Background WavePink WaveYellow Wave

INVESTHOM LIMITED (09751380)

INVESTHOM LIMITED (09751380) is an active UK company. incorporated on 27 August 2015. with registered office in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. INVESTHOM LIMITED has been registered for 10 years. Current directors include THOMAS, George Patrick William, THOMAS, Henry William Mccrohon, THOMAS, William Francis and 1 others.

Company Number
09751380
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
Number Ten, Elm Court, Stratford-Upon-Avon, CV37 6PA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
THOMAS, George Patrick William, THOMAS, Henry William Mccrohon, THOMAS, William Francis, LODDERS NOMINEES LIMITED
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTHOM LIMITED

INVESTHOM LIMITED is an active company incorporated on 27 August 2015 with the registered office located in Stratford-Upon-Avon. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. INVESTHOM LIMITED was registered 10 years ago.(SIC: 66300)

Status

active

Active since 10 years ago

Company No

09751380

LTD Company

Age

10 Years

Incorporated 27 August 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Number Ten, Elm Court Arden Street Stratford-Upon-Avon, CV37 6PA,

Timeline

30 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 15
Funding Round
Nov 15
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Apr 17
Loan Secured
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 18
Share Issue
Aug 19
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Share Issue
Oct 20
Funding Round
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Share Issue
Mar 22
Share Issue
Apr 22
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Share Issue
Oct 23
Funding Round
Dec 23
Funding Round
Jun 24
19
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

THOMAS, George Patrick William

Active
Arden Street, Stratford-Upon-AvonCV37 6PA
Born July 1990
Director
Appointed 06 Sept 2021

THOMAS, Henry William Mccrohon

Active
Arden Street, Stratford-Upon-AvonCV37 6PA
Born October 1991
Director
Appointed 06 Sept 2021

THOMAS, William Francis

Active
Arden Street, Stratford-Upon-AvonCV37 6PA
Born May 1950
Director
Appointed 27 Aug 2015

LODDERS NOMINEES LIMITED

Active
Elm Court, Stratford-Upon-AvonCV37 6PA
Corporate director
Appointed 11 Sept 2015

Persons with significant control

5

4 Active
1 Ceased
Arden Street, Stratford-Upon-AvonCV37 6PA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 27 Aug 2024

Mr Henry William Mccrohon Thomas

Active
Arden Street, Stratford-Upon-AvonCV37 6PA
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 07 Jul 2021

Mr George Patrick William Thomas

Active
Arden Street, Stratford-Upon-AvonCV37 6PA
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 07 Jul 2021

Martin Peter Green

Ceased
Arden Street, Stratford-Upon-AvonCV37 6PA
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 07 Jul 2021

Mr William Francis Thomas

Active
Arden Street, Stratford-Upon-AvonCV37 6PA
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Memorandum Articles
22 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Resolution
22 July 2024
RESOLUTIONSResolutions
Resolution
22 July 2024
RESOLUTIONSResolutions
Resolution
22 July 2024
RESOLUTIONSResolutions
Resolution
22 July 2024
RESOLUTIONSResolutions
Resolution
22 July 2024
RESOLUTIONSResolutions
Resolution
22 July 2024
RESOLUTIONSResolutions
Resolution
22 July 2024
RESOLUTIONSResolutions
Resolution
22 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 July 2024
MAMA
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Resolution
26 June 2024
RESOLUTIONSResolutions
Memorandum Articles
26 June 2024
MAMA
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Resolution
26 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
2 January 2024
AA01Change of Accounting Reference Date
Memorandum Articles
24 December 2023
MAMA
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Resolution
18 October 2023
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
18 October 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 August 2022
MAMA
Resolution
8 August 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
20 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
20 April 2022
RESOLUTIONSResolutions
Memorandum Articles
20 April 2022
MAMA
Capital Alter Shares Redemption Statement Of Capital
10 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
10 March 2022
RESOLUTIONSResolutions
Memorandum Articles
10 March 2022
MAMA
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Memorandum Articles
6 May 2021
MAMA
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Resolution
20 March 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
25 February 2021
RP04CS01RP04CS01
Resolution
7 October 2020
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
7 October 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Mortgage Create With Deed
9 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
7 August 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Resolution
18 October 2018
RESOLUTIONSResolutions
Memorandum Articles
18 October 2018
MAMA
Resolution
18 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Resolution
7 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Resolution
17 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Memorandum Articles
7 April 2017
MAMA
Resolution
7 April 2017
RESOLUTIONSResolutions
Memorandum Articles
3 April 2017
MAMA
Resolution
3 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
29 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Memorandum Articles
9 March 2017
MAMA
Resolution
9 March 2017
RESOLUTIONSResolutions
Resolution
24 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Memorandum Articles
20 May 2016
MAMA
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Memorandum Articles
10 May 2016
MAMA
Resolution
10 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 April 2016
MAMA
Resolution
28 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Resolution
11 November 2015
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
28 October 2015
AP02Appointment of Corporate Director
Incorporation Company
27 August 2015
NEWINCIncorporation