HOME TECHNOLOGY FINANCE LIMITED

HOME TECHNOLOGY FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHOME TECHNOLOGY FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03702428
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HOME TECHNOLOGY FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HOME TECHNOLOGY FINANCE LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for HOME TECHNOLOGY FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Registration of charge 037024280024, created on Nov 28, 2024

    21 pagesMR01

    Director's details changed for Mr James Dominic Weight on Sep 23, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Apr 16, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Apr 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Termination of appointment of Victoria Eva Mcdonnell as a director on Sep 30, 2020

    1 pagesTM01

    Registration of charge 037024280023, created on Sep 16, 2020

    23 pagesMR01

    Director's details changed for Mr James Dominic Weight on Jul 27, 2020

    2 pagesCH01

    Satisfaction of charge 11 in full

    2 pagesMR04

    Satisfaction of charge 21 in full

    2 pagesMR04

    Satisfaction of charge 15 in full

    2 pagesMR04

    Satisfaction of charge 20 in full

    2 pagesMR04

    Satisfaction of charge 22 in full

    2 pagesMR04

    Satisfaction of charge 14 in full

    2 pagesMR04

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Who are the officers of HOME TECHNOLOGY FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUCK, Linzi
    Stannard Way
    Priory Business Park
    MK44 3RZ Bedford
    Bedford I-Lab
    England
    Director
    Stannard Way
    Priory Business Park
    MK44 3RZ Bedford
    Bedford I-Lab
    England
    United KingdomBritishChief Operating Officer76100160002
    WEIGHT, James Dominic
    Stannard Way
    Priory Business Park
    MK44 3RZ Bedford
    Bedford I-Lab
    England
    Director
    Stannard Way
    Priory Business Park
    MK44 3RZ Bedford
    Bedford I-Lab
    England
    EnglandBritishInvestment Professional73750450014
    GERRARD, Barry Alexander Ralph
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    Secretary
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    BritishCompany Secretary188290001
    MOHAMMED, Zahir Ishaq
    34 Vicarage Lane
    MK45 3EY Wilstead
    Bedfordshire
    Secretary
    34 Vicarage Lane
    MK45 3EY Wilstead
    Bedfordshire
    British117872200001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    BRERETON, Anthony John Patrick
    The Spittle House
    Prestbury
    SK10 4JL Macclesfield
    Cheshire
    Director
    The Spittle House
    Prestbury
    SK10 4JL Macclesfield
    Cheshire
    EnglandBritishConsultant94217560001
    BUTTERWORTH, John William Blackstock, Hon
    5a Montpelier Grove
    NW5 2XD London
    Director
    5a Montpelier Grove
    NW5 2XD London
    United KingdomBritishBanker37919580001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritishDirector780950001
    COOKLIN, Laurence
    Lydford Lodge 17 Totteridge Village
    N20 8PN London
    Director
    Lydford Lodge 17 Totteridge Village
    N20 8PN London
    BritishGroup Chief Executive2205290001
    DUNCAN, Fraser Scott
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    Director
    25 Kippington Road
    TN13 2LJ Sevenoaks
    Kent
    EnglandBritishAccountant57508670001
    GARDEN, Iain Graham
    Fraser Road
    Priory Business Park
    MK44 3WH Bedford
    Lakeview House
    England
    Director
    Fraser Road
    Priory Business Park
    MK44 3WH Bedford
    Lakeview House
    England
    United KingdomBritishChartered Accountant113583360001
    GERRARD, Barry Alexander Ralph
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    Director
    17 Mowbray Close
    MK43 8LF Bromham
    Bedfordshire
    United KingdomBritishCompany Secretary188290001
    GOLDING, Richard James Arthur, Doctor
    29 Downshire Hill
    Hampstead
    NW3 1NT London
    Director
    29 Downshire Hill
    Hampstead
    NW3 1NT London
    BritishInvestment Broker80747680001
    GURNHAM, Andrew David
    The Farmhouse
    Fossebridge
    GL54 3JS Cheltenham
    Gloucestershire
    Director
    The Farmhouse
    Fossebridge
    GL54 3JS Cheltenham
    Gloucestershire
    United KingdomBritishCompany Executive75804750001
    HANDS, Guy
    Colne House 89 Kippington Road
    TN13 2LW Sevenoaks
    Kent
    Director
    Colne House 89 Kippington Road
    TN13 2LW Sevenoaks
    Kent
    BritishBanker2519120001
    HANSEN, Matthew
    1 Irving Place
    Apt G Phc
    New York
    Ny 10003
    Usa
    Director
    1 Irving Place
    Apt G Phc
    New York
    Ny 10003
    Usa
    UsaPrivate Equity Finance126550030001
    HOUCHIN, Roland Kenneth
    Craven Street
    WC2N 5NG London
    40
    England
    Director
    Craven Street
    WC2N 5NG London
    40
    England
    United KingdomBritishInvestment Manager57374830001
    HOWES, Lewis
    3 Webster Close
    GU22 0LR Woking
    Surrey
    Director
    3 Webster Close
    GU22 0LR Woking
    Surrey
    American-UkBanker62776210002
    JOLLY, David Michael Bourdeau
    Fraser Road
    Priory Business Park
    MK44 3WH Bedford
    Lakeview House
    England
    Director
    Fraser Road
    Priory Business Park
    MK44 3WH Bedford
    Lakeview House
    England
    EnglandCanadianInvestment Manager177708340004
    MAVITY, Harold Roger Wallis
    187 Hammersmith Grove
    LU6 0NP London
    Director
    187 Hammersmith Grove
    LU6 0NP London
    United KingdomBritishCompany Director122138820001
    MCDONNELL, Victoria Eva
    Fraser Road
    Priory Business Park
    MK44 3WH Bedford
    Lakeview House
    England
    Director
    Fraser Road
    Priory Business Park
    MK44 3WH Bedford
    Lakeview House
    England
    United KingdomBritishDirector166738440001
    NEAL, Michael John
    19 Woolmer's Lane
    Letty Green
    SG14 2NU Hertford
    Hertfordshire
    Director
    19 Woolmer's Lane
    Letty Green
    SG14 2NU Hertford
    Hertfordshire
    BritishCompany Director70910800003
    PLATTUS, Seth
    5 Brittany Close
    Scarsdale
    New York 10583
    Usa
    Director
    5 Brittany Close
    Scarsdale
    New York 10583
    Usa
    United StatesAmericanInvestment Professional110172030001
    PUNJA, Riaz
    Flat 34
    Collingwood House 8 Clipstone Street
    W1 London
    Director
    Flat 34
    Collingwood House 8 Clipstone Street
    W1 London
    BritishRisk Manager58870910001
    RIBEIRO, Daryl
    White Acres Drive
    SL6 2EH Holyport
    11
    Berkshire
    Director
    White Acres Drive
    SL6 2EH Holyport
    11
    Berkshire
    EnglandUsaFinance140337620001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritishChartered Accountant20168110001
    SHEPHERD, Jacob Rennie Turner
    Craven Street
    WC2N 5NG London
    40
    England
    Director
    Craven Street
    WC2N 5NG London
    40
    England
    United KingdomBritishInvestment Manager160090550001
    SIMMONS, Susan
    Fraser Road
    Priory Business Park
    MK44 3WH Bedford
    Lakeview House
    England
    Director
    Fraser Road
    Priory Business Park
    MK44 3WH Bedford
    Lakeview House
    England
    United KingdomBritishChief Financial Officer164901930001
    SIMPSON, Mark
    Library Farm Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    Director
    Library Farm Oxford Road
    Garsington
    OX44 9DA Oxford
    Oxfordshire
    BritishSolicitor125353550001
    SMELT, Richard John
    Orchard House 100 High Street
    Wargrave
    RG10 8DE Reading
    Berkshire
    Director
    Orchard House 100 High Street
    Wargrave
    RG10 8DE Reading
    Berkshire
    BritishHuman Resources Director59819540003
    TAGLIAFERRI, Mark Lee
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    Director
    Flat 2
    105 Cadogan Gardens
    SW3 2RF London
    EnglandBritishCorporate Financier106792270001
    THURSFIELD, David
    15 Lypiatt Road
    GL5 02SX Cheltenham
    Gloucester
    Director
    15 Lypiatt Road
    GL5 02SX Cheltenham
    Gloucester
    BritishDirector103791680001
    WOOD, Robert Matthew
    Ampthill Road
    MK42 9QQ Bedford
    Technology House
    Bedfordshire
    Director
    Ampthill Road
    MK42 9QQ Bedford
    Technology House
    Bedfordshire
    UkBritishDirector149459860001
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Who are the persons with significant control of HOME TECHNOLOGY FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bc Holdings (Uk) Limited
    Fraser Road, Priory Business Park
    MK44 3WH Bedford
    Lakeview House
    England
    Sep 27, 2016
    Fraser Road, Priory Business Park
    MK44 3WH Bedford
    Lakeview House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies (England And Wales)
    Registration Number05299456
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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