Background WavePink WaveYellow Wave

HOUSE-IT LIMITED (06149474)

HOUSE-IT LIMITED (06149474) is an active UK company. incorporated on 9 March 2007. with registered office in Exeter. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). HOUSE-IT LIMITED has been registered for 19 years. Current directors include HOUSE, Richard Hugh, HOUSE, Zoe Anne.

Company Number
06149474
Status
active
Type
ltd
Incorporated
9 March 2007
Age
19 years
Address
Unit 12 Woodbury Business Park, Exeter, EX5 1AY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
HOUSE, Richard Hugh, HOUSE, Zoe Anne
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE-IT LIMITED

HOUSE-IT LIMITED is an active company incorporated on 9 March 2007 with the registered office located in Exeter. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). HOUSE-IT LIMITED was registered 19 years ago.(SIC: 52103)

Status

active

Active since 19 years ago

Company No

06149474

LTD Company

Age

19 Years

Incorporated 9 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 9 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Unit 12 Woodbury Business Park Woodbury Exeter, EX5 1AY,

Previous Addresses

Venmore Farm Woodbury Exeter Devon EX5 1LD
From: 9 March 2007To: 25 March 2021
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Loan Secured
Nov 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Apr 22
Funding Round
Oct 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOUSE, Zoe Anne

Active
Venmore Farm, ExeterEX5 1LD
Secretary
Appointed 09 Mar 2007

HOUSE, Richard Hugh

Active
Woodbury Business Park, ExeterEX5 1AY
Born November 1962
Director
Appointed 09 Mar 2007

HOUSE, Zoe Anne

Active
Woodbury Business Park, ExeterEX5 1AY
Born February 1963
Director
Appointed 09 Mar 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Mar 2007
Resigned 09 Mar 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Mar 2007
Resigned 09 Mar 2007

Persons with significant control

2

Mr Richard Hugh House

Active
Woodbury Business Park, ExeterEX5 1AY
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Zoe Anne House

Active
Woodbury Business Park, ExeterEX5 1AY
Born February 1963

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

57

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
287Change of Registered Office
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
88(2)R88(2)R
Legacy
29 May 2007
288aAppointment of Director or Secretary
Incorporation Company
9 March 2007
NEWINCIncorporation