Background WavePink WaveYellow Wave

HOME RESPONSE 360 LTD (09438697)

HOME RESPONSE 360 LTD (09438697) is an active UK company. incorporated on 13 February 2015. with registered office in Burnley. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. HOME RESPONSE 360 LTD has been registered for 11 years. Current directors include DOBSON, Gina, DUTTON, Edward Michael, O'NEILL, Martin John and 2 others.

Company Number
09438697
Status
active
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
Parkhill Business Centre, Burnley, BB12 6TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
DOBSON, Gina, DUTTON, Edward Michael, O'NEILL, Martin John, PATEL, Arif, PATEL, Juned Ibrahim
SIC Codes
33190, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME RESPONSE 360 LTD

HOME RESPONSE 360 LTD is an active company incorporated on 13 February 2015 with the registered office located in Burnley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. HOME RESPONSE 360 LTD was registered 11 years ago.(SIC: 33190, 43220)

Status

active

Active since 11 years ago

Company No

09438697

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

247 HOME NETWORK LIMITED
From: 13 February 2015To: 22 May 2015
Contact
Address

Parkhill Business Centre Padiham Road Burnley, BB12 6TG,

Previous Addresses

2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom
From: 23 March 2018To: 20 April 2021
Queens Court 24 Queen Street Manchester M2 5HX England
From: 26 February 2015To: 23 March 2018
24 Queens Court Queen Street Manchester M2 5HX England
From: 13 February 2015To: 26 February 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Feb 19
Owner Exit
Mar 21
Loan Secured
Apr 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 23
Director Left
Jun 25
Director Joined
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DOBSON, Gina

Active
Padiham Road, BurnleyBB12 6TG
Born October 1963
Director
Appointed 16 Mar 2022

DUTTON, Edward Michael

Active
Padiham Road, BurnleyBB12 6TG
Born October 1969
Director
Appointed 16 Mar 2022

O'NEILL, Martin John

Active
Padiham Road, BurnleyBB12 6TG
Born October 1977
Director
Appointed 01 Jul 2025

PATEL, Arif

Active
Padiham Road, BurnleyBB12 6TG
Born April 1984
Director
Appointed 14 Mar 2023

PATEL, Juned Ibrahim

Active
Padiham Road, BurnleyBB12 6TG
Born January 1975
Director
Appointed 16 Mar 2022

BENNETT, Martin John

Resigned
Padiham Road, BurnleyBB12 6TG
Born April 1969
Director
Appointed 16 Mar 2022
Resigned 23 Jun 2025

KHONAT, Hassan

Resigned
Padiham Road, BurnleyBB12 6TG
Born November 1980
Director
Appointed 13 Feb 2015
Resigned 16 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020

Mr Hassan Moosa Khonat

Ceased
Portland Street, ManchesterM1 3BE
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

59

Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2024
AAAnnual Accounts
Legacy
6 March 2024
PARENT_ACCPARENT_ACC
Legacy
6 March 2024
AGREEMENT2AGREEMENT2
Legacy
6 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 January 2024
GUARANTEE2GUARANTEE2
Legacy
26 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2023
AAAnnual Accounts
Legacy
23 March 2023
PARENT_ACCPARENT_ACC
Legacy
23 March 2023
GUARANTEE2GUARANTEE2
Legacy
23 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
7 February 2022
GUARANTEE2GUARANTEE2
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Certificate Change Of Name Company
22 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
12 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Incorporation Company
13 February 2015
NEWINCIncorporation