HOME TECHNOLOGY FINANCE LIMITED
Overview
Company Name | HOME TECHNOLOGY FINANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03702428 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOME TECHNOLOGY FINANCE LIMITED?
- Renting and leasing of media entertainment equipment (77291) / Administrative and support service activities
Where is HOME TECHNOLOGY FINANCE LIMITED located?
Registered Office Address | Bedford I-Lab Stannard Way Priory Business Park MK44 3RZ Bedford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOME TECHNOLOGY FINANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOME TECHNOLOGY FINANCE LIMITED?
Last Confirmation Statement Made Up To | Apr 16, 2026 |
---|---|
Next Confirmation Statement Due | Apr 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2025 |
Overdue | No |
What are the latest filings for HOME TECHNOLOGY FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 037024280024, created on Nov 28, 2024 | 21 pages | MR01 | ||||||||||
Director's details changed for Mr James Dominic Weight on Sep 23, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Registered office address changed from Lakeview House Fraser Road Priory Business Park Bedford MK44 3WH England to Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ on Aug 09, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Termination of appointment of Victoria Eva Mcdonnell as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Registration of charge 037024280023, created on Sep 16, 2020 | 23 pages | MR01 | ||||||||||
Director's details changed for Mr James Dominic Weight on Jul 27, 2020 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 11 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 21 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 15 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 20 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 22 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 14 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HOME TECHNOLOGY FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TUCK, Linzi | Director | Stannard Way Priory Business Park MK44 3RZ Bedford Bedford I-Lab England | United Kingdom | British | Chief Operating Officer | 76100160002 | ||||
WEIGHT, James Dominic | Director | Stannard Way Priory Business Park MK44 3RZ Bedford Bedford I-Lab England | England | British | Investment Professional | 73750450014 | ||||
GERRARD, Barry Alexander Ralph | Secretary | 17 Mowbray Close MK43 8LF Bromham Bedfordshire | British | Company Secretary | 188290001 | |||||
MOHAMMED, Zahir Ishaq | Secretary | 34 Vicarage Lane MK45 3EY Wilstead Bedfordshire | British | 117872200001 | ||||||
TJG SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 61729550001 | |||||||
BRERETON, Anthony John Patrick | Director | The Spittle House Prestbury SK10 4JL Macclesfield Cheshire | England | British | Consultant | 94217560001 | ||||
BUTTERWORTH, John William Blackstock, Hon | Director | 5a Montpelier Grove NW5 2XD London | United Kingdom | British | Banker | 37919580001 | ||||
CHISMAN, Ronald Neil | Director | 1 Beaufort Close SW15 3TL London | United Kingdom | British | Director | 780950001 | ||||
COOKLIN, Laurence | Director | Lydford Lodge 17 Totteridge Village N20 8PN London | British | Group Chief Executive | 2205290001 | |||||
DUNCAN, Fraser Scott | Director | 25 Kippington Road TN13 2LJ Sevenoaks Kent | England | British | Accountant | 57508670001 | ||||
GARDEN, Iain Graham | Director | Fraser Road Priory Business Park MK44 3WH Bedford Lakeview House England | United Kingdom | British | Chartered Accountant | 113583360001 | ||||
GERRARD, Barry Alexander Ralph | Director | 17 Mowbray Close MK43 8LF Bromham Bedfordshire | United Kingdom | British | Company Secretary | 188290001 | ||||
GOLDING, Richard James Arthur, Doctor | Director | 29 Downshire Hill Hampstead NW3 1NT London | British | Investment Broker | 80747680001 | |||||
GURNHAM, Andrew David | Director | The Farmhouse Fossebridge GL54 3JS Cheltenham Gloucestershire | United Kingdom | British | Company Executive | 75804750001 | ||||
HANDS, Guy | Director | Colne House 89 Kippington Road TN13 2LW Sevenoaks Kent | British | Banker | 2519120001 | |||||
HANSEN, Matthew | Director | 1 Irving Place Apt G Phc New York Ny 10003 Usa | Usa | Private Equity Finance | 126550030001 | |||||
HOUCHIN, Roland Kenneth | Director | Craven Street WC2N 5NG London 40 England | United Kingdom | British | Investment Manager | 57374830001 | ||||
HOWES, Lewis | Director | 3 Webster Close GU22 0LR Woking Surrey | American-Uk | Banker | 62776210002 | |||||
JOLLY, David Michael Bourdeau | Director | Fraser Road Priory Business Park MK44 3WH Bedford Lakeview House England | England | Canadian | Investment Manager | 177708340004 | ||||
MAVITY, Harold Roger Wallis | Director | 187 Hammersmith Grove LU6 0NP London | United Kingdom | British | Company Director | 122138820001 | ||||
MCDONNELL, Victoria Eva | Director | Fraser Road Priory Business Park MK44 3WH Bedford Lakeview House England | United Kingdom | British | Director | 166738440001 | ||||
NEAL, Michael John | Director | 19 Woolmer's Lane Letty Green SG14 2NU Hertford Hertfordshire | British | Company Director | 70910800003 | |||||
PLATTUS, Seth | Director | 5 Brittany Close Scarsdale New York 10583 Usa | United States | American | Investment Professional | 110172030001 | ||||
PUNJA, Riaz | Director | Flat 34 Collingwood House 8 Clipstone Street W1 London | British | Risk Manager | 58870910001 | |||||
RIBEIRO, Daryl | Director | White Acres Drive SL6 2EH Holyport 11 Berkshire | England | Usa | Finance | 140337620001 | ||||
ROSS, Stuart | Director | 15 Mckay Road SW20 0HT London | England | British | Chartered Accountant | 20168110001 | ||||
SHEPHERD, Jacob Rennie Turner | Director | Craven Street WC2N 5NG London 40 England | United Kingdom | British | Investment Manager | 160090550001 | ||||
SIMMONS, Susan | Director | Fraser Road Priory Business Park MK44 3WH Bedford Lakeview House England | United Kingdom | British | Chief Financial Officer | 164901930001 | ||||
SIMPSON, Mark | Director | Library Farm Oxford Road Garsington OX44 9DA Oxford Oxfordshire | British | Solicitor | 125353550001 | |||||
SMELT, Richard John | Director | Orchard House 100 High Street Wargrave RG10 8DE Reading Berkshire | British | Human Resources Director | 59819540003 | |||||
TAGLIAFERRI, Mark Lee | Director | Flat 2 105 Cadogan Gardens SW3 2RF London | England | British | Corporate Financier | 106792270001 | ||||
THURSFIELD, David | Director | 15 Lypiatt Road GL5 02SX Cheltenham Gloucester | British | Director | 103791680001 | |||||
WOOD, Robert Matthew | Director | Ampthill Road MK42 9QQ Bedford Technology House Bedfordshire | Uk | British | Director | 149459860001 | ||||
HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment EC4Y 0DX Blackfriars London | 41864110001 |
Who are the persons with significant control of HOME TECHNOLOGY FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bc Holdings (Uk) Limited | Sep 27, 2016 | Fraser Road, Priory Business Park MK44 3WH Bedford Lakeview House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0