Background WavePink WaveYellow Wave

HOME MARKETING GROUP LTD (09837951)

HOME MARKETING GROUP LTD (09837951) is an active UK company. incorporated on 22 October 2015. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. HOME MARKETING GROUP LTD has been registered for 10 years. Current directors include HAMEED-BURKE, Fathima Suzhanna, SMOLLAN, Michael Benjamin.

Company Number
09837951
Status
active
Type
ltd
Incorporated
22 October 2015
Age
10 years
Address
650 Wharfedale Road, Winnersh Triangle, Wokingham, RG41 5TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HAMEED-BURKE, Fathima Suzhanna, SMOLLAN, Michael Benjamin
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME MARKETING GROUP LTD

HOME MARKETING GROUP LTD is an active company incorporated on 22 October 2015 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. HOME MARKETING GROUP LTD was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

09837951

LTD Company

Age

10 Years

Incorporated 22 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

650 Wharfedale Road, Winnersh Triangle Wokingham, RG41 5TP,

Previous Addresses

C/O Legalinx Limited, 3rd Floor 207 Regent Street London W1B 3HH England
From: 16 August 2021To: 27 June 2023
Beechwood House the Beechwood Estate Elmete Lane, Roundhay Leeds West Yorkshire LS8 2LQ United Kingdom
From: 22 October 2015To: 16 August 2021
Timeline

45 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Capital Update
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Apr 16
Director Left
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Loan Secured
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Capital Reduction
Aug 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Capital Update
Jan 25
12
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HAMEED-BURKE, Fathima Suzhanna

Active
Barranca Parkway, Irvine92618
Born May 1975
Director
Appointed 14 Nov 2023

SMOLLAN, Michael Benjamin

Active
Winnersh Triangle, WokinghamRG41 5TP
Born May 1982
Director
Appointed 11 Sept 2024

DYE & DURHAM SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 13 Aug 2021
Resigned 31 May 2023

BOSOMWORTH, Danyl Lee

Resigned
The Beechwood Estate, LeedsLS8 2LQ
Born June 1975
Director
Appointed 09 Oct 2018
Resigned 13 Aug 2021

CLUBE, Laurence Murray

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born July 1964
Director
Appointed 13 Aug 2021
Resigned 07 Aug 2024

DUDLESTON, Peter Richard

Resigned
The Beechwood Estate, LeedsLS8 2LQ
Born June 1965
Director
Appointed 29 Mar 2016
Resigned 13 Aug 2021

HERN, Jeanette

Resigned
27 Hathorn Avenue, Maryvale2192
Born September 1967
Director
Appointed 13 Aug 2021
Resigned 07 Aug 2024

JACKSON, Nicholas

Resigned
The Beechwood Estate, LeedsLS8 2LQ
Born May 1972
Director
Appointed 29 Mar 2016
Resigned 13 Aug 2021

KAYE, Dean Andrew

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born December 1970
Director
Appointed 28 Apr 2023
Resigned 14 Nov 2023

KLEINMAN, Darrin Andrew

Resigned
Suite 100, Irvine, California 92618
Born February 1974
Director
Appointed 13 Aug 2021
Resigned 28 Apr 2023

MARSON, Richard John

Resigned
The Beechwood Estate, LeedsLS8 2LQ
Born May 1975
Director
Appointed 29 Mar 2016
Resigned 13 Aug 2021

MCGRATH, Don Geoffrey

Resigned
The Beechwood Estate, LeedsLS8 2LQ
Born June 1973
Director
Appointed 29 Mar 2016
Resigned 13 Aug 2021

MURRAY, Robert Douglas

Resigned
Barranca Parkway, Irvine92618
Born September 1971
Director
Appointed 14 Nov 2023
Resigned 07 Aug 2024

RAINEY, Samuel

Resigned
The Beechwood Estate, LeedsLS8 2LQ
Born April 1972
Director
Appointed 29 Mar 2016
Resigned 13 Aug 2021

SEWARDS, David

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born January 1967
Director
Appointed 22 Oct 2015
Resigned 14 Nov 2023

SOAMES, Christopher Paul

Resigned
The Beechwood Estate, LeedsLS8 2LQ
Born May 1986
Director
Appointed 09 Oct 2018
Resigned 13 Aug 2021

WARD, Michael Joseph

Resigned
The Beechwood Estate, LeedsLS8 2LQ
Born December 1977
Director
Appointed 29 Mar 2016
Resigned 01 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Elmete Lane, LeedsLS8 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Aug 2021
Elmete Lane, LeedsLS8 2LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2021
Ceased 06 Aug 2021

Mr David Sewards

Ceased
The Beechwood Estate, LeedsLS8 2LQ
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 January 2025
SH19Statement of Capital
Legacy
7 January 2025
SH20SH20
Legacy
7 January 2025
CAP-SSCAP-SS
Resolution
7 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 February 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 August 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Resolution
14 August 2021
RESOLUTIONSResolutions
Memorandum Articles
14 August 2021
MAMA
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
12 August 2021
SH06Cancellation of Shares
Capital Cancellation Shares
12 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 August 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Capital Allotment Shares
8 August 2021
SH01Allotment of Shares
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 July 2021
RP04CS01RP04CS01
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2019
AAAnnual Accounts
Confirmation Statement
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Resolution
23 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Capital Cancellation Shares
11 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2016
AA01Change of Accounting Reference Date
Resolution
22 April 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 April 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Resolution
20 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Legacy
30 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2016
SH19Statement of Capital
Legacy
30 March 2016
CAP-SSCAP-SS
Resolution
30 March 2016
RESOLUTIONSResolutions
Incorporation Company
22 October 2015
NEWINCIncorporation