HUSH HOMEWEAR LIMITED

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

    Company NameHUSH HOMEWEAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04791362
    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 HUSH HOMEWEAR LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HUSH HOMEWEAR LIMITED located?

    Registered Office Address
    Maritime House Old Town
    Clapham
    SW4 0JW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUSH HOMEWEAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for HUSH HOMEWEAR LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for HUSH HOMEWEAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Bloom Bidco Limited as a person with significant control on Feb 03, 2026

    2 pagesPSC05

    Full accounts made up to Mar 29, 2025

    33 pagesAA

    Appointment of Mr Philip Francis Mountford as a director on Nov 03, 2025

    2 pagesAP01

    Appointment of Mrs Jill Stanton as a director on Nov 03, 2025

    2 pagesAP01

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2024

    42 pagesAA

    legacy

    pagesANNOTATION

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Rebecca Kathryn Scott as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of Donald Fuller Davis as a director on Jun 10, 2024

    1 pagesTM01

    Full accounts made up to Mar 25, 2023

    33 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Elizabeth Miles as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Katherine Louise Bartman as a director on Feb 01, 2023

    1 pagesTM01

    Appointment of Mr Donald Fuller Davis as a director on Oct 10, 2022

    2 pagesAP01

    Termination of appointment of Paul Andrew Cocker as a director on Oct 10, 2022

    1 pagesTM01

    Full accounts made up to Mar 26, 2022

    32 pagesAA

    Termination of appointment of Ben James Richmond Kirby as a director on Jul 18, 2022

    1 pagesTM01

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Katherine Louise Bartman on Mar 01, 2022

    2 pagesCH01

    Full accounts made up to Mar 27, 2021

    33 pagesAA

    Confirmation statement made on Jun 08, 2021 with updates

    4 pagesCS01

    Registered office address changed from 37-38 Spaces Business Centre Ingate Place London SW8 3NS to Maritime House Old Town Clapham London SW4 0JW on Mar 19, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Consolidation 22/12/2020
    RES13

    Sub-division of shares on Dec 22, 2020

    6 pagesSH02

    Who are the officers of HUSH HOMEWEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATKINS, Amanda Jane
    12 Orlando Road
    SW4 0LF London
    Secretary
    12 Orlando Road
    SW4 0LF London
    Australian90332710002
    MILES, Sarah Elizabeth
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    Director
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    United KingdomBritish274497280001
    MOUNTFORD, Philip Francis
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    Director
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    NetherlandsBritish342530920001
    SCOTT, Rebecca Kathryn
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    Director
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    EnglandBritish323957000001
    STANTON, Jill
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    Director
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    EnglandBritish342530640001
    WATKINS, Amanda Jane
    12 Orlando Road
    SW4 0LF London
    Director
    12 Orlando Road
    SW4 0LF London
    EnglandAustralian90332710002
    YOUNGMAN, Rupert John Pendoggett
    12 Orlando Road
    Clapham
    SW4 0LF London
    Director
    12 Orlando Road
    Clapham
    SW4 0LF London
    EnglandBritish56922980004
    1ST CERT FORMATIONS LTD
    International House
    15 Bredbury Business Park
    SK6 2NS Stockport
    Cheshire
    Nominee Secretary
    International House
    15 Bredbury Business Park
    SK6 2NS Stockport
    Cheshire
    900021400001
    BARTMAN, Katherine Louise
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    Director
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    EnglandBritish195878120002
    COCKER, Paul Andrew
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    Director
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    United KingdomBritish128035700004
    DAVIS, Donald Fuller
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    Director
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    EnglandAmerican153470640001
    KIRBY, Ben James Richmond
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    Director
    Old Town
    Clapham
    SW4 0JW London
    Maritime House
    England
    EnglandBritish247944120001
    REPORTACTION LIMITED
    International House
    15 Bredbury Business Park
    SK6 2NS Stockport
    Cheshire
    Nominee Director
    International House
    15 Bredbury Business Park
    SK6 2NS Stockport
    Cheshire
    900021390001

    Who are the persons with significant control of HUSH HOMEWEAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ingate Place
    SW8 3NS London
    37-38 Spaces Business Centre
    England
    Mar 26, 2020
    Ingate Place
    SW8 3NS London
    37-38 Spaces Business Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12450269
    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.
    Mr Rupert John Pendoggett Youngman
    Ingate Place
    SW8 3NS London
    37-38 Spaces Business Centre
    Apr 06, 2017
    Ingate Place
    SW8 3NS London
    37-38 Spaces Business Centre
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miss Amanda Jane Watkins
    Ingate Place
    SW8 3NS London
    37-38 Spaces Business Centre
    Apr 06, 2017
    Ingate Place
    SW8 3NS London
    37-38 Spaces Business Centre
    Yes
    Nationality: Australian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miss Amanda Jane Watkins
    Ingate Place
    SW8 3NS London
    37-38 Spaces Business Centre
    Apr 06, 2016
    Ingate Place
    SW8 3NS London
    37-38 Spaces Business Centre
    Yes
    Nationality: Australian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Rupert John Pendoggett Youngman
    Ingate Place
    SW8 3NS London
    37-38 Spaces Business Centre
    Apr 06, 2016
    Ingate Place
    SW8 3NS London
    37-38 Spaces Business Centre
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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