Background WavePink WaveYellow Wave

BELONG AT HOME LIMITED (06802726)

BELONG AT HOME LIMITED (06802726) is an active UK company. incorporated on 27 January 2009. with registered office in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BELONG AT HOME LIMITED has been registered for 17 years. Current directors include HUGHES, Chris, RIX, Martin James, WOODCOCK, Rebecca.

Company Number
06802726
Status
active
Type
ltd
Incorporated
27 January 2009
Age
17 years
Address
Pepper House, Nantwich, CW5 5DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HUGHES, Chris, RIX, Martin James, WOODCOCK, Rebecca
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELONG AT HOME LIMITED

BELONG AT HOME LIMITED is an active company incorporated on 27 January 2009 with the registered office located in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BELONG AT HOME LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06802726

LTD Company

Age

17 Years

Incorporated 27 January 2009

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 22 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

BELONG LIMITED
From: 4 June 2009To: 23 January 2017
STILLNESS 955 LIMITED
From: 27 January 2009To: 4 June 2009
Contact
Address

Pepper House Market Street Nantwich, CW5 5DQ,

Previous Addresses

Sceptre Court 40 Tower Hill London London EC3N 4DX
From: 27 January 2009To: 10 April 2012
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HUGHES, Christopher

Active
Market Street, NantwichCW5 5DQ
Secretary
Appointed 21 Jul 2017

HUGHES, Chris

Active
Market Street, NantwichCW5 5DQ
Born May 1975
Director
Appointed 01 Dec 2021

RIX, Martin James

Active
Market Street, NantwichCW5 5DQ
Born November 1980
Director
Appointed 19 Apr 2022

WOODCOCK, Rebecca

Active
Market Street, NantwichCW5 5DQ
Born July 1980
Director
Appointed 01 Oct 2025

STAKES, Tracey

Resigned
Market Street, NantwichCW5 5DQ
Secretary
Appointed 22 Mar 2012
Resigned 21 Jul 2017

T&H SECRETARIAL SERVICES LIMITED

Resigned
40 Tower Hill, LondonEC3N 4DX
Corporate secretary
Appointed 27 Jan 2009
Resigned 22 Mar 2012

CHILD, Susanna Louise

Resigned
40 Tower Hill, LondonEC3N 4DX
Born May 1980
Director
Appointed 29 May 2009
Resigned 24 Aug 2010

DYKES, Nicholas Kingsley

Resigned
Market Street, NantwichCW5 5DQ
Born April 1959
Director
Appointed 22 Mar 2012
Resigned 31 Jul 2017

GOLDSMITH, Susan Maria

Resigned
Market Street, NantwichCW5 5DQ
Born October 1971
Director
Appointed 01 Oct 2022
Resigned 01 Jul 2025

MCCANN, Stacey Caroline

Resigned
Market Street, NantwichCW5 5DQ
Born July 1962
Director
Appointed 01 Dec 2021
Resigned 30 Sept 2022

PAINE, Tracy Lynne

Resigned
Market Street, NantwichCW5 5DQ
Born December 1961
Director
Appointed 21 Jul 2017
Resigned 01 Sept 2021

PATTINSON, Michael John

Resigned
Dalebury Road, LondonSW17 7HQ
Born May 1969
Director
Appointed 27 Jan 2009
Resigned 29 May 2009

STAKES, Tracey

Resigned
Market Street, NantwichCW5 5DQ
Born February 1965
Director
Appointed 21 Jul 2017
Resigned 31 Jan 2022

TARRAN, Emma Rachel

Resigned
Market Street, NantwichCW5 5DQ
Born May 1973
Director
Appointed 24 Aug 2010
Resigned 22 Mar 2012

T&H DIRECTORS LIMITED

Resigned
40 Tower Hill, LondonEC3N 4DX
Corporate director
Appointed 27 Jan 2009
Resigned 22 Mar 2012

Persons with significant control

1

Market Street, NantwichCW5 5DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Resolution
23 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
14 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Corporate Director Company With Change Date
8 February 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Memorandum Articles
8 June 2009
MEM/ARTSMEM/ARTS
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 January 2009
NEWINCIncorporation