Background WavePink WaveYellow Wave

THE HOUSE LIMITED (04410205)

THE HOUSE LIMITED (04410205) is an active UK company. incorporated on 5 April 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE HOUSE LIMITED has been registered for 24 years. Current directors include FULLER, Steven Ronald, MASSEY, Graham.

Company Number
04410205
Status
active
Type
ltd
Incorporated
5 April 2002
Age
24 years
Address
81 The Cut, London, SE1 8LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
FULLER, Steven Ronald, MASSEY, Graham
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOUSE LIMITED

THE HOUSE LIMITED is an active company incorporated on 5 April 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE HOUSE LIMITED was registered 24 years ago.(SIC: 73110)

Status

active

Active since 24 years ago

Company No

04410205

LTD Company

Age

24 Years

Incorporated 5 April 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

EVER 1770 LIMITED
From: 5 April 2002To: 10 September 2002
Contact
Address

81 The Cut London, SE1 8LL,

Previous Addresses

35 Gay Street Bath Somerset BA1 2NT
From: 5 April 2002To: 23 March 2021
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Apr 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MASSEY, Graham

Active
7 Circus Mews, BathBA1 2PW
Secretary
Appointed 04 Jul 2002

FULLER, Steven Ronald

Active
9 Holland Road, BathBA1 6QG
Born February 1966
Director
Appointed 04 Jul 2002

MASSEY, Graham

Active
7 Circus Mews, BathBA1 2PW
Born May 1956
Director
Appointed 04 Jul 2002

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 05 Apr 2002
Resigned 04 Jul 2002

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 05 Apr 2002
Resigned 04 Jul 2002

Persons with significant control

2

Graham Massey

Active
The Cut, LondonSE1 8LL
Born April 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Steven Ronald Fuller

Active
The Cut, LondonSE1 8LL
Born February 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Unaudited Abridged
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Resolution
5 May 2021
RESOLUTIONSResolutions
Memorandum Articles
5 May 2021
MAMA
Statement Of Companys Objects
5 May 2021
CC04CC04
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Legacy
4 February 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Small
1 December 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Small
26 March 2007
AAAnnual Accounts
Auditors Resignation Company
18 May 2006
AUDAUD
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Small
23 March 2006
AAAnnual Accounts
Legacy
16 August 2005
287Change of Registered Office
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Auditors Resignation Company
1 September 2004
AUDAUD
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2002
88(2)R88(2)R
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Legacy
18 September 2002
225Change of Accounting Reference Date
Legacy
16 September 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Incorporation Company
5 April 2002
NEWINCIncorporation