Deferred Income   107 878106 773108 11788 96472 29136 787
Accumulated Depreciation Impairment Property Plant Equipment 10 84711 80113 08014 04014 75915 29915 70516 007
Additions Other Than Through Business Combinations Property Plant Equipment   2 257     
Average Number Employees During Period    11111
Bank Borrowings Overdrafts   1 875 1081 753 0551 620 0341 557 6081 415 6291 409 673
Corporation Tax Payable 42 89245 00847 30769 90771 39261 30353 75115 993
Creditors 174 945190 1111 875 1081 753 0551 620 0341 557 6081 415 6291 817 011
Fixed Assets3 4243 8192 8663 8422 8822 1631 6231 217913
Increase From Depreciation Charge For Year Property Plant Equipment  9531 279960719540406302
Investments Fixed Assets33322222 
Net Current Assets Liabilities2 342 7812 513 2722 693 4034 773 0724 939 0645 110 3985 317 3715 381 3304 037 854
Number Shares Issued Fully Paid  1 5001 500     
Other Creditors 126 009138 35563 32567 81965 31070 377274 618344 708
Other Taxation Social Security Payable 6 0446 16311 59415 84015 7638 8124 857 
Par Value Share 111     
Percentage Class Share Held In Subsidiary  100100     
Prepayments Accrued Income   8 2879 8814 17612 9804 8808 822
Profit Loss 170 886179 178205 537287 085303 636268 859205 53271 849
Property Plant Equipment Gross Cost 14 66314 66316 92016 92016 92016 92016 920 
Total Assets Less Current Liabilities2 346 2052 517 0912 696 2694 776 9144 941 9465 112 5615 318 9945 382 5474 038 767
Trade Creditors Trade Payables  5855 40211 1025485841 2869 850
Trade Debtors Trade Receivables 17 8839 37931 57131 195115 64434 05339 21638 992
Creditors Due Within One Year177 855174 945       
Number Shares Allotted 1 500       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid1 5001 500       
Tangible Fixed Assets Additions 1 666       
Tangible Fixed Assets Cost Or Valuation12 99714 663       
Tangible Fixed Assets Depreciation9 57610 847       
Tangible Fixed Assets Depreciation Charged In Period 1 271       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 24th, April 2023
Free Download (11 pages)

Company search

Advertisements