Background WavePink WaveYellow Wave

HOMESERVE FRANCE LIMITED (09469168)

HOMESERVE FRANCE LIMITED (09469168) is an active UK company. incorporated on 3 March 2015. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOMESERVE FRANCE LIMITED has been registered for 11 years. Current directors include BOLUS, Edward, CLEMMOW, Alexander Ross, HALL, Taylor.

Company Number
09469168
Status
active
Type
ltd
Incorporated
3 March 2015
Age
11 years
Address
Cable Drive, Walsall, WS2 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOLUS, Edward, CLEMMOW, Alexander Ross, HALL, Taylor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMESERVE FRANCE LIMITED

HOMESERVE FRANCE LIMITED is an active company incorporated on 3 March 2015 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOMESERVE FRANCE LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09469168

LTD Company

Age

11 Years

Incorporated 3 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Cable Drive Walsall, WS2 7BN,

Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jun 15
Director Left
Nov 18
Owner Exit
Apr 22
Owner Exit
Apr 22
Capital Update
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
Nov 23
Owner Exit
Nov 23
Capital Update
Nov 23
Director Joined
Jan 25
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MAUGHAN, Anna

Active
WalsallWS2 7BN
Secretary
Appointed 03 Mar 2015

BOLUS, Edward

Active
WalsallWS2 7BN
Born March 1979
Director
Appointed 22 Jan 2025

CLEMMOW, Alexander Ross

Active
WalsallWS2 7BN
Born December 1974
Director
Appointed 31 Mar 2023

HALL, Taylor

Active
WalsallWS2 7BN
Born October 1989
Director
Appointed 31 Mar 2023

BOWER, David Jonathan

Resigned
WalsallWS2 7BN
Born February 1972
Director
Appointed 03 Mar 2015
Resigned 31 Mar 2023

FORD, Johnathan Richard

Resigned
WalsallWS2 7BN
Born September 1969
Director
Appointed 03 Mar 2015
Resigned 20 Nov 2018

HARPIN, Richard David

Resigned
WalsallWS2 7BN
Born September 1964
Director
Appointed 03 Mar 2015
Resigned 31 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Walsall, West MidlandsWS2 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2023
Cable Drive, WalsallWS2 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Ceased 09 Nov 2023
Cable Drive, WalsallWS2 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Ceased 28 Mar 2022
Cable Drive, WalsallWS2 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2024
AAAnnual Accounts
Legacy
23 August 2024
PARENT_ACCPARENT_ACC
Legacy
23 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
PARENT_ACCPARENT_ACC
Legacy
6 December 2023
GUARANTEE2GUARANTEE2
Legacy
6 December 2023
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
10 November 2023
SH19Statement of Capital
Legacy
10 November 2023
SH20SH20
Resolution
10 November 2023
RESOLUTIONSResolutions
Legacy
10 November 2023
CAP-SSCAP-SS
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
31 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 January 2023
SH19Statement of Capital
Legacy
13 January 2023
SH20SH20
Legacy
13 January 2023
CAP-SSCAP-SS
Resolution
13 January 2023
RESOLUTIONSResolutions
Resolution
13 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
9 August 2022
PARENT_ACCPARENT_ACC
Legacy
9 August 2022
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2021
AAAnnual Accounts
Legacy
6 August 2021
PARENT_ACCPARENT_ACC
Legacy
6 August 2021
AGREEMENT2AGREEMENT2
Legacy
6 August 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2020
AAAnnual Accounts
Legacy
19 August 2020
PARENT_ACCPARENT_ACC
Legacy
19 August 2020
AGREEMENT2AGREEMENT2
Legacy
19 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2019
AAAnnual Accounts
Legacy
23 August 2019
PARENT_ACCPARENT_ACC
Legacy
23 August 2019
GUARANTEE2GUARANTEE2
Legacy
23 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Resolution
8 June 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Incorporation Company
3 March 2015
NEWINCIncorporation