Background WavePink WaveYellow Wave

@HOME HOLDINGS LIMITED (13049565)

@HOME HOLDINGS LIMITED (13049565) is an active UK company. incorporated on 30 November 2020. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. @HOME HOLDINGS LIMITED has been registered for 5 years. Current directors include EDWARDS, Paul Michael, GREEN, Jonathan, HIBBARD, Gary and 3 others.

Company Number
13049565
Status
active
Type
ltd
Incorporated
30 November 2020
Age
5 years
Address
The Coach House Alfreton Road, Derby, DE21 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
EDWARDS, Paul Michael, GREEN, Jonathan, HIBBARD, Gary, MARRON, Mark Patrick, MULRYAN, Adam Peter, MULRYAN, Aiden Joseph
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
@

@HOME HOLDINGS LIMITED

@HOME HOLDINGS LIMITED is an active company incorporated on 30 November 2020 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. @HOME HOLDINGS LIMITED was registered 5 years ago.(SIC: 64203)

Status

active

Active since 5 years ago

Company No

13049565

LTD Company

Age

5 Years

Incorporated 30 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

INNO HOLDINGS LIMITED
From: 30 November 2020To: 22 February 2021
Contact
Address

The Coach House Alfreton Road Little Eaton Derby, DE21 5AD,

Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

EDWARDS, Paul Michael

Active
Unit 31 Ollerton Rd, NewarkNG22 0PQ
Born September 1965
Director
Appointed 30 Nov 2020

GREEN, Jonathan

Active
Alfreton Road, DerbyDE21 5AD
Born February 1971
Director
Appointed 30 Nov 2020

HIBBARD, Gary

Active
Unit 31 Ollerton Rd, NewarkNG22 0PQ
Born January 1967
Director
Appointed 30 Nov 2020

MARRON, Mark Patrick

Active
Unit 31 Ollerton Rd, NewarkNG22 0PQ
Born October 1969
Director
Appointed 30 Nov 2020

MULRYAN, Adam Peter

Active
Unit 31 Ollerton Rd, NewarkNG22 0PQ
Born April 1988
Director
Appointed 30 Nov 2020

MULRYAN, Aiden Joseph

Active
Unit 31 Ollerton Rd, NewarkNG22 0PQ
Born July 1955
Director
Appointed 30 Nov 2020

Persons with significant control

1

Mr Jonathan Green

Active
Alfreton Road, DerbyDE21 5AD
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 September 2021
AA01Change of Accounting Reference Date
Memorandum Articles
24 May 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Resolution
22 February 2021
RESOLUTIONSResolutions
Incorporation Company
30 November 2020
NEWINCIncorporation