ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Home Record Ltd

Home Record Ltd is an active company incorporated on 22 March 2023 with the registered office located in London, Greater London. Home Record Ltd was registered 2 years 5 months ago.
Status
Active
Active since incorporation
Company No
14750328
Private limited company
Age
2 years 5 months
Incorporated 22 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (5 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 22 Mar31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite 1, First Floor, 20a The Mall
London
W5 2PJ
England
Address changed on 21 Dec 2023 (1 year 8 months ago)
Previous address was Suite 11, West Africa House, Ashbourne Road Ealing London W5 3QP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • American • Lives in United States • Born in Oct 1987
Director • British • Lives in UK • Born in Aug 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vinsam Limited
Mr Kishore Siroomal Samtani is a mutual person.
Active
Mohney Investments Ltd
Mr Kishore Siroomal Samtani is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£284.6K
Total Liabilities
-£400.84K
Net Assets
-£116.24K
Debt Ratio (%)
141%
Latest Activity
Confirmation Submitted
5 Months Ago on 21 Mar 2025
Micro Accounts Submitted
5 Months Ago on 21 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 29 Mar 2024
Mr Christopher Edwin Breaux (PSC) Details Changed
1 Year 5 Months Ago on 28 Mar 2024
Mr Kishore Siroomal Samtani Appointed
1 Year 6 Months Ago on 1 Mar 2024
Piotr Michal Heryng Resigned
1 Year 6 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 21 Dec 2023
Mr Piotr Michal Heryng Appointed
2 Years 1 Month Ago on 22 Jul 2023
Mr Chistopher Edwin Breaux Details Changed
2 Years 5 Months Ago on 22 Mar 2023
Mr Chistopher Edwin Breaux (PSC) Details Changed
2 Years 5 Months Ago on 22 Mar 2023
Get Credit Report
Discover Home Record Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2024
Submitted on 21 Mar 2025
Confirmation statement made on 21 March 2025 with no updates
Submitted on 21 Mar 2025
Change of details for Mr Christopher Edwin Breaux as a person with significant control on 28 March 2024
Submitted on 2 Apr 2024
Confirmation statement made on 21 March 2024 with no updates
Submitted on 29 Mar 2024
Change of details for Mr Chistopher Edwin Breaux as a person with significant control on 22 March 2023
Submitted on 28 Mar 2024
Director's details changed for Mr Chistopher Edwin Breaux on 22 March 2023
Submitted on 28 Mar 2024
Appointment of Mr Kishore Siroomal Samtani as a director on 1 March 2024
Submitted on 27 Mar 2024
Termination of appointment of Piotr Michal Heryng as a director on 1 March 2024
Submitted on 4 Mar 2024
Registered office address changed from Suite 11, West Africa House, Ashbourne Road Ealing London W5 3QP United Kingdom to Suite 1, First Floor, 20a the Mall London W5 2PJ on 21 December 2023
Submitted on 21 Dec 2023
Appointment of Mr Piotr Michal Heryng as a director on 22 July 2023
Submitted on 18 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year