Background WavePink WaveYellow Wave

HOME HOUSE COLLECTION LIMITED (05260690)

HOME HOUSE COLLECTION LIMITED (05260690) is an active UK company. incorporated on 15 October 2004. with registered office in Newport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOME HOUSE COLLECTION LIMITED has been registered for 21 years. Current directors include AL HAJAJ, Saleh Mohammed, DAHL, Bengt Alexander, OSSEIRAN, Ramy and 3 others.

Company Number
05260690
Status
active
Type
ltd
Incorporated
15 October 2004
Age
21 years
Address
Cedar House, Newport, NP10 8FY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AL HAJAJ, Saleh Mohammed, DAHL, Bengt Alexander, OSSEIRAN, Ramy, OSSEIRAN, Salah Eddin, SAED JAROUDI, Omar Mohammed, TUKE, Charles William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME HOUSE COLLECTION LIMITED

HOME HOUSE COLLECTION LIMITED is an active company incorporated on 15 October 2004 with the registered office located in Newport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOME HOUSE COLLECTION LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05260690

LTD Company

Age

21 Years

Incorporated 15 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 29 April 2027
For period ending 15 April 2027

Previous Company Names

QUINTILLION UK LIMITED
From: 15 October 2004To: 30 March 2019
Contact
Address

Cedar House Hazell Drive Newport, NP10 8FY,

Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Oct 15
Loan Secured
Feb 17
Loan Cleared
Feb 17
New Owner
Oct 17
Funding Round
Dec 17
Loan Secured
Apr 19
Director Left
Jul 19
Director Joined
Apr 20
New Owner
Oct 22
Loan Secured
Mar 23
Director Joined
Mar 24
Director Left
Apr 24
Owner Exit
Jan 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

TUKE, Charles William

Active
High Road, MaidenheadSL6 9JF
Secretary
Appointed 15 May 2008

AL HAJAJ, Saleh Mohammed

Active
House, NewportNP10 8FY
Born June 1944
Director
Appointed 07 Nov 2011

DAHL, Bengt Alexander

Active
Hazell Drive, NewportNP10 8FY
Born October 1980
Director
Appointed 28 Apr 2020

OSSEIRAN, Ramy

Active
House, NewportNP10 8FY
Born June 1985
Director
Appointed 08 Mar 2024

OSSEIRAN, Salah Eddin

Active
House, NewportNP10 8FY
Born January 1955
Director
Appointed 01 Nov 2006

SAED JAROUDI, Omar Mohammed

Active
Casablanca Building, 15th Floor,, BeirutFOREIGN
Born December 1961
Director
Appointed 03 Dec 2004

TUKE, Charles William

Active
High Road, MaidenheadSL6 9JF
Born November 1967
Director
Appointed 05 Nov 2007

KING, Caroline Sarah Felicity

Resigned
Huntingfield Road, LondonSW15 5ES
Secretary
Appointed 12 Mar 2008
Resigned 15 May 2008

SHEPPARD, Robin Michael Philpot

Resigned
Combe Leaze, BathBA2 5QP
Secretary
Appointed 15 Oct 2004
Resigned 12 Mar 2008

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 15 Oct 2004
Resigned 15 Oct 2004

AL HAJAJ, Saleh Mohammed

Resigned
Rumah Street, Riyadh11574
Born June 1944
Director
Appointed 07 Jul 2011
Resigned 07 Nov 2011

AL-HAJAJ, Saleh Mohammed

Resigned
PO BOX 57085, Riyadh11574
Born June 1944
Director
Appointed 01 Nov 2006
Resigned 12 Mar 2008

ALNEMER, Majid Mounir

Resigned
PO BOX 57085, Riyadh
Born October 1969
Director
Appointed 12 Mar 2008
Resigned 01 May 2009

DAHL, Bengt Algot

Resigned
Tradgardsvagen 6, Froson
Born May 1949
Director
Appointed 01 Nov 2006
Resigned 08 Mar 2024

EL NIMER, Rami Rifaat

Resigned
Banque Beruit Pour Le Commerce, Makdissi Street
Born November 1956
Director
Appointed 01 Nov 2006
Resigned 12 Mar 2008

FADLI, Omar Marwan

Resigned
Flat 1, LondonSW5 9JZ
Born November 1969
Director
Appointed 15 Oct 2004
Resigned 30 Apr 2009

FAWAZ, Fuad

Resigned
General Aviation Terminal, Beirut 9000 1111
Born November 1947
Director
Appointed 12 Oct 2015
Resigned 03 Jul 2019

FENTUM, Haydn Herbert James

Resigned
The Priory, EveshamWR11 8RW
Born August 1969
Director
Appointed 15 Oct 2004
Resigned 12 Mar 2008

WAINES, Laith

Resigned
Flat 12 79 Harcourt Terrace, LondonSW10 9JP
Born July 1969
Director
Appointed 15 Oct 2004
Resigned 12 Mar 2008

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 15 Oct 2004
Resigned 15 Oct 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Bengt Algot Dahl

Ceased
Froson
Born May 1949

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 18 Nov 2024

Mr Salah Eddin Osseiran

Active
Cedar House, NewportNP10 8FY
Born January 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Saleh Mohammed Al Hajaj

Active
Cedar House, NewportNP10 8FY
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
19 May 2024
AAMDAAMD
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Accounts With Accounts Type Group
17 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Accounts With Accounts Type Group
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Resolution
30 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 March 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 April 2018
AAAnnual Accounts
Resolution
18 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Group
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Group
23 April 2013
AAAnnual Accounts
Legacy
2 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Group
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Group
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
5 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 May 2009
AAAnnual Accounts
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
14 April 2009
123Notice of Increase in Nominal Capital
Legacy
22 October 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
18 April 2008
AAAnnual Accounts
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Accounts With Accounts Type Group
16 October 2007
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 August 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
88(2)R88(2)R
Legacy
13 December 2004
225Change of Accounting Reference Date
Legacy
13 December 2004
123Notice of Increase in Nominal Capital
Resolution
13 December 2004
RESOLUTIONSResolutions
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
287Change of Registered Office
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Incorporation Company
15 October 2004
NEWINCIncorporation