Background WavePink WaveYellow Wave

HOME ADVISOR LIMITED (06303595)

HOME ADVISOR LIMITED (06303595) is an active UK company. incorporated on 5 July 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HOME ADVISOR LIMITED has been registered for 18 years. Current directors include ANGEL, Deborah, MORIN, Samantha.

Company Number
06303595
Status
active
Type
ltd
Incorporated
5 July 2007
Age
18 years
Address
1st Floor, 100 St. John Street, London, EC1M 4EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANGEL, Deborah, MORIN, Samantha
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME ADVISOR LIMITED

HOME ADVISOR LIMITED is an active company incorporated on 5 July 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HOME ADVISOR LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06303595

LTD Company

Age

18 Years

Incorporated 5 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

SERVICEMAGIC LTD
From: 26 February 2009To: 10 August 2016
QUOTE CENTRE LTD
From: 5 July 2007To: 26 February 2009
Contact
Address

1st Floor, 100 St. John Street London, EC1M 4EH,

Previous Addresses

31a Clerkenwell Close London EC1R 0AT England
From: 28 March 2022To: 30 September 2022
Hill House 1 Little New Street London EC4A 3TR England
From: 1 February 2021To: 28 March 2022
Kemp Little Llp Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom
From: 13 February 2019To: 1 February 2021
5 New Street Square London EC4A 3TW
From: 8 May 2015To: 13 February 2019
3 Harbour Exchange 3rd Floor Harbour Exchange Square London E14 9GE
From: 6 August 2014To: 8 May 2015
2 Hertsmere Road London E14 4AB England
From: 27 June 2013To: 6 August 2014
, 1St Floor Union House, Union Street, London, SE1 0LH, United Kingdom
From: 1 December 2011To: 27 June 2013
, C/O Guy Hutchinson, 1St Floor Union House, 182-194 Union Street Southwark, London, SE1 0LH, United Kingdom
From: 11 August 2011To: 1 December 2011
, 4Th Floor, Union House, 182-194 Union Street, London, SE1 0LH, United Kingdom
From: 21 October 2009To: 11 August 2011
, 48 Leicester Square, London, WC2H 7LT
From: 5 July 2007To: 21 October 2009
Timeline

21 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jul 14
Director Joined
Dec 14
Funding Round
Dec 14
Director Left
May 15
Funding Round
May 15
Funding Round
Jun 15
Director Left
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Apr 17
Funding Round
Jun 17
New Owner
Aug 17
Owner Exit
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
May 23
Director Left
May 23
5
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ANGEL, Deborah

Active
St. John Street, LondonEC1M 4EH
Born September 1982
Director
Appointed 08 Sept 2022

MORIN, Samantha

Active
St. John Street, LondonEC1M 4EH
Born April 1988
Director
Appointed 02 May 2023

THOMPSON, Jane Alexandra

Resigned
Durham Terrace, LondonW2 5PB
Secretary
Appointed 13 Feb 2009
Resigned 01 Oct 2009

ADVENT UK LIMITED

Resigned
3 Old Garden House, LondonSW11 3AD
Corporate secretary
Appointed 05 Jul 2007
Resigned 30 Jun 2008

BMAS LIMITED

Resigned
Old Garden House The Lanterns, LondonSW11 3AD
Corporate secretary
Appointed 01 Sept 2007
Resigned 11 Mar 2009

KEMP LITTLE LLP

Resigned
138 Cheapside, LondonEC2V 6BJ
Corporate secretary
Appointed 13 Feb 2019
Resigned 21 Dec 2020

MCLAREN COSEC LIMITED

Resigned
3 Old Garden House, LondonSW11 3AD
Corporate secretary
Appointed 05 Jul 2007
Resigned 01 Sept 2007

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Apr 2015
Resigned 13 Feb 2019

GREENMAN, Simon

Resigned
3rd Floor, LondonE14 9GE
Born February 1968
Director
Appointed 07 Mar 2013
Resigned 31 Mar 2015

HABIB, David

Resigned
Floor Union House, LondonSE1 0LH
Born September 1976
Director
Appointed 05 Jul 2007
Resigned 05 Apr 2013

LAHER, Aijaz Ahmed

Resigned
New Street Square, LondonEC4A 3TW
Born June 1981
Director
Appointed 31 Mar 2014
Resigned 03 Jul 2015

SMITH, Craig Matthew

Resigned
Denver West Parkway, Goldon80401
Born August 1975
Director
Appointed 31 Mar 2014
Resigned 07 Jun 2016

SULLIVAN, David Christopher

Resigned
Clerkenwell Close, LondonEC1R 0AT
Born December 1971
Director
Appointed 07 Jun 2016
Resigned 08 Sept 2022

TURPIN, Jean Baptiste

Resigned
St. John Street, LondonEC1M 4EH
Born May 1983
Director
Appointed 08 Sept 2022
Resigned 02 May 2023

Persons with significant control

2

1 Active
1 Ceased

Angi Inc.

Active
Walnut Street, Denver

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2022

Jeffrey Kip

Ceased
West 18th Street, New York10011
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 August 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 August 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
21 December 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
21 December 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 February 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 February 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
4 August 2017
PSC09Update to PSC Statements
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
19 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Resolution
10 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Capital Allotment Shares
18 June 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 May 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Resolution
18 March 2015
RESOLUTIONSResolutions
Memorandum Articles
26 January 2015
MAMA
Statement Of Companys Objects
26 January 2015
CC04CC04
Statement Of Companys Objects
6 January 2015
CC04CC04
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
4 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Sail Address Company With Old Address
30 August 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
20 July 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
20 July 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
20 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Memorandum Articles
4 March 2009
MEM/ARTSMEM/ARTS
Legacy
3 March 2009
287Change of Registered Office
Certificate Change Of Name Company
25 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
225Change of Accounting Reference Date
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Incorporation Company
5 July 2007
NEWINCIncorporation