Background WavePink WaveYellow Wave

HOMEPLATE LIMITED (08353698)

HOMEPLATE LIMITED (08353698) is an active UK company. incorporated on 9 January 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HOMEPLATE LIMITED has been registered for 13 years. Current directors include SOMERS, Isolde.

Company Number
08353698
Status
active
Type
ltd
Incorporated
9 January 2013
Age
13 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SOMERS, Isolde
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEPLATE LIMITED

HOMEPLATE LIMITED is an active company incorporated on 9 January 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HOMEPLATE LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08353698

LTD Company

Age

13 Years

Incorporated 9 January 2013

Size

N/A

Accounts

ARD: 25/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 October 2026
Period: 1 February 2025 - 25 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 9 January 2013To: 16 May 2017
Timeline

3 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Nov 17
Owner Exit
Aug 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SOMERS, Isolde

Active
349 Regents Park Road, LondonN3 1DH
Born August 1971
Director
Appointed 09 Jan 2013

BELLWARD, Mark William

Resigned
349 Regents Park Road, LondonN3 1DH
Born March 1967
Director
Appointed 09 Jan 2013
Resigned 20 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Mark William Bellward

Ceased
349 Regents Park Road, LondonN3 1DH
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017

Mrs Isolde Somers

Active
349 Regents Park Road, LondonN3 1DH
Born August 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

43

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Legacy
28 September 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Incorporation Company
9 January 2013
NEWINCIncorporation