Background WavePink WaveYellow Wave

HOMEWORTH LTD (11921958)

HOMEWORTH LTD (11921958) is an active UK company. incorporated on 2 April 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HOMEWORTH LTD has been registered for 7 years. Current directors include WERTHAIM, Isaac.

Company Number
11921958
Status
active
Type
ltd
Incorporated
2 April 2019
Age
7 years
Address
20 Colberg Place, London, N16 5RB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WERTHAIM, Isaac
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEWORTH LTD

HOMEWORTH LTD is an active company incorporated on 2 April 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HOMEWORTH LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11921958

LTD Company

Age

7 Years

Incorporated 2 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

20 Colberg Place London, N16 5RB,

Previous Addresses

160 Holmleigh Road London N16 5PY United Kingdom
From: 2 April 2019To: 4 April 2024
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Jan 22
Director Joined
Mar 24
Director Left
Apr 24
Owner Exit
Apr 24
New Owner
Jun 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WERTHAIM, Isaac

Active
20 Colberg Place, LondonN16 5RB
Born April 1972
Director
Appointed 01 Mar 2024

BINDINGER, Nathan Benjamin

Resigned
Colberg Place, LondonN16 5RB
Born August 1968
Director
Appointed 02 Apr 2019
Resigned 01 Jan 2022

SCHNECK, Hersh

Resigned
Craven Walk, LondonN16 6DN
Born October 1971
Director
Appointed 21 Dec 2021
Resigned 01 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Isaac Werthaim

Active
20 Colberg Place, LondonN16 5RB
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2024

Mr Hersh Schneck

Ceased
Craven Walk, LondonN16 6DN
Born October 1971

Nature of Control

Significant influence or control
Notified 21 Dec 2021
Ceased 01 Apr 2024

Mr Nathan Benjamin Bindinger

Ceased
Colberg Place, LondonN16 5RB
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019
Ceased 29 Dec 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
2 September 2024
DS02DS02
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Dissolution Voluntary Strike Off Suspended
26 June 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 June 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 June 2021
DS01DS01
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Incorporation Company
2 April 2019
NEWINCIncorporation