Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOMEAWAY UK LIMITED
Company Information for

HOMEAWAY UK LIMITED

ANGEL 407, ST. JOHN STREET, LONDON, EC1V 4EX,
Company Registration Number
03152676
Private Limited Company
Active

Company Overview

About Homeaway Uk Ltd
HOMEAWAY UK LIMITED was founded on 1996-01-30 and has its registered office in London. The organisation's status is listed as "Active". Homeaway Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOMEAWAY UK LIMITED
 
Legal Registered Office
ANGEL 407
ST. JOHN STREET
LONDON
EC1V 4EX
Other companies in SW1E
 
Previous Names
HOLIDAY-RENTALS.CO.UK LIMITED06/07/2009
HOLIDAY-RENTALS.COM LIMITED26/10/2006
Filing Information
Company Number 03152676
Company ID Number 03152676
Date formed 1996-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB673253334  
Last Datalog update: 2023-12-05 17:07:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOMEAWAY UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOMEAWAY UK LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARIE NIEMANN
Company Secretary 2016-03-11
FRANCES JOSEPHINE ERSKINE
Director 2016-06-23
JEROME ERIC BERNARD LEPEU
Director 2015-07-24
TRENT MURRAY YORK
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALF BROR TAGE TUVESSON
Director 2015-07-24 2016-09-30
MELISSA PEARSON FRUGE
Company Secretary 2015-07-24 2016-03-11
REBECCA LYNN ATCHISON
Director 2007-08-29 2016-03-11
MELISSA PEARSON FRUGE
Director 2015-07-24 2016-03-11
CARL GORDON SHEPHERD
Company Secretary 2005-09-27 2015-07-24
BRIAN HUGH SHARPLES
Director 2005-02-01 2015-07-24
CARL GORDON SHEPHERD
Director 2005-09-27 2015-07-24
ANDREW HARRIS
Director 2007-08-29 2010-06-22
JEFFREY DALE BRODY
Director 2005-02-01 2007-08-29
KENNETH PAUL DEANGELIS
Director 2005-02-01 2007-08-29
CRAIG LEE MILIUS
Director 2005-02-01 2007-08-29
PHILIP SIEGEL
Director 2005-02-01 2007-08-29
RICHARD JOHN STEWART COUNDLEY
Company Secretary 1996-01-30 2005-10-14
RICHARD JOHN STEWART COUNDLEY
Director 1996-01-30 2005-10-14
MARCELLE SPELLER
Director 1996-01-30 2005-02-01
CLIFFORD DONALD WING
Company Secretary 1996-01-30 1996-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES JOSEPHINE ERSKINE EXPEDIA TREASURY SERVICES LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
FRANCES JOSEPHINE ERSKINE EAN SUPPORT SERVICES LTD Director 2016-08-19 CURRENT 2016-08-19 Active
FRANCES JOSEPHINE ERSKINE OWNERS DIRECT HOLIDAY RENTALS LTD Director 2016-06-23 CURRENT 2005-01-31 Active - Proposal to Strike off
FRANCES JOSEPHINE ERSKINE ORBITZ WORLDWIDE (UK) LIMITED Director 2015-10-19 CURRENT 2007-06-29 Active
FRANCES JOSEPHINE ERSKINE EBOOKERS LIMITED Director 2015-10-19 CURRENT 1999-08-03 Active
FRANCES JOSEPHINE ERSKINE INSURANCEBOOKERS LIMITED Director 2015-10-19 CURRENT 1999-11-15 Active - Proposal to Strike off
FRANCES JOSEPHINE ERSKINE CHEAP TICKETS LIMITED Director 2015-10-19 CURRENT 2000-03-22 Active - Proposal to Strike off
FRANCES JOSEPHINE ERSKINE HOTELCLUB LIMITED Director 2015-10-19 CURRENT 2002-02-04 Active - Proposal to Strike off
FRANCES JOSEPHINE ERSKINE FLIGHTBOOKERS LIMITED Director 2015-10-19 CURRENT 1982-02-24 Liquidation
FRANCES JOSEPHINE ERSKINE TRAVELDOO UK LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
FRANCES JOSEPHINE ERSKINE EXPEDIA.COM LIMITED Director 2009-04-08 CURRENT 1999-09-23 Active
JEROME ERIC BERNARD LEPEU OWNERS DIRECT HOLIDAY RENTALS LTD Director 2015-07-24 CURRENT 2005-01-31 Active - Proposal to Strike off
TRENT MURRAY YORK OWNERS DIRECT HOLIDAY RENTALS LTD Director 2016-03-11 CURRENT 2005-01-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-08-21DIRECTOR APPOINTED REBECCA TARA LOUISE BELL
2023-08-21APPOINTMENT TERMINATED, DIRECTOR LUKE JAMES GANNON
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-09-13DIRECTOR APPOINTED MR. LUKE JAMES GANNON
2022-09-13Appointment of Mr. Michael Stephen Marron as company secretary on 2022-08-31
2022-09-13Termination of appointment of Benjamin Jack Wray on 2022-08-31
2022-09-13APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT MEGGS
2022-09-1328/06/22 STATEMENT OF CAPITAL GBP 65409022
2022-09-13SH0128/06/22 STATEMENT OF CAPITAL GBP 65409022
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT MEGGS
2022-09-13TM02Termination of appointment of Benjamin Jack Wray on 2022-08-31
2022-09-13AP03Appointment of Mr. Michael Stephen Marron as company secretary on 2022-08-31
2022-09-13AP01DIRECTOR APPOINTED MR. LUKE JAMES GANNON
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-08AP01DIRECTOR APPOINTED MICHELLE BROWN
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA BEZZINA
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-11-10SH0101/07/21 STATEMENT OF CAPITAL GBP 65409020
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-06RES10Resolutions passed:
  • Resolution of allotment of securities
2021-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/21 FROM 25 Wilton Road 5th Floor London SW1V 1LW England
2021-05-17AP01DIRECTOR APPOINTED MICHAEL VAN NIMWEGEN
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR TRENT MURRAY YORK
2021-03-01AP03Appointment of Benjamin Jack Wray as company secretary on 2021-02-18
2021-03-01TM02Termination of appointment of Angela Marie Niemann on 2021-02-18
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-10-14AP01DIRECTOR APPOINTED JESSICA BEZZINA
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 25th Floor Portland House Bressenden Place London SW1E 5BH
2020-03-05SH0105/12/19 STATEMENT OF CAPITAL GBP 24765263
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JEROME ERIC BERNARD LEPEU
2019-12-23RES10Resolutions passed:
  • Resolution of allotment of securities
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-13RES01ADOPT ARTICLES 16/01/2018
2018-02-13RES13Resolutions passed:
  • Section 175(5)(a) companies act 2006 16/01/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 9509268
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALF TUVESSON
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALF TUVESSON
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14AP01DIRECTOR APPOINTED MRS FRANCES JOSEPHINE ERSKINE
2016-04-06AP01DIRECTOR APPOINTED MR TRENT MURRAY YORK
2016-04-05AP03Appointment of Mrs Angela Marie Niemann as company secretary on 2016-03-11
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA FRUGE
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ATCHISON
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY MELISSA FRUGE
2016-04-05TM02APPOINTMENT TERMINATED, SECRETARY MELISSA FRUGE
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 9509268
2016-02-02AR0130/01/16 ANNUAL RETURN FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HUGH SHARPLES
2015-09-11AP01DIRECTOR APPOINTED MRS MELISSA PEARSON FRUGE
2015-09-10AP03Appointment of Mrs Melissa Pearson Fruge as company secretary on 2015-07-24
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CARL GORDON SHEPHERD
2015-09-10AP01DIRECTOR APPOINTED MR JEROME ERIC BERNARD LEPEU
2015-09-10AP01DIRECTOR APPOINTED MR ALF BROR TAGE TUVESSON
2015-09-10Annotation
2015-09-09TM02APPOINTMENT TERMINATED, SECRETARY CARL SHEPHERD
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 9509268
2015-02-02AR0130/01/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 9509268
2014-02-17AR0130/01/14 FULL LIST
2014-02-13RP04SECOND FILING WITH MUD 30/01/13 FOR FORM AR01
2014-02-13ANNOTATIONClarification
2014-01-23ANNOTATIONClarification
2014-01-23RP04SECOND FILING FOR FORM SH01
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AR0130/01/13 FULL LIST
2013-01-15SH0131/12/12 STATEMENT OF CAPITAL GBP 9509268
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0130/01/12 FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM, HYTHE HOUSE, 200 SHEPHERDS BUSH, ROAD, HAMMERSMITH, LONDON, W6 7NL
2011-01-31AR0130/01/11 FULL LIST
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2010-02-18AR0130/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LYNN ATCHISON / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRIS / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL GORDON SHEPHERD / 17/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HUGH SHARPLES / 17/02/2010
2009-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-06CERTNMCOMPANY NAME CHANGED HOLIDAY-RENTALS.CO.UK LIMITED CERTIFICATE ISSUED ON 06/07/09
2009-02-23363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-16288aDIRECTOR APPOINTED REBECCA LYNN ATCHISON
2008-04-16288aDIRECTOR APPOINTED ANDREW ROY HARRIS
2008-03-07363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR KENNETH DEANGELIS
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MILIUS
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SIEGEL
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY BRODY
2007-12-12AUDAUDITOR'S RESIGNATION
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: FIRST FLOOR WESTPOINT, 33-34 WARPLE WAY ACTON, LONDON, W3 0RG
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-08363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-03-0888(2)RAD 28/10/06--------- £ SI 99@1=99
2006-10-26CERTNMCOMPANY NAME CHANGED HOLIDAY-RENTALS.COM LIMITED CERTIFICATE ISSUED ON 26/10/06
2006-03-29363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-19225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-06-10288bDIRECTOR RESIGNED
2005-05-11363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-01363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-05-12363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-04-11363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-27AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2001-01-31363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to HOMEAWAY UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOMEAWAY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-01-11 Outstanding LS VICTORIA 1 LIMITED
DEED OF DEPOSIT 2007-08-09 Outstanding COGNOS LIMITED
Intangible Assets
Patents
We have not found any records of HOMEAWAY UK LIMITED registering or being granted any patents
Domain Names

HOMEAWAY UK LIMITED owns 14 domain names.

choice-ski.co.uk   choicechalets.co.uk   choicecottages.co.uk   choiceski.co.uk   choicevillas.co.uk   villasales.co.uk   holidaylet.co.uk   holidayfrance.co.uk   holiday-france.co.uk   holidayproperty.co.uk   holidayrental.co.uk   holidayrentals.co.uk   holiday-rental.co.uk   holiday-rentals.co.uk  

Trademarks
We have not found any records of HOMEAWAY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOMEAWAY UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63120 - Web portals) as HOMEAWAY UK LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where HOMEAWAY UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HOMEAWAY UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2014-02-0194037000Furniture of plastics (excl. medical, dental, surgical or veterinary, and seats)
2013-12-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-12-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2013-11-0185371010Numerical control panels with built-in automatic data-processing machines
2013-11-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2013-10-0184717020Central storage units for automatic data-processing machines
2013-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-10-0185269120Radio navigational receivers (excl. radar apparatus)
2013-10-0195059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2013-09-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2013-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-06-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-05-0182019000Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears)
2013-05-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-05-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2013-04-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-04-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2013-03-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2012-11-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2012-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-08-0185371010Numerical control panels with built-in automatic data-processing machines
2012-08-0185443000Ignition wiring sets and other wiring sets for vehicles, aircraft or ships
2012-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-11-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOMEAWAY UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOMEAWAY UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.