Background WavePink WaveYellow Wave

HUSH HOMEWEAR LIMITED (04791362)

HUSH HOMEWEAR LIMITED (04791362) is an active UK company. incorporated on 8 June 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. HUSH HOMEWEAR LIMITED has been registered for 22 years. Current directors include MILES, Sarah Elizabeth, MOUNTFORD, Philip Francis, SCOTT, Rebecca Kathryn and 3 others.

Company Number
04791362
Status
active
Type
ltd
Incorporated
8 June 2003
Age
22 years
Address
Maritime House Old Town, London, SW4 0JW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MILES, Sarah Elizabeth, MOUNTFORD, Philip Francis, SCOTT, Rebecca Kathryn, STANTON, Jill, WATKINS, Amanda Jane, YOUNGMAN, Rupert John Pendoggett
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUSH HOMEWEAR LIMITED

HUSH HOMEWEAR LIMITED is an active company incorporated on 8 June 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. HUSH HOMEWEAR LIMITED was registered 22 years ago.(SIC: 47910)

Status

active

Active since 22 years ago

Company No

04791362

LTD Company

Age

22 Years

Incorporated 8 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Maritime House Old Town Clapham London, SW4 0JW,

Previous Addresses

37-38 Spaces Business Centre Ingate Place London SW8 3NS
From: 7 July 2014To: 19 March 2021
5 Devereaux Court Bolton Lane Ipswich Suffolk IP4 2BF
From: 8 June 2003To: 7 July 2014
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Mar 15
Funding Round
Mar 15
Loan Cleared
Oct 15
Loan Secured
Feb 17
Funding Round
Jul 18
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Loan Cleared
Mar 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Share Issue
Jan 21
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Nov 25
Director Joined
Nov 25
3
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

WATKINS, Amanda Jane

Active
12 Orlando Road, LondonSW4 0LF
Secretary
Appointed 08 Jun 2003

MILES, Sarah Elizabeth

Active
Old Town, LondonSW4 0JW
Born June 1972
Director
Appointed 01 Feb 2023

MOUNTFORD, Philip Francis

Active
Old Town, LondonSW4 0JW
Born February 1965
Director
Appointed 03 Nov 2025

SCOTT, Rebecca Kathryn

Active
Old Town, LondonSW4 0JW
Born July 1976
Director
Appointed 10 Jun 2024

STANTON, Jill

Active
Old Town, LondonSW4 0JW
Born October 1962
Director
Appointed 03 Nov 2025

WATKINS, Amanda Jane

Active
12 Orlando Road, LondonSW4 0LF
Born July 1968
Director
Appointed 08 Jun 2003

YOUNGMAN, Rupert John Pendoggett

Active
12 Orlando Road, LondonSW4 0LF
Born June 1967
Director
Appointed 08 Jun 2003

1ST CERT FORMATIONS LTD

Resigned
International House, StockportSK6 2NS
Corporate nominee secretary
Appointed 08 Jun 2003
Resigned 08 Jun 2003

BARTMAN, Katherine Louise

Resigned
Old Town, LondonSW4 0JW
Born November 1971
Director
Appointed 11 Mar 2015
Resigned 01 Feb 2023

COCKER, Paul Andrew

Resigned
Old Town, LondonSW4 0JW
Born May 1979
Director
Appointed 26 Mar 2020
Resigned 10 Oct 2022

DAVIS, Donald Fuller

Resigned
Old Town, LondonSW4 0JW
Born February 1968
Director
Appointed 10 Oct 2022
Resigned 10 Jun 2024

KIRBY, Ben James Richmond

Resigned
Old Town, LondonSW4 0JW
Born May 1981
Director
Appointed 26 Mar 2020
Resigned 18 Jul 2022

REPORTACTION LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 08 Jun 2003
Resigned 08 Jun 2003

Persons with significant control

5

1 Active
4 Ceased
Ingate Place, LondonSW8 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2020

Mr Rupert John Pendoggett Youngman

Ceased
Ingate Place, LondonSW8 3NS
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 06 Apr 2017

Miss Amanda Jane Watkins

Ceased
Ingate Place, LondonSW8 3NS
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2017
Ceased 06 Apr 2017

Miss Amanda Jane Watkins

Ceased
Ingate Place, LondonSW8 3NS
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2020

Mr Rupert John Pendoggett Youngman

Ceased
Ingate Place, LondonSW8 3NS
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2020
Fundings
Financials
Latest Activities

Filing History

99

Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Legacy
4 April 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Resolution
21 January 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
14 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 February 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Resolution
11 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Resolution
14 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Legacy
10 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
287Change of Registered Office
Legacy
11 August 2003
287Change of Registered Office
Legacy
11 August 2003
225Change of Accounting Reference Date
Legacy
25 July 2003
395Particulars of Mortgage or Charge
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
287Change of Registered Office
Incorporation Company
8 June 2003
NEWINCIncorporation