Company Information for HOMECONTACT LIMITED
HEATHROW APPROACH 4TH FLOOR, 470 LONDON ROAD, SLOUGH, SL3 8QY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HOMECONTACT LIMITED | |
Legal Registered Office | |
HEATHROW APPROACH 4TH FLOOR 470 LONDON ROAD SLOUGH SL3 8QY Other companies in B16 | |
Company Number | 06986318 | |
---|---|---|
Company ID Number | 06986318 | |
Date formed | 2009-08-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-13 11:33:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN PETER DADY |
||
ELONA MORTIMER ZHIKA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNDA JENNIFER CORBETT |
Director | ||
STEPHEN GERARD CLARKE |
Director | ||
STEPHEN JAMES PFEIL |
Director | ||
MARTIN DAVID SUZAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IRIS BIDCO LIMITED | Director | 2018-06-19 | CURRENT | 2018-05-17 | Active | |
TAXFILER LIMITED | Director | 2018-04-07 | CURRENT | 2012-08-03 | Active | |
TRUANCY CALL LIMITED | Director | 2018-03-29 | CURRENT | 2000-12-14 | Active | |
123COMMS LIMITED | Director | 2017-10-04 | CURRENT | 2001-12-07 | Active - Proposal to Strike off | |
GALAXY PAYROLL LIMITED | Director | 2018-04-27 | CURRENT | 1981-03-26 | Active - Proposal to Strike off | |
BLAYHALL PAYROLL LIMITED | Director | 2018-04-27 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
TAXFILER LIMITED | Director | 2018-04-07 | CURRENT | 2012-08-03 | Active | |
TRUANCY CALL LIMITED | Director | 2018-03-29 | CURRENT | 2000-12-14 | Active | |
123COMMS LIMITED | Director | 2017-10-04 | CURRENT | 2001-12-07 | Active - Proposal to Strike off | |
RESULTS SQUARED LIMITED | Director | 2017-05-17 | CURRENT | 2006-08-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
PSC05 | Change of details for Truancy Call Limited as a person with significant control on 2019-07-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL DAVID COX | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/18 TO 30/04/19 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM RIDING COURT HOUSE RIDING COURT LANE DATCHET SLOUGH SL3 9JT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 5TH FLOOR, LYNDON HOUSE HAGLEY ROAD BIRMINGHAM B16 8PE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA JENNIFER CORBETT | |
AP01 | DIRECTOR APPOINTED MS ELONA MORTIMER ZHIKA | |
AP01 | DIRECTOR APPOINTED MR KEVIN PETER DADY | |
PSC02 | Notification of Truancy Call Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF TRUANCY CALL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES | |
PSC07 | CESSATION OF LYNDA JENNIFER CORBETT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Truancy Call Limited as a person with significant control on 2018-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD CLARKE | |
AP01 | DIRECTOR APPOINTED MRS LYNDA JENNIFER CORBETT | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/14 FROM Homecontact Ltd Lonsdale House 52 Blucher Street Birmingham B1 1QU England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM LONSDALE HOUSE HOMECONTACT LTD 52 BLUCHER STREET BIRMINGHAM B1 1QU UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PFEIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SUZAN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 93 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK HARLOW ESSEX CM19 5QE | |
AP01 | DIRECTOR APPOINTED STEPHEN GERARD CLARKE | |
AR01 | 22/07/13 FULL LIST | |
AA01 | CURREXT FROM 31/08/2013 TO 31/12/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND | |
AR01 | 22/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOMECONTACT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Sussex County Council | |
|
Software Licences |
East Sussex County Council | |
|
|
Worcestershire County Council | |
|
Communications Pagers/Mobile Phone Charges |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |