Background WavePink WaveYellow Wave

HBS @ HOME LTD (14013982)

HBS @ HOME LTD (14013982) is an active UK company. incorporated on 30 March 2022. with registered office in Dereham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HBS @ HOME LTD has been registered for 3 years. Current directors include MANNING, Helen Anita, MANSON, Liam Alexander Taylor, MCDONNELL, Benjamin Jonathan.

Company Number
14013982
Status
active
Type
ltd
Incorporated
30 March 2022
Age
3 years
Address
Scarning Lodge Dereham Road, Dereham, NR19 2PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MANNING, Helen Anita, MANSON, Liam Alexander Taylor, MCDONNELL, Benjamin Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBS @ HOME LTD

HBS @ HOME LTD is an active company incorporated on 30 March 2022 with the registered office located in Dereham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HBS @ HOME LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14013982

LTD Company

Age

3 Years

Incorporated 30 March 2022

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Scarning Lodge Dereham Road Scarning Dereham, NR19 2PP,

Timeline

9 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Apr 23
Director Left
Apr 23
New Owner
May 23
Owner Exit
May 23
Loan Secured
Nov 23
Share Issue
May 25
Funding Round
May 25
Director Joined
Jan 26
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MANNING, Helen Anita

Active
Dereham Road, DerehamNR19 2PP
Born December 1976
Director
Appointed 30 Mar 2022

MANSON, Liam Alexander Taylor

Active
Dereham Road, DerehamNR19 2PP
Born November 1980
Director
Appointed 25 Apr 2023

MCDONNELL, Benjamin Jonathan

Active
Tower Meadow, SwaffhamPE37 7LT
Born April 1983
Director
Appointed 15 Dec 2025

MANNING, Robin Michael

Resigned
Dereham Road, DerehamNR19 2PP
Born October 1977
Director
Appointed 30 Mar 2022
Resigned 25 Apr 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Liam Manson

Active
Dereham Road, DerehamNR19 2PP
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Apr 2023

Mr Robin Michael Manning

Ceased
Dereham Road, DerehamNR19 2PP
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2022
Ceased 25 Apr 2023

Mrs Helen Anita Manning

Active
Dereham Road, DerehamNR19 2PP
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Memorandum Articles
27 May 2025
MAMA
Resolution
27 May 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 May 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Incorporation Company
30 March 2022
NEWINCIncorporation