Warning: file_put_contents(c/edc96c77ab21445a3810126e122acb45.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4e5c23e491fca0f0f436494047dbf4d2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Homemade Digital Limited, RG40 3HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HOMEMADE DIGITAL LIMITED

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

This company is commonly known as Homemade Digital Limited. The company was founded 15 years ago and was given the registration number 06654541. The firm's registered office is in WOKINGHAM. You can find them at 198 Finchampstead Road, , Wokingham, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HOMEMADE DIGITAL LIMITED
Company Number:06654541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:198 Finchampstead Road, Wokingham, Berkshire, RG40 3HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Southway, London, England, SW20 9JQ

Director23 July 2008Active
40, Gorham Avenue, Rottingdean, Brighton, United Kingdom, BN2 7DP

Director23 July 2008Active
27b, Thurlestone Road, London, United Kingdom, SE27 0PE

Director23 July 2008Active

People with Significant Control

Mr Benedict Anthony Steele
Notified on:23 July 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:27b, Thurlestone Road, London, England, SE27 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Alastair Gill
Notified on:23 July 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:40, Gorham Avenue, Brighton, England, BN2 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Ramsden Alexander
Notified on:23 July 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:60, Southway, London, England, SW20 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-26Capital

Capital cancellation shares.

Download
2017-09-11Capital

Capital return purchase own shares.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Officers

Termination director company with name termination date.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.