Background WavePink WaveYellow Wave

EFFECTIVE HOME LTD (10441082)

EFFECTIVE HOME LTD (10441082) is an active UK company. incorporated on 24 October 2016. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). EFFECTIVE HOME LTD has been registered for 9 years. Current directors include COX, Richard John.

Company Number
10441082
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
1 Boston Road, Leicester, LE4 1AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
COX, Richard John
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFFECTIVE HOME LTD

EFFECTIVE HOME LTD is an active company incorporated on 24 October 2016 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). EFFECTIVE HOME LTD was registered 9 years ago.(SIC: 46740)

Status

active

Active since 9 years ago

Company No

10441082

LTD Company

Age

9 Years

Incorporated 24 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

EFFECTIVE HEATING LTD
From: 24 October 2016To: 18 November 2020
Contact
Address

1 Boston Road Leicester, LE4 1AA,

Previous Addresses

12/13 Ship Street Brighton East Sussex BN1 1AD United Kingdom
From: 24 October 2016To: 25 May 2018
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Feb 18
New Owner
Jan 19
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jun 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Dec 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COX, Richard John

Active
Welbeck, WorksopS80 3LR
Born March 1970
Director
Appointed 24 Oct 2016

ADAMS, Shaun Keith

Resigned
Welbeck, WorksopS80 3LR
Born July 1970
Director
Appointed 01 Dec 2022
Resigned 14 Oct 2024

COTTINGHAM, Lee John

Resigned
Welbeck, WorksopS80 3LR
Born March 1975
Director
Appointed 01 Dec 2022
Resigned 14 Oct 2024

DODD, Jonathan Michael Anthony

Resigned
Welbeck, WorksopS80 3LR
Born May 1982
Director
Appointed 01 Dec 2022
Resigned 21 May 2024

GRABY, Daniel George

Resigned
Welbeck, WorksopS80 3LR
Born April 1981
Director
Appointed 12 Feb 2018
Resigned 30 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Lee John Cottingham

Ceased
Boston Road, LeicesterLE4 1AA
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jan 2017
Ceased 03 Jan 2017

Mr Richard John Cox

Ceased
Carriage Court, WorksopS80 3LR
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2016
Ceased 24 Oct 2016
Boston Road, LeicesterLE4 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Current Extended
26 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
13 January 2025
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Resolution
18 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2016
NEWINCIncorporation