Background WavePink WaveYellow Wave

HOMER NEWCO LIMITED (07097158)

HOMER NEWCO LIMITED (07097158) is an active UK company. incorporated on 7 December 2009. with registered office in Finchley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOMER NEWCO LIMITED has been registered for 16 years. Current directors include OWEN, Jonathan, PERERA, Armand Chimmaya.

Company Number
07097158
Status
active
Type
ltd
Incorporated
7 December 2009
Age
16 years
Address
93 Dollis Road, Finchley, N3 1RE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OWEN, Jonathan, PERERA, Armand Chimmaya
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMER NEWCO LIMITED

HOMER NEWCO LIMITED is an active company incorporated on 7 December 2009 with the registered office located in Finchley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOMER NEWCO LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07097158

LTD Company

Age

16 Years

Incorporated 7 December 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 24 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

93 Dollis Road Finchley, N3 1RE,

Previous Addresses

C/O Orangefield Services (Uk) Limited 1St Floor Berkeley Square House Berkeley Square London W1J 6BD
From: 5 July 2011To: 28 July 2014
20 Hanover Square London W1S 1JY United Kingdom
From: 9 November 2010To: 5 July 2011
the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England
From: 7 December 2009To: 9 November 2010
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jan 10
Director Left
May 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Capital Update
Oct 15
Funding Round
Nov 15
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Jun 24
Director Left
Feb 25
Owner Exit
Feb 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

APERIO LIMITED

Active
Dollis Road, FinchleyN3 1RE
Corporate secretary
Appointed 01 Jun 2023

OWEN, Jonathan

Active
Putney Wharf, LondonSW15 2JX
Born September 1971
Director
Appointed 12 Jan 2018

PERERA, Armand Chimmaya

Active
Dollis Road, FinchleyN3 1RE
Born February 1969
Director
Appointed 01 Jul 2011

APERIO LIMITED

Resigned
Finchley, LondonN3 1RE
Corporate secretary
Appointed 10 Feb 2021
Resigned 19 Jul 2022

APERIO LLP

Resigned
Dollis Road, LondonN3 1RE
Corporate secretary
Appointed 03 Jan 2013
Resigned 05 Jan 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 07 Dec 2009
Resigned 03 Jan 2013

DE KERGUIZIAN DE KERVASDOUE, Herve

Resigned
Bis Ile De La Loge, Bougival78380
Born July 1968
Director
Appointed 07 Dec 2009
Resigned 28 Feb 2011

MCGRATH, Paul

Resigned
Putney Wharf, LondonSW15 2JX
Born August 1971
Director
Appointed 12 Jan 2018
Resigned 31 Jan 2025

PERERA, Armand Chimmaya

Resigned
Hanover Square, LondonW1S 1JY
Born February 1969
Director
Appointed 07 Dec 2009
Resigned 30 Jun 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Mcgrath

Ceased
Putney Wharf, LondonSW15 2JX
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mr Jonathan Owen

Active
Putney Wharf, LondonSW15 2JX
Born September 1971

Nature of Control

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

Filing History

69

Accounts With Accounts Type Group
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 December 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
25 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2018
AAAnnual Accounts
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Legacy
6 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 October 2015
SH19Statement of Capital
Legacy
6 October 2015
CAP-SSCAP-SS
Resolution
6 October 2015
RESOLUTIONSResolutions
Change Corporate Secretary Company
22 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Accounts With Accounts Type Group
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Appoint Corporate Secretary Company With Name
11 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 November 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Incorporation Company
7 December 2009
NEWINCIncorporation