Background WavePink WaveYellow Wave

HOME GROWN CLUB LIMITED (08254409)

HOME GROWN CLUB LIMITED (08254409) is an active UK company. incorporated on 16 October 2012. with registered office in Newport. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HOME GROWN CLUB LIMITED has been registered for 13 years. Current directors include AL HAJAJ, Saleh Mohammed, DAHL, Bengt Alexander, JAROUDI, Omar Mohammed and 3 others.

Company Number
08254409
Status
active
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
Cedar House, Newport, NP10 8FY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AL HAJAJ, Saleh Mohammed, DAHL, Bengt Alexander, JAROUDI, Omar Mohammed, OSSEIRAN, Ramy, OSSEIRAN, Salah Eddin, TUKE, Charles William
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME GROWN CLUB LIMITED

HOME GROWN CLUB LIMITED is an active company incorporated on 16 October 2012 with the registered office located in Newport. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HOME GROWN CLUB LIMITED was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08254409

LTD Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

QUINTILLION RESTAURANTS LTD
From: 16 October 2012To: 17 November 2017
Contact
Address

Cedar House Hazell Drive Newport, NP10 8FY,

Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Feb 17
Loan Cleared
Feb 17
Director Left
Jul 19
Director Joined
Apr 20
Loan Secured
Mar 23
Funding Round
Dec 23
Director Joined
Mar 24
Director Left
Apr 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

TUKE, Charles William

Active
High Road, Cookham, MaidenheadSL6 9JF
Secretary
Appointed 16 Oct 2012

AL HAJAJ, Saleh Mohammed

Active
Rumah Street, Riyadh 11574
Born June 1944
Director
Appointed 08 Feb 2016

DAHL, Bengt Alexander

Active
Hazell Drive, NewportNP10 8FY
Born October 1980
Director
Appointed 28 Apr 2020

JAROUDI, Omar Mohammed

Active
Marie Curie Street, Beirut
Born December 1961
Director
Appointed 08 Feb 2016

OSSEIRAN, Ramy

Active
Hazell Drive, NewportNP10 8FY
Born June 1985
Director
Appointed 08 Mar 2024

OSSEIRAN, Salah Eddin

Active
Hazell Drive, NewportNP10 8FY
Born January 1955
Director
Appointed 08 Feb 2016

TUKE, Charles William

Active
High Road, Cookham, MaidenheadSL6 9JF
Born November 1967
Director
Appointed 16 Oct 2012

DAHL, Bengt Algot

Resigned
., 832 43 Froson.
Born May 1949
Director
Appointed 16 Oct 2012
Resigned 08 Mar 2024

FAWAZ, Fuad

Resigned
General Aviation Terminal, Beirut 9000 1111
Born November 1947
Director
Appointed 08 Feb 2016
Resigned 03 Jul 2019

Persons with significant control

1

Hazell Drive, NewportNP10 8FY

Nature of Control

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

Filing History

59

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
12 November 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
31 October 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
23 May 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
20 May 2023
RP04AP01RP04AP01
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Resolution
28 March 2023
RESOLUTIONSResolutions
Resolution
28 March 2023
RESOLUTIONSResolutions
Memorandum Articles
28 March 2023
MAMA
Statement Of Companys Objects
23 March 2023
CC04CC04
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Resolution
17 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 November 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
11 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Resolution
8 January 2013
RESOLUTIONSResolutions
Legacy
2 January 2013
MG01MG01
Incorporation Company
16 October 2012
NEWINCIncorporation