Background WavePink WaveYellow Wave

HOUSEWARE LTD (07479360)

HOUSEWARE LTD (07479360) is an active UK company. incorporated on 29 December 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). HOUSEWARE LTD has been registered for 15 years. Current directors include MATYAS, Alexander.

Company Number
07479360
Status
active
Type
ltd
Incorporated
29 December 2010
Age
15 years
Address
24 St Andrews Grove, London, N16 5NE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
MATYAS, Alexander
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSEWARE LTD

HOUSEWARE LTD is an active company incorporated on 29 December 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). HOUSEWARE LTD was registered 15 years ago.(SIC: 46499)

Status

active

Active since 15 years ago

Company No

07479360

LTD Company

Age

15 Years

Incorporated 29 December 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

OH BOOKS LIMITED
From: 29 December 2010To: 4 April 2014
Contact
Address

24 St Andrews Grove London, N16 5NE,

Timeline

6 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Left
Jan 17
Loan Secured
Nov 21
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MATYAS, Alexander

Active
St Andrews Grove, LondonN16 5NE
Born February 1961
Director
Appointed 01 Jun 2023

MATYAS, Alexander

Resigned
St Andrews Grove, LondonN16 5NE
Born February 1961
Director
Appointed 29 Dec 2010
Resigned 01 Dec 2016

MATYAS, Joel

Resigned
St Andrews Grove, LondonN16 5NE
Born August 1984
Director
Appointed 04 Jan 2011
Resigned 01 Jun 2023

Persons with significant control

1

Mr Alexander Matyas

Active
St Andrews Grove, LondonN16 5NE
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Certificate Change Of Name Company
4 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Account Reference Date Company Current Shortened
1 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Incorporation Company
29 December 2010
NEWINCIncorporation