Background WavePink WaveYellow Wave

STRAIGHT HOME LIMITED (13013115)

STRAIGHT HOME LIMITED (13013115) is an active UK company. incorporated on 12 November 2020. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STRAIGHT HOME LIMITED has been registered for 5 years. Current directors include STALKER, Keith Roderick, STALKER, Rachel Donna.

Company Number
13013115
Status
active
Type
ltd
Incorporated
12 November 2020
Age
5 years
Address
9 Thorne Road, Doncaster, DN1 2HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STALKER, Keith Roderick, STALKER, Rachel Donna
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAIGHT HOME LIMITED

STRAIGHT HOME LIMITED is an active company incorporated on 12 November 2020 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. STRAIGHT HOME LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13013115

LTD Company

Age

5 Years

Incorporated 12 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

9 Thorne Road Doncaster, DN1 2HJ,

Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
May 21
Funding Round
May 21
Funding Round
May 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Nov 23
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

STALKER, Rachel Donna

Active
DoncasterDN1 2HJ
Secretary
Appointed 12 Nov 2020

STALKER, Keith Roderick

Active
DoncasterDN1 2HJ
Born October 1965
Director
Appointed 12 Nov 2020

STALKER, Rachel Donna

Active
DoncasterDN1 2HJ
Born October 1968
Director
Appointed 12 Nov 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew William Fraser

Ceased
DoncasterDN1 2HJ
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Nov 2020
Ceased 30 Apr 2021

Mrs Rachel Donna Stalker

Active
DoncasterDN1 2HJ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2020

Mr Keith Roderick Stalker

Active
DoncasterDN1 2HJ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Incorporation Company
12 November 2020
NEWINCIncorporation