Background WavePink WaveYellow Wave

HOMEBASE ROOMS LIMITED (12095209)

HOMEBASE ROOMS LIMITED (12095209) is an active UK company. incorporated on 10 July 2019. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. HOMEBASE ROOMS LIMITED has been registered for 6 years. Current directors include MCGLOUGHLIN, Damian Garry.

Company Number
12095209
Status
active
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
Witan Gate House, Milton Keynes, MK9 1BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
MCGLOUGHLIN, Damian Garry
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMEBASE ROOMS LIMITED

HOMEBASE ROOMS LIMITED is an active company incorporated on 10 July 2019 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. HOMEBASE ROOMS LIMITED was registered 6 years ago.(SIC: 47789)

Status

active

Active since 6 years ago

Company No

12095209

LTD Company

Age

6 Years

Incorporated 10 July 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 1 January 2023 (3 years ago)
Submitted on 4 March 2024 (2 years ago)
Period: 27 December 2021 - 1 January 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 2 January 2023 - 31 December 2023

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 3 July 2024 (1 year ago)
Submitted on 3 July 2024 (1 year ago)

Next Due

Due by 17 July 2025
For period ending 3 July 2025
Contact
Address

Witan Gate House 500-600 Witan Gate Milton Keynes, MK9 1BA,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 10 July 2019To: 15 July 2019
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Jul 19
Loan Secured
Sept 19
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCGLOUGHLIN, Damian Garry

Active
500-600 Witan Gate, Milton KeynesMK9 1BA
Born November 1969
Director
Appointed 10 Jul 2019

LOCKHART-ROSS, Inca

Resigned
500-600 Witan Gate, Milton KeynesMK9 1BA
Secretary
Appointed 10 Jul 2019
Resigned 10 Sept 2019

TUDOR, Simone

Resigned
500-600 Witan Gate, Milton KeynesMK9 1BA
Secretary
Appointed 10 Sept 2019
Resigned 31 Aug 2022

COLEMAN, Andrew Charles

Resigned
500-600 Witan Gate, Milton KeynesMK9 1BA
Born January 1974
Director
Appointed 10 Jul 2019
Resigned 14 Mar 2024

LUSCOMBE, Simon

Resigned
500-600 Witan Gate, Milton KeynesMK9 1BA
Born October 1979
Director
Appointed 31 Jan 2024
Resigned 21 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Ceased 10 Jul 2019
500-600 Witan Gate, Milton KeynesMK9 1BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

35

Dissolution Voluntary Strike Off Suspended
15 April 2025
SOAS(A)SOAS(A)
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Gazette Notice Voluntary
25 February 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 February 2025
DS01DS01
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Resolution
10 December 2023
RESOLUTIONSResolutions
Memorandum Articles
10 December 2023
MAMA
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Change Sail Address Company With New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
15 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Incorporation Company
10 July 2019
NEWINCIncorporation