ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Homelink Technologies

Homelink Technologies is an active company incorporated on 29 December 2015 with the registered office located in Bristol, Gloucestershire. Homelink Technologies was registered 9 years ago.
Status
Active
Active since 8 years ago
Company No
09930635
Private unlimited company
Age
9 years
Incorporated 29 December 2015
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 28 December 2024 (10 months ago)
Next confirmation dated 28 December 2025
Due by 11 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 1 January 1970
Was due on 1 January 1970 (55 years ago)
Address
1500 Parkway North Ground Floor, Hillside House,
1500 Parkway North, Stoke Gifford
Bristol
BS34 8YU
England
Address changed on 10 Feb 2025 (8 months ago)
Previous address was First Floor 350 Bristol Business Park Bristol BS16 1EJ England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Irish • Lives in Ireland • Born in Feb 1955
Director • British • Lives in England • Born in Nov 1962
Director • Irish • Lives in Ireland • Born in Aug 1946
Director • Ceo • British • Lives in UK • Born in Apr 1987
Mr. Michael Plunkett Guinee
PSC • Irish • Lives in Ireland • Born in Aug 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aico
Neal John Hooper and James Augustine Duignan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£186.02K
Decreased by £157.98K (-46%)
Turnover
£2.69M
Increased by £2.43M (+965%)
Employees
19
Increased by 6 (+46%)
Total Assets
£2.28M
Increased by £1.67M (+275%)
Total Liabilities
-£4.54M
Increased by £1.26M (+39%)
Net Assets
-£2.26M
Increased by £408.86K (-15%)
Debt Ratio (%)
199%
Decreased by 338.76% (-63%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 5 Sep 2025
Registered Address Changed
8 Months Ago on 10 Feb 2025
Confirmation Submitted
9 Months Ago on 10 Jan 2025
Deatach Limited (PSC) Resigned
10 Months Ago on 18 Dec 2024
Michael Plunkett Guinee (PSC) Appointed
10 Months Ago on 18 Dec 2024
Small Accounts Submitted
11 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Jan 2024
Full Accounts Submitted
2 Years Ago on 30 Oct 2023
Deatach Limited (PSC) Details Changed
2 Years Ago on 17 Oct 2023
Samuel Oliver Shiles Resigned
2 Years Ago on 11 Oct 2023
Get Credit Report
Discover Homelink Technologies's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 5 Sep 2025
Registered office address changed from First Floor 350 Bristol Business Park Bristol BS16 1EJ England to 1500 Parkway North Ground Floor, Hillside House, 1500 Parkway North, Stoke Gifford Bristol BS34 8YU on 10 February 2025
Submitted on 10 Feb 2025
Notification of Michael Plunkett Guinee as a person with significant control on 18 December 2024
Submitted on 30 Jan 2025
Cessation of Deatach Limited as a person with significant control on 18 December 2024
Submitted on 30 Jan 2025
Confirmation statement made on 28 December 2024 with no updates
Submitted on 10 Jan 2025
Amended accounts for a small company made up to 31 December 2022
Submitted on 13 Dec 2024
Amended accounts for a small company made up to 31 December 2021
Submitted on 13 Dec 2024
Accounts for a small company made up to 31 December 2023
Submitted on 28 Nov 2024
Re-registration assent
Submitted on 4 Jun 2024
Certificate of re-registration from Limited to Unlimited
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year