UKBizDB.co.uk

HOMETEAM.NET LIMITED

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

This company is commonly known as Hometeam.net Limited. The company was founded 20 years ago and was given the registration number 04980129. The firm's registered office is in LONDON. You can find them at 9 King Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOMETEAM.NET LIMITED
Company Number:04980129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:9 King Street, London, United Kingdom, EC2V 8EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, King Street, London, United Kingdom, EC2V 8EA

Director04 June 2020Active
9, King Street, London, United Kingdom, EC2V 8EA

Director04 June 2020Active
9, King Street, London, United Kingdom, EC2V 8EA

Director04 June 2020Active
Edenfield 7 Leadhall Lane, Harrogate, HG2 9NF

Secretary01 December 2003Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Secretary19 April 2018Active
45 Dale Park Avenue, Cookridge, Leeds, LS16 7PU

Secretary22 December 2004Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Secretary19 July 2019Active
100, Fetter Lane, London, United Kingdom, EC4A 1BN

Secretary21 June 2006Active
100, Fetter Lane, London, United Kingdom, EC4A 1BN

Secretary29 January 2016Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director29 January 2016Active
52 Oakdale, Harrogate, HG1 2LT

Director01 December 2003Active
Edenfield 7 Leadhall Lane, Harrogate, HG2 9NF

Director22 December 2004Active
The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director31 October 2016Active
23 Ridgmont Road, St. Albans, AL1 3AG

Director23 August 2006Active
100, Fetter Lane, London, United Kingdom, EC4A 1BN

Director29 January 2016Active
7, Church End, Piddington, Northampton, England, NN7 2ER

Director09 July 2007Active
12 Overdale Grange, Skipton, BD23 6AG

Director21 June 2006Active

People with Significant Control

Castleton Technologies Limited
Notified on:01 November 2017
Status:Active
Country of residence:United Kingdom
Address:9, King Street, London, United Kingdom, EC2V 8EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Kypera Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Fetter Lane, London, United Kingdom, EC4A 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-05-01Dissolution

Dissolution application strike off company.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Persons with significant control

Change to a person with significant control.

Download
2020-09-17Accounts

Change account reference date company current shortened.

Download
2020-09-17Address

Change registered office address company with date old address new address.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2020-01-04Accounts

Accounts with accounts type dormant.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download
2019-07-26Officers

Termination secretary company with name termination date.

Download
2019-07-26Officers

Appoint person secretary company with name date.

Download
2019-03-26Address

Change registered office address company with date old address new address.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Officers

Appoint person secretary company with name date.

Download
2018-05-04Officers

Termination secretary company with name termination date.

Download
2018-05-04Officers

Termination secretary company with name termination date.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.