Background WavePink WaveYellow Wave

HOMELY ENERGY LTD (11491139)

HOMELY ENERGY LTD (11491139) is an active UK company. incorporated on 31 July 2018. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HOMELY ENERGY LTD has been registered for 7 years. Current directors include CRITCHLOW, Anthony Stephen, MUIR-SIMPSON, Andrew Kenneth.

Company Number
11491139
Status
active
Type
ltd
Incorporated
31 July 2018
Age
7 years
Address
Evergreen House, Salford, M3 5NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CRITCHLOW, Anthony Stephen, MUIR-SIMPSON, Andrew Kenneth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMELY ENERGY LTD

HOMELY ENERGY LTD is an active company incorporated on 31 July 2018 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HOMELY ENERGY LTD was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11491139

LTD Company

Age

7 Years

Incorporated 31 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Evergreen House Clowes Street Salford, M3 5NA,

Previous Addresses

Flat 26 Maple Court, Oak House 1 Moseley Road Manchester M14 6HX United Kingdom
From: 31 July 2018To: 6 August 2020
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Share Issue
Jun 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Jun 20
Director Joined
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
Director Left
May 25
4
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRITCHLOW, Anthony Stephen

Active
Clowes Street, SalfordM3 5NA
Born September 1960
Director
Appointed 04 Aug 2020

MUIR-SIMPSON, Andrew Kenneth

Active
Clowes Street, SalfordM3 5NA
Born October 1978
Director
Appointed 04 Aug 2020

PETRUSKEVICIUS, Karolis

Resigned
1 Moseley Road, ManchesterM14 6HX
Born September 1993
Director
Appointed 31 Jul 2018
Resigned 14 May 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Anthony Stephen Critchlow

Active
Clowes Street, SalfordM3 5NA
Born September 1960

Nature of Control

Significant influence or control
Notified 05 Aug 2020

Mr Karolis Petruskevicius

Ceased
Clowes Street, SalfordM3 5NA
Born September 1993

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Aug 2020
Ceased 05 Aug 2020

Mr Anthony Stephen Critchlow

Ceased
Clowes Street, SalfordM3 5NA
Born September 1960

Nature of Control

Significant influence or control
Notified 04 Aug 2020
Ceased 05 Aug 2020

Mr Karolis Petruskevicius

Ceased
1 Moseley Road, ManchesterM14 6HX
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Ceased 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Memorandum Articles
17 June 2020
MAMA
Resolution
17 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Legacy
16 August 2019
RP04CS01RP04CS01
Confirmation Statement
23 July 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2019
RESOLUTIONSResolutions
Incorporation Company
31 July 2018
NEWINCIncorporation