Background WavePink WaveYellow Wave

HOUZECHECK LIMITED (11223619)

HOUZECHECK LIMITED (11223619) is an active UK company. incorporated on 26 February 2018. with registered office in Watford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. HOUZECHECK LIMITED has been registered for 8 years. Current directors include BANSAL, Amit Kumar, BILLINGS, Thomas James, LATHAM, Paul Martin James.

Company Number
11223619
Status
active
Type
ltd
Incorporated
26 February 2018
Age
8 years
Address
The Quarters, Watford, WD17 1RN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BANSAL, Amit Kumar, BILLINGS, Thomas James, LATHAM, Paul Martin James
SIC Codes
62012, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUZECHECK LIMITED

HOUZECHECK LIMITED is an active company incorporated on 26 February 2018 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. HOUZECHECK LIMITED was registered 8 years ago.(SIC: 62012, 63120)

Status

active

Active since 8 years ago

Company No

11223619

LTD Company

Age

8 Years

Incorporated 26 February 2018

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 16 September 2025 (6 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

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 25 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

The Quarters 30-40 St. Albans Road Watford, WD17 1RN,

Previous Addresses

42-44 Clarendon Road Watford WD17 1JJ England
From: 2 July 2020To: 17 June 2022
54 Clarendon Road Watford WD17 1DU England
From: 28 November 2018To: 2 July 2020
69 Langley Way Watford WD17 3EB United Kingdom
From: 26 February 2018To: 28 November 2018
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
May 18
Share Issue
Jan 20
Funding Round
Jan 20
Funding Round
Feb 20
Loan Secured
Jun 20
Loan Secured
Apr 21
Loan Secured
Nov 21
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Jan 25
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BANSAL, Amit Kumar

Active
30-40 St. Albans Road, WatfordWD17 1RN
Born January 1979
Director
Appointed 26 Feb 2018

BILLINGS, Thomas James

Active
30-40 St. Albans Road, WatfordWD17 1RN
Born June 1980
Director
Appointed 16 Oct 2024

LATHAM, Paul Martin James

Active
30-40 St. Albans Road, WatfordWD17 1RN
Born December 1955
Director
Appointed 16 Oct 2024

BURROWS, John David Reginald

Resigned
Aylesbury Road, AylesburyHP22 5BT
Born November 1963
Director
Appointed 12 May 2018
Resigned 16 Oct 2024

Persons with significant control

1

Mr Amit Kumar Bansal

Active
30-40 St. Albans Road, WatfordWD17 1RN
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Resolution
3 November 2024
RESOLUTIONSResolutions
Memorandum Articles
3 November 2024
MAMA
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 September 2024
RP04CS01RP04CS01
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Resolution
12 February 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Resolution
24 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Incorporation Company
26 February 2018
NEWINCIncorporation