Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Full House (Interiors) Limited
Full House (Interiors) Limited is a liquidation company incorporated on 24 August 2010 with the registered office located in London, Greater London. Full House (Interiors) Limited was registered 15 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 months ago
Company No
07355337
Private limited company
Age
15 years
Incorporated
24 August 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
800 days
Dated
24 August 2022
(3 years ago)
Next confirmation dated
24 August 2023
Was due on
7 September 2023
(2 years 2 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
777 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2022
Was due on
30 September 2023
(2 years 1 month ago)
Learn more about Full House (Interiors) Limited
Contact
Update Details
Address
3 Field Court
Gray's Inn
London
WC1R 5EF
Address changed on
18 Jul 2023
(2 years 4 months ago)
Previous address was
3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England
Companies in WC1R 5EF
Telephone
01295810110
Email
Unreported
Website
Trade-secret.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Charles Peter Wheeler
Director • British • Lives in UK • Born in Mar 1957
Catherine Vanessa Wheeler
Director • South African • Lives in UK • Born in Nov 1961
North Aston Enterprises Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Trade Secret Cheshire Limited
Charles Peter Wheeler is a mutual person.
Active
North Aston Enterprises Limited
Catherine Vanessa Wheeler and Charles Peter Wheeler are mutual people.
Dissolved
Trade Secret Photography Limited
Charles Peter Wheeler is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£45.85K
Decreased by £4.59K (-9%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 4 (-14%)
Total Assets
£1.65M
Increased by £31.12K (+2%)
Total Liabilities
-£1.21M
Increased by £78.5K (+7%)
Net Assets
£435.13K
Decreased by £47.38K (-10%)
Debt Ratio (%)
74%
Increased by 3.45% (+5%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
3 Months Ago on 22 Jul 2025
Moved to Voluntary Liquidation
4 Months Ago on 2 Jul 2025
Administration Period Extended
1 Year 4 Months Ago on 27 Jun 2024
Registered Address Changed
2 Years 4 Months Ago on 18 Jul 2023
Administrator Appointed
2 Years 4 Months Ago on 18 Jul 2023
Full Accounts Submitted
3 Years Ago on 29 Sep 2022
Confirmation Submitted
3 Years Ago on 5 Sep 2022
Registered Address Changed
3 Years Ago on 28 Mar 2022
Full Accounts Submitted
4 Years Ago on 30 Sep 2021
Confirmation Submitted
4 Years Ago on 6 Sep 2021
Get Alerts
Get Credit Report
Discover Full House (Interiors) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 22 Jul 2025
Statement of administrator's revised proposal
Submitted on 2 Jul 2025
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 2 Jul 2025
Revision of administrator's proposals
Submitted on 2 Jul 2025
Administrator's progress report
Submitted on 28 Jan 2025
Administrator's progress report
Submitted on 30 Jul 2024
Notice of extension of period of Administration
Submitted on 27 Jun 2024
Administrator's progress report
Submitted on 31 Jan 2024
Result of meeting of creditors
Submitted on 23 Sep 2023
Statement of administrator's proposal
Submitted on 2 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs