Background WavePink WaveYellow Wave

HOMEVIEWS PLATFORM LIMITED (10290376)

HOMEVIEWS PLATFORM LIMITED (10290376) is an active UK company. incorporated on 21 July 2016. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOMEVIEWS PLATFORM LIMITED has been registered for 9 years. Current directors include ANDERSON, David William, CRAMER, Rory William, MCGINN, Oliver James and 2 others.

Company Number
10290376
Status
active
Type
ltd
Incorporated
21 July 2016
Age
9 years
Address
2 Caldecotte Lake Business Park Caldecotte Lake Drive, Milton Keynes, MK7 8LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, David William, CRAMER, Rory William, MCGINN, Oliver James, PARR, Emma, YAO, Lydia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEVIEWS PLATFORM LIMITED

HOMEVIEWS PLATFORM LIMITED is an active company incorporated on 21 July 2016 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOMEVIEWS PLATFORM LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10290376

LTD Company

Age

9 Years

Incorporated 21 July 2016

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 8 September 2025 (6 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

PRIMEADVISOR ONLINE LIMITED
From: 21 July 2016To: 19 July 2018
Contact
Address

2 Caldecotte Lake Business Park Caldecotte Lake Drive Caldecotte Milton Keynes, MK7 8LE,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX United Kingdom
From: 24 August 2021To: 1 February 2024
Unit 2.05, 12-18 Hoxton Street London N1 6NG United Kingdom
From: 14 June 2018To: 24 August 2021
2nd Floor 130 Shaftesbury Avenue London W1D 5EU
From: 28 June 2017To: 14 June 2018
International House 124 Cromwell Road Kensington London SW7 4ET England
From: 21 July 2016To: 28 June 2017
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jul 17
Funding Round
Jul 18
Funding Round
Jul 18
Share Issue
Jul 18
Funding Round
Jul 18
Director Joined
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Director Joined
Apr 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Feb 20
Funding Round
Mar 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Left
May 22
Funding Round
Dec 22
Director Left
May 23
Funding Round
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Director Joined
Sept 25
15
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

POLLARD, Carolyn

Active
Caldecotte Lake Drive, Milton KeynesMK7 8LE
Secretary
Appointed 01 Feb 2024

ANDERSON, David William

Active
Caldecotte Lake Drive, Milton KeynesMK7 8LE
Born August 1978
Director
Appointed 15 Sept 2024

CRAMER, Rory William

Active
Caldecotte Lake Drive, Milton KeynesMK7 8LE
Born May 1985
Director
Appointed 15 Apr 2019

MCGINN, Oliver James

Active
152-160 City Road, LondonEC1V 2NX
Born November 1980
Director
Appointed 20 Jun 2017

PARR, Emma

Active
Caldecotte Lake Drive, Milton KeynesMK7 8LE
Born April 1978
Director
Appointed 27 Aug 2025

YAO, Lydia

Active
Caldecotte Lake Drive, Milton KeynesMK7 8LE
Born August 1987
Director
Appointed 01 Feb 2024

BARROLL BROWN, Edward

Resigned
Caldecotte Lake Drive, Milton KeynesMK7 8LE
Born May 1980
Director
Appointed 21 Jul 2016
Resigned 01 Feb 2024

BRYAN, Aneirin Dafydd

Resigned
152-160 City Road, LondonEC1V 2NX
Born May 1986
Director
Appointed 27 Aug 2021
Resigned 01 Apr 2022

COX, David Jonathan Richard

Resigned
Caldecotte Lake Drive, Milton KeynesMK7 8LE
Born February 1983
Director
Appointed 01 Feb 2024
Resigned 23 Apr 2025

HOOK, Ruaridh Christian Macnachtan

Resigned
Caldecotte Lake Drive, Milton KeynesMK7 8LE
Born February 1984
Director
Appointed 01 Feb 2024
Resigned 15 Sept 2024

MARSH, Hannah

Resigned
152-160 City Road, LondonEC1V 2NX
Born August 1983
Director
Appointed 01 Aug 2018
Resigned 23 May 2023

Persons with significant control

2

1 Active
1 Ceased
Caldecotte Lake Drive, Milton KeynesMK7 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2024

Mr Edward Barroll Brown

Ceased
Caldecotte Lake Drive, Milton KeynesMK7 8LE
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2016
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
13 December 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
13 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 November 2022
AAAnnual Accounts
Confirmation Statement
1 August 2022
CS01Confirmation Statement
Resolution
11 July 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Resolution
13 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Resolution
23 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
19 November 2019
RP04SH01RP04SH01
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Resolution
13 May 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 May 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Resolution
25 July 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 July 2018
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Resolution
2 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Incorporation Company
21 July 2016
NEWINCIncorporation