Background WavePink WaveYellow Wave

THE HOUSE MAKER LTD (09291161)

THE HOUSE MAKER LTD (09291161) is an active UK company. incorporated on 3 November 2014. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. THE HOUSE MAKER LTD has been registered for 11 years. Current directors include WALSH, Robert Edward Cheshire.

Company Number
09291161
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
18 Chesford Grange, Warrington, WA1 4RQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WALSH, Robert Edward Cheshire
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOUSE MAKER LTD

THE HOUSE MAKER LTD is an active company incorporated on 3 November 2014 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. THE HOUSE MAKER LTD was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09291161

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

JCCO 363 LIMITED
From: 3 November 2014To: 28 November 2014
Contact
Address

18 Chesford Grange Warrington, WA1 4RQ,

Previous Addresses

Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
From: 3 November 2014To: 29 January 2015
Timeline

6 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
New Owner
Nov 17
Funding Round
Mar 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WALSH, Robert Edward Cheshire

Active
Chesford Grange, WarringtonWA1 4RQ
Born January 1972
Director
Appointed 28 Nov 2014

CS SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 03 Nov 2014
Resigned 28 Nov 2014

BLOOD, Michael James

Resigned
Didsbury, ManchesterM20 6SE
Born August 1968
Director
Appointed 03 Nov 2014
Resigned 28 Nov 2014

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 03 Nov 2014
Resigned 28 Nov 2014

Persons with significant control

2

Mr Robert Edward Cheshire Walsh

Active
10 Delphfields Road, WarringtonWA4 5BY
Born January 1972

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

Mr Robert Edward Cheshire Walsh

Active
Chesford Grange, WarringtonWA1 4RQ
Born January 1972

Nature of Control

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

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 July 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 2014
NEWINCIncorporation