ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Homesun Holdings Limited

Homesun Holdings Limited is an active company incorporated on 8 August 2023 with the registered office located in London, Greater London. Homesun Holdings Limited was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15056838
Private limited company
Age
2 years 1 month
Incorporated 8 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (6 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 8 Aug31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
54 Charlotte Street
London
W1T 2NS
England
Address changed on 29 Apr 2025 (4 months ago)
Previous address was 42 Berners Street London W1T 3nd England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1966
Electron Green Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GSH Colchester Limited
Daniel Martin Green is a mutual person.
Active
You Me Car Limited
Daniel Martin Green is a mutual person.
Active
Renewable Advancements Limited
Daniel Martin Green is a mutual person.
Active
Electron Green Limited
Daniel Martin Green is a mutual person.
Active
74 Priory Park Road Limited
Daniel Martin Green is a mutual person.
Active
403 Nether Street Limited
Daniel Martin Green is a mutual person.
Active
Liquid Business (Manchester) Limited
Daniel Martin Green is a mutual person.
Active
Elg Commercial 1 Limited
Daniel Martin Green is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period 31 Jul31 Aug 2024
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
-£1
Net Assets
£1
Debt Ratio (%)
50%
Latest Activity
Full Accounts Submitted
4 Months Ago on 12 May 2025
Registered Address Changed
4 Months Ago on 29 Apr 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
Confirmation Submitted
1 Year 6 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 15 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 11 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 6 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 23 Nov 2023
Get Credit Report
Discover Homesun Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 12 May 2025
Registered office address changed from 42 Berners Street London W1T 3nd England to 54 Charlotte Street London W1T 2NS on 29 April 2025
Submitted on 29 Apr 2025
Confirmation statement made on 11 March 2025 with no updates
Submitted on 25 Mar 2025
Confirmation statement made on 11 March 2024 with updates
Submitted on 11 Mar 2024
Registered office address changed from 42 42 Berners Street London W1T 3nd England to 42 Berners Street London W1T 3nd on 26 February 2024
Submitted on 26 Feb 2024
Registered office address changed from Fora 42 Berners Street London W1T 3nd England to 42 42 Berners Street London W1T 3nd on 15 February 2024
Submitted on 15 Feb 2024
Registered office address changed from 42 Berners Street London W1T 3NG England to Fora 42 Berners Street London W1T 3nd on 9 February 2024
Submitted on 9 Feb 2024
Registered office address changed from 210 Euston Road 210 Euston Road London NW1 2DA England to 42 Berners Street London W1T 3NG on 11 January 2024
Submitted on 11 Jan 2024
Registered office address changed from 17 Primrose Walk Woodford Halse Daventry NN11 3HT England to 210 Euston Road 210 Euston Road London NW1 2DA on 6 December 2023
Submitted on 6 Dec 2023
Cessation of Daniel Martin Green as a person with significant control on 8 August 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year