Company NameHummingbird Creative Solutions Limited
DirectorRaymond John Osborne
Company StatusActive
Company Number06883650
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Previous NameFreshfaced Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Raymond John Osborne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(4 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEstuary House 37 Clarence Street
Southend-On-Sea
SS1 1BH
Director NameDr Nicola Jane Osborne
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 Rectory Road
North Fambridge
Chelmsford
CM3 6NG

Contact

Websitefreshfaced.co.uk
Email address[email protected]
Telephone01522 575756
Telephone regionLincoln

Location

Registered Address203 London Road
Hadleigh
Benfleet
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Raymond Osborne
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Filing History

19 January 2024Total exemption full accounts made up to 30 April 2023 (5 pages)
3 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
16 June 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
23 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
23 April 2021Register inspection address has been changed from Estuary House 37 Clarence Street Southend-on-Sea SS1 1BH England to 203 London Road Hadleigh Benfleet SS7 2rd (1 page)
21 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
7 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
3 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
2 July 2018Registered office address changed from Estuary House 37 Clarence Street Southend-on-Sea SS1 1BH to 203 London Road Hadleigh Benfleet SS7 2rd on 2 July 2018 (1 page)
31 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
15 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-14
(3 pages)
15 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-14
(3 pages)
14 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
14 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 10
(4 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
(4 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10
(4 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 July 2014Director's details changed for Mr Raymond John Osborne on 30 June 2014 (2 pages)
21 July 2014Registered office address changed from 7 Rectory Road North Fambridge Chelmsford CM3 6NG to Estuary House 37 Clarence Street Southend-on-Sea SS1 1BH on 21 July 2014 (1 page)
21 July 2014Director's details changed for Mr Raymond John Osborne on 30 June 2014 (2 pages)
21 July 2014Registered office address changed from 7 Rectory Road North Fambridge Chelmsford CM3 6NG to Estuary House 37 Clarence Street Southend-on-Sea SS1 1BH on 21 July 2014 (1 page)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(4 pages)
21 May 2014Register inspection address has been changed from C/O R J Osborne 24 Leslie Road Rayleigh Essex SS6 8PB United Kingdom (1 page)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(4 pages)
21 May 2014Register inspection address has been changed from C/O R J Osborne 24 Leslie Road Rayleigh Essex SS6 8PB United Kingdom (1 page)
20 May 2014Director's details changed for Mr Raymond John Osborne on 1 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Raymond John Osborne on 1 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Raymond John Osborne on 1 May 2014 (2 pages)
27 March 2014Appointment of Mr Raymond John Osborne as a director (2 pages)
27 March 2014Termination of appointment of Nicola Osborne as a director (1 page)
27 March 2014Appointment of Mr Raymond John Osborne as a director (2 pages)
27 March 2014Termination of appointment of Nicola Osborne as a director (1 page)
7 February 2014Registered office address changed from 24 Leslie Road Rayleigh Essex SS6 8PB United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 24 Leslie Road Rayleigh Essex SS6 8PB United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 24 Leslie Road Rayleigh Essex SS6 8PB United Kingdom on 7 February 2014 (1 page)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 May 2012Director's details changed for Dr Nicola Jane Osborne on 26 May 2012 (2 pages)
26 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
26 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
26 May 2012Director's details changed for Dr Nicola Jane Osborne on 26 May 2012 (2 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Dr Nicola Jane Osborne on 30 November 2009 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Dr Nicola Jane Osborne on 30 November 2009 (2 pages)
21 April 2009Incorporation (11 pages)
21 April 2009Incorporation (11 pages)