Background WavePink WaveYellow Wave

HOME MARKETING LIMITED (04031737)

HOME MARKETING LIMITED (04031737) is a dissolved UK company. incorporated on 11 July 2000. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HOME MARKETING LIMITED has been registered for 25 years. Current directors include HAMEED-BURKE, Fathima Suzhanna, SMOLLAN, Michael Benjamin.

Company Number
04031737
Status
dissolved
Type
ltd
Incorporated
11 July 2000
Age
25 years
Address
650 Wharfedale Road, Winnersh Triangle, Wokingham, RG41 5TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HAMEED-BURKE, Fathima Suzhanna, SMOLLAN, Michael Benjamin
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME MARKETING LIMITED

HOME MARKETING LIMITED is an dissolved company incorporated on 11 July 2000 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HOME MARKETING LIMITED was registered 25 years ago.(SIC: 73110)

Status

dissolved

Active since 25 years ago

Company No

04031737

LTD Company

Age

25 Years

Incorporated 11 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by N/A

Previous Company Names

OPTIMUM4 LIMITED
From: 11 July 2000To: 7 August 2002
Contact
Address

650 Wharfedale Road, Winnersh Triangle Wokingham, RG41 5TP,

Previous Addresses

C/O Legalinx Limited, 3rd Floor 207 Regent Street London W1B 3HH England
From: 16 August 2021To: 27 June 2023
Beechwood House the Beechwood Estate, Elmete Lane, Roundhay, Leeds West Yorkshire LS8 2LQ
From: 11 July 2000To: 16 August 2021
Timeline

50 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jan 10
Director Joined
Jan 11
Director Joined
Aug 12
Funding Round
Jul 13
Director Left
Aug 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Loan Secured
Jan 14
Share Issue
Jan 14
Funding Round
Jan 14
Director Joined
Jun 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 15
Share Issue
Apr 16
Capital Reduction
May 16
Share Buyback
May 16
Capital Update
Dec 16
Director Joined
Aug 17
Director Left
Dec 17
Loan Secured
Mar 18
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
10
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

HAMEED-BURKE, Fathima Suzhanna

Active
Barranca Parkway, Irvine92618
Born May 1975
Director
Appointed 14 Nov 2023

SMOLLAN, Michael Benjamin

Active
Winnersh Triangle, WokinghamRG41 5TP
Born May 1982
Director
Appointed 11 Sept 2024

CHALMERS, Andrew Craig

Resigned
89 Becketts Park Drive, LeedsLS6 3PJ
Secretary
Appointed 01 Aug 2000
Resigned 15 Oct 2001

SEWARDS, David

Resigned
110 Town Street, LeedsLS13 1HP
Secretary
Appointed 15 Oct 2001
Resigned 13 Aug 2021

DYE & DURHAM SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 13 Aug 2021
Resigned 31 May 2023

UK COMPANYSHOP LTD

Resigned
The Sheilling, WorcesterWR6 6BQ
Corporate nominee secretary
Appointed 11 Jul 2000
Resigned 13 Jul 2000

ADEY, Jane

Resigned
The Sheilling, WorcesterWR6 6BQ
Born June 1961
Nominee director
Appointed 11 Jul 2000
Resigned 13 Jul 2000

BOSOMWORTH, Danyl Lee

Resigned
Beechwood House, Lane, Roundhay, LeedsLS8 2LQ
Born June 1975
Director
Appointed 22 Jan 2019
Resigned 13 Aug 2021

BUTTLE, Ian

Resigned
34 Savile Park Road, HalifaxHX1 2EN
Born August 1974
Director
Appointed 16 Sept 2002
Resigned 26 Jul 2013

CARTWRIGHT, Glen Anthony

Resigned
20 Glebe Street, LeedsLS28 8PB
Born March 1959
Director
Appointed 16 Sept 2002
Resigned 31 Dec 2009

CHALMERS, Andrew Craig

Resigned
3 Oaklea Gardens, LeedsLS16 8BU
Born July 1969
Director
Appointed 11 Jul 2000
Resigned 29 Nov 2005

CLUBE, Laurence Murray

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born July 1964
Director
Appointed 13 Aug 2021
Resigned 07 Aug 2024

CUNNINGHAM, Ben

Resigned
Beechwood House, Lane, Roundhay, LeedsLS8 2LQ
Born December 1976
Director
Appointed 24 Aug 2017
Resigned 13 Aug 2021

DUDLESTON, Richard

Resigned
Beechwood House, Lane, Roundhay, LeedsLS8 2LQ
Born June 1965
Director
Appointed 01 Dec 2010
Resigned 13 Aug 2021

FRANKLIN, Shane Andrew

Resigned
Beechwood House, Lane, Roundhay, LeedsLS8 2LQ
Born July 1978
Director
Appointed 06 Aug 2012
Resigned 02 Nov 2015

HERN, Jeanette

Resigned
27 Hathorn Avenue, Maryvale2192
Born September 1967
Director
Appointed 13 Aug 2021
Resigned 07 Aug 2024

JACKSON, Christopher Robert

Resigned
12 Pasture Place, LeedsLS7 4QU
Born November 1963
Director
Appointed 11 Jul 2000
Resigned 30 Aug 2004

JACKSON, Nicholas

Resigned
St Robert's Cottage, PrestonPR3 0PN
Born May 1972
Director
Appointed 01 Oct 2008
Resigned 13 Aug 2021

KAYE, Dean Andrew

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born December 1970
Director
Appointed 28 Apr 2023
Resigned 14 Nov 2023

KLEINMAN, Darrin Andrew

Resigned
Suite 100, Irvine, California 92618
Born February 1974
Director
Appointed 13 Aug 2021
Resigned 28 Apr 2023

LEE, Helen

Resigned
55 Harlow Crescent, HarrogateHG2 0AJ
Born March 1970
Director
Appointed 16 Sept 2002
Resigned 29 Apr 2003

MARSON, Richard John

Resigned
Woldham House, YorkYO41 4EB
Born May 1975
Director
Appointed 16 Sept 2002
Resigned 13 Aug 2021

MCGRATH, Don Geoffrey

Resigned
Elmete Lane, LeedsLS8 2LQ
Born June 1973
Director
Appointed 25 Sept 2014
Resigned 13 Aug 2021

MURRAY, Robert Douglas

Resigned
Barranca Parkway, Irvine92618
Born September 1971
Director
Appointed 14 Nov 2023
Resigned 07 Aug 2024

NICHOLS, Mandy

Resigned
Moorside Farm, AskwithLS21 2JG
Born March 1967
Director
Appointed 11 Aug 2003
Resigned 20 Dec 2004

OTOOLE, Martin

Resigned
Bramble Cottage, WetherbyLS23 6QA
Born November 1975
Director
Appointed 16 Sept 2002
Resigned 31 Dec 2006

RAINEY, Samuel

Resigned
Elmete Lane, LeedsLS8 2LQ
Born April 1972
Director
Appointed 25 Sept 2014
Resigned 13 Aug 2021

SEWARDS, David

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born January 1967
Director
Appointed 15 Oct 2001
Resigned 14 Nov 2023

SOAMES, Chris

Resigned
Beechwood House, Lane, Roundhay, LeedsLS8 2LQ
Born May 1986
Director
Appointed 22 Jan 2019
Resigned 13 Aug 2021

WARD, Michael Joseph

Resigned
LS7
Born December 1977
Director
Appointed 01 Jun 2014
Resigned 01 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr David Sewards

Ceased
Beechwood House, Lane, Roundhay, LeedsLS8 2LQ
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Elmete Lane, LeedsLS8 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Gazette Dissolved Voluntary
17 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 December 2025
DS01DS01
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
10 February 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 December 2016
SH19Statement of Capital
Resolution
12 December 2016
RESOLUTIONSResolutions
Resolution
12 December 2016
RESOLUTIONSResolutions
Legacy
9 November 2016
SH20SH20
Legacy
9 November 2016
CAP-SSCAP-SS
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Capital Cancellation Shares
10 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2016
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
20 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
18 April 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 April 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Auditors Resignation Company
23 June 2015
AUDAUD
Resolution
19 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 June 2014
AA01Change of Accounting Reference Date
Resolution
21 January 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 January 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number
13 January 2014
MR01Registration of a Charge
Resolution
20 September 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
15 August 2013
SH06Cancellation of Shares
Resolution
15 August 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 August 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Capital Name Of Class Of Shares
31 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Group
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Legacy
4 August 2009
363aAnnual Return
Resolution
1 July 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
88(3)88(3)
Legacy
1 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
353353
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
287Change of Registered Office
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
363aAnnual Return
Legacy
3 July 2007
288cChange of Particulars
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
363aAnnual Return
Legacy
5 September 2005
353353
Legacy
5 September 2005
288cChange of Particulars
Legacy
5 September 2005
288cChange of Particulars
Legacy
5 September 2005
288cChange of Particulars
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
30 July 2005
288cChange of Particulars
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Legacy
9 December 2003
287Change of Registered Office
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
287Change of Registered Office
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
287Change of Registered Office
Certificate Change Of Name Company
7 August 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
10 October 2001
225Change of Accounting Reference Date
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
287Change of Registered Office
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
287Change of Registered Office
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Incorporation Company
11 July 2000
NEWINCIncorporation