Background WavePink WaveYellow Wave

HOMESUN HOLDINGS LIMITED (15056838)

HOMESUN HOLDINGS LIMITED (15056838) is an active UK company. incorporated on 8 August 2023. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. HOMESUN HOLDINGS LIMITED has been registered for 2 years. Current directors include GREEN, Daniel Martin.

Company Number
15056838
Status
active
Type
ltd
Incorporated
8 August 2023
Age
2 years
Address
54 Charlotte Street, London, W1T 2NS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GREEN, Daniel Martin
SIC Codes
35110, 43210, 62090, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMESUN HOLDINGS LIMITED

HOMESUN HOLDINGS LIMITED is an active company incorporated on 8 August 2023 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. HOMESUN HOLDINGS LIMITED was registered 2 years ago.(SIC: 35110, 43210, 62090, 77390)

Status

active

Active since 2 years ago

Company No

15056838

LTD Company

Age

2 Years

Incorporated 8 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 8 August 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

54 Charlotte Street London, W1T 2NS,

Previous Addresses

42 Berners Street London W1T 3nd England
From: 26 February 2024To: 29 April 2025
42 42 Berners Street London W1T 3nd England
From: 15 February 2024To: 26 February 2024
Fora 42 Berners Street London W1T 3nd England
From: 9 February 2024To: 15 February 2024
42 Berners Street London W1T 3NG England
From: 11 January 2024To: 9 February 2024
210 Euston Road 210 Euston Road London NW1 2DA England
From: 6 December 2023To: 11 January 2024
17 Primrose Walk Woodford Halse Daventry NN11 3HT England
From: 21 August 2023To: 6 December 2023
210 Euston Road London NW1 2DA England
From: 8 August 2023To: 21 August 2023
Timeline

2 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Aug 23
Owner Exit
Nov 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

GREEN, Daniel Martin

Active
Charlotte Street, LondonW1T 2NS
Born October 1966
Director
Appointed 08 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Martin Green

Ceased
Primrose Walk, DaventryNN11 3HT
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2023
Ceased 08 Aug 2023
Euston Road, LondonNW1 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2023
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Incorporation Company
8 August 2023
NEWINCIncorporation