ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Housechoice Limited

Housechoice Limited is a liquidation company incorporated on 12 March 2010 with the registered office located in Swansea, West Glamorgan. Housechoice Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
07187511
Private limited company
Age
15 years
Incorporated 12 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 25 July 2024 (1 year 1 month ago)
Next confirmation dated 25 July 2025
Was due on 8 August 2025 (1 month ago)
Last change occurred 10 months ago
Accounts
Overdue
Accounts overdue by 531 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 March 2024 (1 year 5 months ago)
Contact
Address
10 St Helens Road
Swansea
SA1 4AW
Address changed on 11 Mar 2025 (6 months ago)
Previous address was 3rd Floor, 86-90 Paul Street London EC2A 4NE
Telephone
01245407345
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1981
Mr Jonathan Oliver Barrett
PSC • British • Lives in England • Born in May 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Smarter House Renewables Limited
Jonathan Oliver Barrett is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£16.12K
Decreased by £20.82K (-56%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 5 (+63%)
Total Assets
£323.99K
Increased by £260.4K (+409%)
Total Liabilities
-£314.78K
Increased by £76.49K (+32%)
Net Assets
£9.22K
Increased by £183.91K (-105%)
Debt Ratio (%)
97%
Decreased by 277.55% (-74%)
Latest Activity
Registered Address Changed
6 Months Ago on 11 Mar 2025
Voluntary Liquidator Appointed
6 Months Ago on 11 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 11 Mar 2025
Confirmation Submitted
10 Months Ago on 29 Oct 2024
Sophie Mckenna Resigned
1 Year 4 Months Ago on 17 Apr 2024
Wayne Paul Groves Resigned
1 Year 5 Months Ago on 2 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 14 Feb 2024
Registered Address Changed
2 Years 1 Month Ago on 2 Aug 2023
Confirmation Submitted
2 Years 1 Month Ago on 2 Aug 2023
Full Accounts Submitted
2 Years 10 Months Ago on 24 Oct 2022
Get Credit Report
Discover Housechoice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 12 Mar 2025
Appointment of a voluntary liquidator
Submitted on 11 Mar 2025
Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE to 10 st Helens Road Swansea SA1 4AW on 11 March 2025
Submitted on 11 Mar 2025
Resolutions
Submitted on 11 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Mar 2025
Confirmation statement made on 25 July 2024 with updates
Submitted on 29 Oct 2024
Termination of appointment of Sophie Mckenna as a director on 17 April 2024
Submitted on 23 Apr 2024
Termination of appointment of Wayne Paul Groves as a director on 2 April 2024
Submitted on 20 Apr 2024
Registered office address changed from Waterhouse Business Centre 2 Cromar Way Suite 109 Chelmsford Essex CM1 2QE to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 14 February 2024
Submitted on 14 Feb 2024
Confirmation statement made on 25 July 2023 with no updates
Submitted on 2 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year