Background WavePink WaveYellow Wave

HOME CONNECTIONS LETTINGS LIMITED (05375099)

HOME CONNECTIONS LETTINGS LIMITED (05375099) is an active UK company. incorporated on 24 February 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. HOME CONNECTIONS LETTINGS LIMITED has been registered for 21 years. Current directors include BASRA, Kameljit, HARRIOTT, Stephen, LOGESWARAN, Ramesh and 3 others.

Company Number
05375099
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 2005
Age
21 years
Address
United House, London, N7 9DP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BASRA, Kameljit, HARRIOTT, Stephen, LOGESWARAN, Ramesh, MATTHEWS, Gillian, MEEHAN, Mark Andrew, MUTHIAH, Ninesh
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME CONNECTIONS LETTINGS LIMITED

HOME CONNECTIONS LETTINGS LIMITED is an active company incorporated on 24 February 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. HOME CONNECTIONS LETTINGS LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05375099

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 24 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

United House North Road London, N7 9DP,

Previous Addresses

Suite 33 City North Islington Fonthill Road London N4 3HF United Kingdom
From: 5 August 2010To: 9 January 2013
Suite 33 City North Islington Fonthill Road London N4 3HN England
From: 27 November 2009To: 5 August 2010
79 Camden Road London NW1 9ES
From: 24 February 2005To: 27 November 2009
Timeline

36 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Nov 09
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Oct 14
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Apr 20
Director Joined
Aug 20
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jul 24
Director Left
Sept 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BASRA, Kameljit

Active
North Road, LondonN7 9DP
Born November 1978
Director
Appointed 24 Feb 2014

HARRIOTT, Stephen

Active
North Road, LondonN7 9DP
Born May 1959
Director
Appointed 07 Nov 2019

LOGESWARAN, Ramesh

Active
North Road, LondonN7 9DP
Born January 1976
Director
Appointed 24 Jul 2024

MATTHEWS, Gillian

Active
North Road, LondonN7 9DP
Born October 1975
Director
Appointed 01 Aug 2022

MEEHAN, Mark Andrew

Active
North Road, LondonN7 9DP
Born November 1962
Director
Appointed 22 Mar 2023

MUTHIAH, Ninesh

Active
North Road, LondonN7 9DP
Born October 1960
Director
Appointed 25 Feb 2014

MONK, Chris

Resigned
North Road, LondonN7 9DP
Secretary
Appointed 17 Jul 2012
Resigned 25 Jun 2015

PAUL, Sarah Jane

Resigned
11 Lankester Square, OxtedRH8 0LJ
Secretary
Appointed 24 Feb 2005
Resigned 21 Jun 2005

RAHMAN, Qazi Nargis

Resigned
North Road, LondonN7 9DP
Secretary
Appointed 25 Jun 2015
Resigned 01 Oct 2019

ROBSON, Paul Andrew

Resigned
33 Upper Tollington Park, LondonN4 3EJ
Secretary
Appointed 21 Jun 2005
Resigned 27 Jul 2012

BEUSCHEL, Gail Cathryn

Resigned
Fonthill Road, LondonN4 3HF
Born February 1959
Director
Appointed 01 Jan 2010
Resigned 18 Jul 2012

DORLING, Scott Fitzgerald

Resigned
115 Winston Road, LondonN16 9LI
Born April 1964
Director
Appointed 24 Feb 2005
Resigned 21 Jun 2005

EDWARDS, Julie

Resigned
64 Victoria Street, LondonSW1E 6QP
Born February 1972
Director
Appointed 01 Oct 2019
Resigned 24 Jun 2022

GANDY, Denise

Resigned
48 Station Road, LondonN22 7TP
Born April 1964
Director
Appointed 01 Oct 2019
Resigned 08 Sept 2024

GANDY, Denise

Resigned
43 Whitney Road, LondonE10 7HG
Born April 1964
Director
Appointed 15 Jan 2007
Resigned 01 Feb 2009

GARDINER, Helen Ruth

Resigned
North Road, LondonN7 9DP
Born March 1965
Director
Appointed 18 Jul 2012
Resigned 10 Jul 2013

HIGSON, Julian

Resigned
75 Church Lane, LondonN9 9PZ
Born August 1968
Director
Appointed 21 Jun 2005
Resigned 20 Jun 2006

HUSSEIN, Mohamed Ashiq

Resigned
146b East End Road, LondonN2 0RY
Born December 1964
Director
Appointed 21 Jun 2005
Resigned 31 Aug 2009

IBRAHIM, Mustafa

Resigned
North Road, LondonN7 9DP
Born August 1956
Director
Appointed 16 May 2012
Resigned 10 Jul 2013

KEENAN, Gordon

Resigned
Hillview Drive, GlasgowG76 7JF
Born May 1962
Director
Appointed 22 Jul 2015
Resigned 09 Apr 2020

KERR, Kenneth Keith Karl

Resigned
Galloway, TwyfordRG10 9BU
Born July 1955
Director
Appointed 20 Jun 2006
Resigned 29 Jan 2008

KHAN, Hamid

Resigned
5 Church Road, OsterleyTW7 4PL
Born February 1964
Director
Appointed 20 Jun 2006
Resigned 15 Jan 2007

KIANI, Quadeer

Resigned
14 Woodland Drive, St. AlbansAL4 0EU
Born August 1965
Director
Appointed 21 Jun 2005
Resigned 20 Jun 2006

LAFFAN, Kate

Resigned
High Road, LondonN20 0EJ
Born July 1966
Director
Appointed 22 Jul 2015
Resigned 03 Sept 2019

LAFFAN, Kate

Resigned
North Road, LondonN7 9DP
Born September 1966
Director
Appointed 18 Jul 2012
Resigned 10 Jul 2013

LUCAS, Karen

Resigned
Nightingale Mews, LondonSE11 4TN
Born September 1968
Director
Appointed 27 May 2007
Resigned 03 Sept 2019

MCLAUGHLIN, Sean

Resigned
50 Maury Road, LondonN16 7BT
Born January 1960
Director
Appointed 21 Jun 2005
Resigned 01 Feb 2009

MIDWINTER, Victoria

Resigned
North Road, LondonN7 9DP
Born February 1959
Director
Appointed 01 Nov 2007
Resigned 04 Feb 2015

MULAK, Zulfiqar

Resigned
Fonthill Road, LondonN4 3HF
Born November 1959
Director
Appointed 01 Feb 2010
Resigned 31 Dec 2011

ODLING-SMEE, Patrick William

Resigned
Old Park Road, LondonN13 4RE
Born October 1963
Director
Appointed 07 Aug 2020
Resigned 28 Feb 2023

ODLING-SMEE, Patrick William

Resigned
Old Park Road, LondonN13 4RE
Born October 1963
Director
Appointed 30 Apr 2014
Resigned 07 Nov 2019

PAUL, Sarah Jane

Resigned
11 Lankester Square, OxtedRH8 0LJ
Born November 1977
Director
Appointed 24 Feb 2005
Resigned 21 Jun 2005

ROBERTS, Gregory

Resigned
7 Crescent Road, LondonE18 1JA
Born June 1968
Director
Appointed 01 Jul 2005
Resigned 01 Nov 2007

SCORER, Michael

Resigned
12 Lilley Close, LondonE1W 1NZ
Born February 1963
Director
Appointed 21 Jun 2005
Resigned 15 Mar 2011

WHARFE, Pamela

Resigned
Fonthill Road, LondonN4 3HF
Born October 1959
Director
Appointed 01 Oct 2009
Resigned 31 Dec 2011
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2015
AR01AR01
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Resolution
23 July 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
23 July 2013
CC04CC04
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 July 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
363aAnnual Return
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 November 2007
AAAnnual Accounts
Legacy
17 September 2007
287Change of Registered Office
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
31 August 2006
288cChange of Particulars
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Legacy
29 September 2005
225Change of Accounting Reference Date
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288cChange of Particulars
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
7 July 2005
MEM/ARTSMEM/ARTS
Resolution
7 July 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
24 June 2005
MEM/ARTSMEM/ARTS
Resolution
24 June 2005
RESOLUTIONSResolutions
Incorporation Company
24 February 2005
NEWINCIncorporation