Background WavePink WaveYellow Wave

HOMEW LTD (09450303)

HOMEW LTD (09450303) is an active UK company. incorporated on 20 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOMEW LTD has been registered for 11 years. Current directors include WERTHAIM, Isaac.

Company Number
09450303
Status
active
Type
ltd
Incorporated
20 February 2015
Age
11 years
Address
20 Colberg Place, London, N16 5RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WERTHAIM, Isaac
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEW LTD

HOMEW LTD is an active company incorporated on 20 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOMEW LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09450303

LTD Company

Age

11 Years

Incorporated 20 February 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 August 2025 (7 months ago)
Period: 1 March 2024 - 30 April 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

COPY LTD
From: 20 February 2015To: 25 February 2021
Contact
Address

20 Colberg Place London, N16 5RB,

Previous Addresses

69 Waterrmint Quay Craven Walk London N16 6DN England
From: 15 November 2021To: 17 February 2023
69 Craven Walk Watermint Quay London N16 6DN England
From: 10 November 2021To: 15 November 2021
160 Holmleigh Road London N16 5PY England
From: 23 February 2021To: 10 November 2021
160, Holmleigh Road, London, United Kingdom, Holmleigh Road London N16 5PY England
From: 23 February 2021To: 23 February 2021
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 20 February 2015To: 23 February 2021
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Mar 21
Director Joined
Nov 21
New Owner
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Jan 23
New Owner
Jan 23
Director Left
Feb 23
Owner Exit
Feb 23
Loan Secured
Sept 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WERTHAIM, Isaac

Active
Colberg Place, LondonN16 5RB
Born April 1972
Director
Appointed 01 Jan 2023

BINDINGER, Nathan Benjamin

Resigned
Craven Walk, LondonN16 6DN
Born August 1968
Director
Appointed 23 Feb 2021
Resigned 01 Dec 2021

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 20 Feb 2015
Resigned 23 Feb 2021

SCHENCK, Hersh, Mr.

Resigned
Craven Walk, LondonN16 6DN
Born October 1971
Director
Appointed 30 Nov 2021
Resigned 05 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Isaac Werthaim

Active
Colberg Place, LondonN16 5RB
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Mr Hersh Schneck

Ceased
Craven Walk, LondonN16 6DN
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2021
Ceased 01 Feb 2023

Mr Nathan Benjamin Bindinger

Ceased
Craven Walk, LondonN16 6DN
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
11 November 2021
DS02DS02
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Gazette Notice Voluntary
9 November 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 October 2021
DS01DS01
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Resolution
25 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Incorporation Company
20 February 2015
NEWINCIncorporation