Background WavePink WaveYellow Wave

RETURN TO HOME SOLUTIONS LTD (12605929)

RETURN TO HOME SOLUTIONS LTD (12605929) is an active UK company. incorporated on 15 May 2020. with registered office in Telford. The company operates in the Information and Communication sector, engaged in video production activities and 2 other business activities. RETURN TO HOME SOLUTIONS LTD has been registered for 5 years. Current directors include LINGARD-LANE, Anthony, LINGARD-LANE, Benjamin, LINGARD-LANE, Jane Margaret.

Company Number
12605929
Status
active
Type
ltd
Incorporated
15 May 2020
Age
5 years
Address
Unit G, Telford, TF3 3BB
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
LINGARD-LANE, Anthony, LINGARD-LANE, Benjamin, LINGARD-LANE, Jane Margaret
SIC Codes
59112, 59120, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETURN TO HOME SOLUTIONS LTD

RETURN TO HOME SOLUTIONS LTD is an active company incorporated on 15 May 2020 with the registered office located in Telford. The company operates in the Information and Communication sector, specifically engaged in video production activities and 2 other business activities. RETURN TO HOME SOLUTIONS LTD was registered 5 years ago.(SIC: 59112, 59120, 74909)

Status

active

Active since 5 years ago

Company No

12605929

LTD Company

Age

5 Years

Incorporated 15 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

BIGPAWZ PRODUCTIONS LTD
From: 15 May 2020To: 3 July 2024
Contact
Address

Unit G Stafford Park 15 Telford, TF3 3BB,

Previous Addresses

1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
From: 15 May 2020To: 22 January 2024
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

HOPLEY, Martin Steven

Active
Stafford Park 15, TelfordTF3 3BB
Secretary
Appointed 31 May 2023

LINGARD-LANE, Anthony

Active
Stafford Park 15, TelfordTF3 3BB
Born December 1951
Director
Appointed 15 May 2020

LINGARD-LANE, Benjamin

Active
Stafford Park 15, TelfordTF3 3BB
Born January 1993
Director
Appointed 15 May 2020

LINGARD-LANE, Jane Margaret

Active
Stafford Park 15, TelfordTF3 3BB
Born January 1966
Director
Appointed 04 Jul 2024

Persons with significant control

5

4 Active
1 Ceased
Stafford Park 15, TelfordTF3 3BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jul 2024

Mr Anthony Lingard-Lane

Active
Stafford Park 15, TelfordTF3 3BB
Born December 1951

Nature of Control

Significant influence or control
Notified 04 Jul 2024

Mrs Jane Margaret Lingard-Lane

Active
Stafford Park 15, TelfordTF3 3BB
Born January 1966

Nature of Control

Significant influence or control
Notified 04 Jul 2024
Stafford Park 15, TelfordTF3 3BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2020
Ceased 04 Jul 2024

Mr Benjamin Lingard-Lane

Active
Stafford Park 15, TelfordTF3 3BB
Born January 1993

Nature of Control

Significant influence or control
Notified 15 May 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
3 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
22 January 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 October 2020
PSC04Change of PSC Details
Incorporation Company
15 May 2020
NEWINCIncorporation