Background WavePink WaveYellow Wave

HOME SPAIN LIMITED (11633990)

HOME SPAIN LIMITED (11633990) is an active UK company. incorporated on 22 October 2018. with registered office in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HOME SPAIN LIMITED has been registered for 7 years. Current directors include ROSENBLATT, Joel Simon, ROSENBLATT, Michael David, ROSENBLATT, Nicola Stacey.

Company Number
11633990
Status
active
Type
ltd
Incorporated
22 October 2018
Age
7 years
Address
1-2 Albert Chambers Canal Street, Congleton, CW12 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROSENBLATT, Joel Simon, ROSENBLATT, Michael David, ROSENBLATT, Nicola Stacey
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME SPAIN LIMITED

HOME SPAIN LIMITED is an active company incorporated on 22 October 2018 with the registered office located in Congleton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HOME SPAIN LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11633990

LTD Company

Age

7 Years

Incorporated 22 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

1-2 Albert Chambers Canal Street Congleton, CW12 4AA,

Previous Addresses

Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR United Kingdom
From: 22 October 2018To: 25 September 2025
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 19
Director Left
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Director Joined
Jan 23
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ADREM ACCOUNTING LIMITED

Active
Canal Street, CongletonCW12 4AA
Corporate secretary
Appointed 04 Jan 2021

ROSENBLATT, Joel Simon

Active
Canal Street, CongletonCW12 4AA
Born June 1967
Director
Appointed 12 Jan 2022

ROSENBLATT, Michael David

Active
Canal Street, CongletonCW12 4AA
Born April 1942
Director
Appointed 20 Dec 2019

ROSENBLATT, Nicola Stacey

Active
Canal Street, CongletonCW12 4AA
Born May 1971
Director
Appointed 18 Jan 2023

WINCHAM ACCOUNTANTS LIMITED

Resigned
Greenfield Farm Trading Estate, CongletonCW12 4TR
Corporate secretary
Appointed 22 Oct 2018
Resigned 04 Jan 2021

ROACH, Mark Damion

Resigned
Greenfield Farm Industrial Estate, CongletonCW12 4TR
Born October 1976
Director
Appointed 22 Oct 2018
Resigned 20 Dec 2019

ROONEY, Jacqueline Ann

Resigned
Greenfield Farm Industrial Estate, CongletonCW12 4TR
Born November 1964
Director
Appointed 21 Oct 2019
Resigned 30 Nov 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Joel Simon Rosenblatt

Active
Canal Street, CongletonCW12 4AA
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Jan 2022

Mrs Nicola Stacey Rosenblatt

Active
Canal Street, CongletonCW12 4AA
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jan 2022

Mr Michael David Rosenblatt

Ceased
Greenfield Farm Industrial Estate, CongletonCW12 4TR
Born April 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Ceased 12 Jan 2022

Mr Mark Damion Roach

Ceased
Greenfield Farm Industrial Estate, CongletonCW12 4TR
Born October 1976

Nature of Control

Significant influence or control
Notified 22 Oct 2018
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

35

Legacy
25 March 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
23 January 2026
RP01AP01RP01AP01
Change Corporate Secretary Company With Change Date
21 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 June 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Incorporation Company
22 October 2018
NEWINCIncorporation