ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Home Of The Dog Ltd

Home Of The Dog Ltd is an active company incorporated on 21 May 2012 with the registered office located in . Home Of The Dog Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08076446
Private limited company
Age
13 years
Incorporated 21 May 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 May 2025 (3 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
5 The Old Woodyard
Joseph Wilson Business Park
Whitstable
Kent
CT5 3FU
United Kingdom
Address changed on 24 Mar 2025 (5 months ago)
Previous address was 6th Floor Capital Tower 91 Waterloo Road London England SE1 8RT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1982
Director • British • Lives in England • Born in Jul 1963
Ehjf Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ultra Brut Ltd
Iain Douglas Heatlie and Henry Nicolas Fairweather are mutual people.
Active
Banger Bros Ltd
Iain Douglas Heatlie is a mutual person.
Active
Springfield Catering Management Ltd
Iain Douglas Heatlie is a mutual person.
Active
Banger Brothers Ltd
Iain Douglas Heatlie is a mutual person.
Active
JM Beverages Ltd
Iain Douglas Heatlie is a mutual person.
Active
The Mulligan Pub Company Ltd
Iain Douglas Heatlie is a mutual person.
Active
Piccolo Ita Limited
Iain Douglas Heatlie is a mutual person.
Active
Springfield Contracts Ltd
Iain Douglas Heatlie is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£5.74K
Decreased by £2.1K (-27%)
Total Liabilities
-£205.87K
Increased by £2.99K (+1%)
Net Assets
-£200.13K
Decreased by £5.09K (+3%)
Debt Ratio (%)
3584%
Increased by 998.92% (+39%)
Latest Activity
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Registered Address Changed
5 Months Ago on 24 Mar 2025
Henry Nicolas Fairweather Resigned
5 Months Ago on 24 Mar 2025
Full Accounts Submitted
6 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 21 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 23 Feb 2024
Registered Address Changed
2 Years 1 Month Ago on 9 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 28 May 2023
Ehjf Limited (PSC) Details Changed
3 Years Ago on 4 Aug 2022
Get Credit Report
Discover Home Of The Dog Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 May 2025 with updates
Submitted on 2 Jun 2025
Certificate of change of name
Submitted on 25 Mar 2025
Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London England SE1 8RT United Kingdom to 5 5 the Old Woodyard Joseph Wilson Business Park Whitstable Kent CT5 3FU on 24 March 2025
Submitted on 24 Mar 2025
Termination of appointment of Henry Nicolas Fairweather as a director on 24 March 2025
Submitted on 24 Mar 2025
Registered office address changed from 5 5 the Old Woodyard Joseph Wilson Business Park Whitstable Kent CT5 3FU England to 5 the Old Woodyard Joseph Wilson Business Park Whitstable Kent CT5 3FU on 24 March 2025
Submitted on 24 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 4 Mar 2025
Confirmation statement made on 21 May 2024 with no updates
Submitted on 21 May 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 23 Feb 2024
Registered office address changed from 5 the Old Woodyard Joseph Wilson Industrial Estate Millstrood Road Whitstable Kent CT5 3FU England to 6th Floor Capital Tower 91 Waterloo Road London England SE1 8RT on 9 August 2023
Submitted on 9 Aug 2023
Confirmation statement made on 21 May 2023 with no updates
Submitted on 28 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year