HUSH HOMEWEAR LIMITED
Overview
| Company Name | HUSH HOMEWEAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04791362 |
| 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 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 Address | No |
What are the latest accounts for HUSH HOMEWEAR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for HUSH HOMEWEAR LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for HUSH HOMEWEAR LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Bloom Bidco Limited as a person with significant control on Feb 03, 2026 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Mar 29, 2025 | 33 pages | AA | ||||||||||||||
Appointment of Mr Philip Francis Mountford as a director on Nov 03, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Jill Stanton as a director on Nov 03, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 30, 2024 | 42 pages | AA | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Rebecca Kathryn Scott as a director on Jun 10, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Donald Fuller Davis as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 25, 2023 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Sarah Elizabeth Miles as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Katherine Louise Bartman as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Donald Fuller Davis as a director on Oct 10, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Andrew Cocker as a director on Oct 10, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 26, 2022 | 32 pages | AA | ||||||||||||||
Termination of appointment of Ben James Richmond Kirby as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Katherine Louise Bartman on Mar 01, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 27, 2021 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Jun 08, 2021 with updates | 4 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Dec 22, 2020 | 6 pages | SH02 | ||||||||||||||
Who are the officers of HUSH HOMEWEAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATKINS, Amanda Jane | Secretary | 12 Orlando Road SW4 0LF London | Australian | 90332710002 | ||||||
| MILES, Sarah Elizabeth | Director | Old Town Clapham SW4 0JW London Maritime House England | United Kingdom | British | 274497280001 | |||||
| MOUNTFORD, Philip Francis | Director | Old Town Clapham SW4 0JW London Maritime House England | Netherlands | British | 342530920001 | |||||
| SCOTT, Rebecca Kathryn | Director | Old Town Clapham SW4 0JW London Maritime House England | England | British | 323957000001 | |||||
| STANTON, Jill | Director | Old Town Clapham SW4 0JW London Maritime House England | England | British | 342530640001 | |||||
| WATKINS, Amanda Jane | Director | 12 Orlando Road SW4 0LF London | England | Australian | 90332710002 | |||||
| YOUNGMAN, Rupert John Pendoggett | Director | 12 Orlando Road Clapham SW4 0LF London | England | British | 56922980004 | |||||
| 1ST CERT FORMATIONS LTD | Nominee Secretary | International House 15 Bredbury Business Park SK6 2NS Stockport Cheshire | 900021400001 | |||||||
| BARTMAN, Katherine Louise | Director | Old Town Clapham SW4 0JW London Maritime House England | England | British | 195878120002 | |||||
| COCKER, Paul Andrew | Director | Old Town Clapham SW4 0JW London Maritime House England | United Kingdom | British | 128035700004 | |||||
| DAVIS, Donald Fuller | Director | Old Town Clapham SW4 0JW London Maritime House England | England | American | 153470640001 | |||||
| KIRBY, Ben James Richmond | Director | Old Town Clapham SW4 0JW London Maritime House England | England | British | 247944120001 | |||||
| REPORTACTION LIMITED | Nominee Director | International House 15 Bredbury Business Park SK6 2NS Stockport Cheshire | 900021390001 |
Who are the persons with significant control of HUSH HOMEWEAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bloom Bidco Limited | Mar 26, 2020 | Ingate Place SW8 3NS London 37-38 Spaces Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rupert John Pendoggett Youngman | Apr 06, 2017 | Ingate Place SW8 3NS London 37-38 Spaces Business Centre | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Amanda Jane Watkins | Apr 06, 2017 | Ingate Place SW8 3NS London 37-38 Spaces Business Centre | Yes | ||||||||||
Nationality: Australian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Amanda Jane Watkins | Apr 06, 2016 | Ingate Place SW8 3NS London 37-38 Spaces Business Centre | Yes | ||||||||||
Nationality: Australian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rupert John Pendoggett Youngman | Apr 06, 2016 | Ingate Place SW8 3NS London 37-38 Spaces Business Centre | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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