UKBizDB.co.uk

HOME TELECOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Home Telecom Limited. The company was founded 13 years ago and was given the registration number 07412021. The firm's registered office is in HORSHAM. You can find them at Global House, 60b Queen Street, Horsham, West Sussex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:HOME TELECOM LIMITED
Company Number:07412021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Global House, 60b Queen Street, Horsham, West Sussex, England, RH13 5AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, 60b Queen Street, Horsham, England, RH13 5AD

Director14 February 2020Active
Global House, 60b Queen Street, Horsham, England, RH13 5AD

Director14 February 2020Active
Global House, 60b Queen Street, Horsham, England, RH13 5AD

Director14 February 2020Active
Global House, 60b Queen Street, Horsham, England, RH13 5AD

Director31 October 2022Active
Global House, 60b Queen Street, Horsham, England, RH13 5AD

Director01 June 2022Active
Ettrick Riverside, Dunsdale Road, Selkirk, Scotland, TD7 5EB

Secretary28 April 2017Active
Highcroft, Highcroft Drive, Rudgwick, United Kingdom, RH12 3DB

Director19 October 2010Active
Global House, 60b Queen Street, Horsham, England, RH13 5AD

Director15 September 2014Active
Global House, 60b Queen Street, Horsham, England, RH13 5AD

Director06 September 2021Active
Global House, 60b Queen Street, Horsham, England, RH13 5AD

Director28 November 2018Active
Global House, 60b Queen Street, Horsham, England, RH13 5AD

Director16 November 2020Active
1, Rivergate, Temple Quay, Bristol, England, BS1 6ED

Director28 November 2018Active
Ettrick Riverside, Dunsdale Road, Selkirk, Scotland, TD7 5EB

Director28 April 2017Active
Preston Park House, South Road, Brighton, BN1 6SB

Director27 March 2014Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director12 December 2012Active
1, Rivergate, Temple Quay, Bristol, England, BS1 6ED

Director07 January 2019Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director12 December 2012Active
Preston Park House, South Road, Brighton, United Kingdom, BN1 6SB

Director12 December 2012Active
Ettrick Riverside, Dunsdale Road, Selkirk, Scotland, TD7 5EB

Director28 April 2017Active
Preston Park House, South Road, Brighton, BN1 6SB

Director27 March 2014Active
Global House, 60b Queen Street, Horsham, England, RH13 5AD

Director18 August 2021Active
Bracken, Oldhill Wood, Studham, England, LU6 2NF

Director15 April 2015Active

People with Significant Control

Telecom Acquisitions Ltd
Notified on:14 February 2020
Status:Active
Address:Global House, 60b Queen Street, Horsham, RH13 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spark Energy Limited
Notified on:28 April 2017
Status:Active
Country of residence:United Kingdom
Address:Ettrick Riverside, Dunsdale Road, Selkirk, United Kingdom, TD7 5EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nigel Martin Barnett
Notified on:29 June 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Highcroft, Highcroft Drive, Rudgwick, United Kingdom, RH12 3DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type small.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-11-14Accounts

Change account reference date company current shortened.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Accounts

Accounts with accounts type small.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-05-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Accounts

Accounts with accounts type small.

Download
2021-10-04Persons with significant control

Second filing notification of a person with significant control.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type small.

Download
2021-04-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-07-24Accounts

Change account reference date company previous extended.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.