Background WavePink WaveYellow Wave

HOMETRACK MLS LIMITED (12992011)

HOMETRACK MLS LIMITED (12992011) is an active UK company. incorporated on 3 November 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOMETRACK MLS LIMITED has been registered for 5 years. Current directors include BRYANT, Charles Roy, MARSDEN, Rory Gavin.

Company Number
12992011
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
The Cooperage, 5, London, SE1 2LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRYANT, Charles Roy, MARSDEN, Rory Gavin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMETRACK MLS LIMITED

HOMETRACK MLS LIMITED is an active company incorporated on 3 November 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOMETRACK MLS LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12992011

LTD Company

Age

5 Years

Incorporated 3 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

HOMETRACK MSL LIMITED
From: 7 January 2021To: 8 January 2021
EDM MSL LIMITED
From: 3 November 2020To: 7 January 2021
Contact
Address

The Cooperage, 5 Copper Row London, SE1 2LH,

Previous Addresses

Queens House 8-9 Queen Street London EC4N 1SP United Kingdom
From: 3 November 2020To: 6 January 2021
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Jan 21
Director Left
Jan 21
Loan Cleared
Jan 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRYANT, Charles Roy

Active
5 Copper Row, LondonSE1 2LH
Born March 1970
Director
Appointed 21 Dec 2020

MARSDEN, Rory Gavin

Active
Copper Row, LondonSE1 2LH
Born January 1988
Director
Appointed 06 Jun 2025

FLETCHER, Samantha

Resigned
Copper Row, LondonSE1 2LH
Born November 1971
Director
Appointed 02 Aug 2021
Resigned 06 Jun 2025

LINDSAY, David

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born May 1956
Director
Appointed 03 Nov 2020
Resigned 21 Dec 2020

ROSS, David Hamilton

Resigned
5 Copper Row, LondonSE1 2LH
Born July 1972
Director
Appointed 21 Dec 2020
Resigned 30 Jul 2021

WYER, Spencer Lynton

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born May 1969
Director
Appointed 03 Nov 2020
Resigned 21 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020
8-9 Queen Street, LondonEC4N 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Legacy
4 August 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2022
AAAnnual Accounts
Legacy
26 July 2022
PARENT_ACCPARENT_ACC
Legacy
26 July 2022
GUARANTEE2GUARANTEE2
Legacy
26 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 January 2021
AA01Change of Accounting Reference Date
Resolution
8 January 2021
RESOLUTIONSResolutions
Resolution
7 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Incorporation Company
3 November 2020
NEWINCIncorporation