General information

Name:

Home Native Limited

Office Address:

First Floor 1 Des Roches Square Witan Way OX28 4BE Witney

Number: 09390364

Incorporation date: 2015-01-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Home Native is a firm situated at OX28 4BE Witney at First Floor 1 Des Roches Square. This company has been in existence since 2015 and is registered under the identification number 09390364. This company has been operating on the British market for nine years now and the current status is active. This firm's principal business activity number is 47910: Retail sale via mail order houses or via Internet. Home Native Limited reported its account information for the financial period up to 31st December 2021. The firm's latest annual confirmation statement was submitted on 23rd February 2023.

As found in the enterprise's executives list, for one year there have been two directors: Christopher J. and Pierre P..

The companies that control this firm include: Home Native Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Milton Keynes at Warren Yard, Wolverton Mill, MK12 5NW and was registered as a PSC under the registration number 11705471.

Financial data based on annual reports

Company staff

Christopher J.

Role: Director

Appointed: 21 December 2023

Latest update: 29 February 2024

Pierre P.

Role: Director

Appointed: 29 September 2022

Latest update: 29 February 2024

People with significant control

Home Native Holdings Ltd
Address: 3 Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11705471
Notified on 11 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ashley T.
Notified on 1 January 2017
Ceased on 11 April 2019
Nature of control:
1/2 or less of shares
Sunil S.
Notified on 1 January 2017
Ceased on 11 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 2015-01-15
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
End Date For Period Covered By Report 2016-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 2023-12-21 (AP01)
filed on: 22nd, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age

Closest Companies - by postcode