Background WavePink WaveYellow Wave

THE CONTEMPORARY HOME LIMITED (05425152)

THE CONTEMPORARY HOME LIMITED (05425152) is an active UK company. incorporated on 15 April 2005. 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. THE CONTEMPORARY HOME LIMITED has been registered for 20 years. Current directors include MOONSAMY, Pearl Constance.

Company Number
05425152
Status
active
Type
ltd
Incorporated
15 April 2005
Age
20 years
Address
90 Brandon Street, London, SE17 1AL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MOONSAMY, Pearl Constance
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONTEMPORARY HOME LIMITED

THE CONTEMPORARY HOME LIMITED is an active company incorporated on 15 April 2005 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. THE CONTEMPORARY HOME LIMITED was registered 20 years ago.(SIC: 47910)

Status

active

Active since 20 years ago

Company No

05425152

LTD Company

Age

20 Years

Incorporated 15 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

90 Brandon Street London, SE17 1AL,

Previous Addresses

The Old Dairy Manor Farm Manor Road Hayling Island Hampshire PO11 0QW England
From: 7 June 2017To: 2 November 2021
The Old Dairy Manor Road Hayling Island Hampshire PO11 0QW England
From: 26 April 2016To: 7 June 2017
Workshop 9, Sparkes Marina Wittering Road Hayling Island Hampshire PO11 9SR
From: 15 June 2010To: 26 April 2016
2 St Marys Road Hayling Island Hampshire PO11 9BY
From: 15 April 2005To: 15 June 2010
Timeline

7 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Feb 12
Funding Round
Jul 12
Director Joined
Aug 13
Director Joined
Jun 17
Director Left
Mar 18
Director Left
Jul 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MOONSAMY, Pearl Constance

Active
Brandon Street, LondonSE17 1AL
Born October 1956
Director
Appointed 06 Jun 2017

SATCHWELL, Clare Elizabeth

Resigned
90 Rails Lane, Hayling IslandPO11 9LP
Secretary
Appointed 01 Sept 2005
Resigned 16 Mar 2018

SATCHWELL, Rosemary Barbara

Resigned
33 Victoria Ave, Hayling IslandPO11 9AJ
Secretary
Appointed 15 Apr 2005
Resigned 01 Jan 2008

GRAHAM, John Richard William

Resigned
Brandon Street, LondonSE17 1AL
Born April 1939
Director
Appointed 21 Dec 2012
Resigned 31 May 2022

PRICE, Craig Alan

Resigned
90 Rails Lane, Hayling IslandPO11 9LP
Born June 1973
Director
Appointed 15 Apr 2005
Resigned 27 Jan 2012

SATCHWELL, Clare Elizabeth

Resigned
90 Rails Lane, Hayling IslandPO11 9LP
Born February 1974
Director
Appointed 01 Sept 2005
Resigned 16 Mar 2018

Persons with significant control

1

Colworth Grove, LondonSE17 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Small
5 February 2016
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Resolution
29 January 2013
RESOLUTIONSResolutions
Legacy
3 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Miscellaneous
6 September 2012
MISCMISC
Capital Allotment Shares
24 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
28 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 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
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
2 December 2009
MG01MG01
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
287Change of Registered Office
Legacy
14 May 2008
190190
Legacy
14 May 2008
353353
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
13 June 2006
225Change of Accounting Reference Date
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
30 September 2005
288aAppointment of Director or Secretary
Incorporation Company
15 April 2005
NEWINCIncorporation