ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Home-X Labs Limited

Home-X Labs Limited is an active company incorporated on 13 January 2020 with the registered office located in Glasgow, City of Glasgow. Home-X Labs Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC651398
Private limited company
Scottish Company
Age
5 years
Incorporated 13 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 3 Jul30 Jun 2024 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Address changed on 7 Feb 2025 (7 months ago)
Previous address was 227 West George Street Glasgow G2 2nd Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in Scotland • Born in Mar 1964
Director • British • Lives in England • Born in May 1957
Director • British • Lives in Scotland • Born in Jul 1989
Mfmac Co 502 Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sixco P.L.C
Nico Carlo Simeone, Robert Michael Wirszycz, and 1 more are mutual people.
Active
Six By Nico (Holdings) Limited
Robert Michael Wirszycz and Graeme Alan Sheils are mutual people.
Active
Bluesource Information Limited
Robert Michael Wirszycz is a mutual person.
Active
Santhilea London Limited
Robert Michael Wirszycz is a mutual person.
Active
Blok London Limited
Robert Michael Wirszycz is a mutual person.
Active
Aruvr Limited
Robert Michael Wirszycz is a mutual person.
Active
Essence Smartcare UK Limited
Robert Michael Wirszycz is a mutual person.
Active
Fixzy Limited
Robert Michael Wirszycz is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3K (-100%)
Turnover
Unreported
Decreased by £238K (-100%)
Employees
Unreported
Decreased by 17 (-100%)
Total Assets
£356K
Decreased by £853K (-71%)
Total Liabilities
-£630K
Decreased by £784K (-55%)
Net Assets
-£274K
Decreased by £69K (+34%)
Debt Ratio (%)
177%
Increased by 60.01% (+51%)
Latest Activity
Robert Michael Wirszycz Resigned
1 Month Ago on 7 Aug 2025
Graeme Alan Sheils Resigned
1 Month Ago on 7 Aug 2025
Mfmac Co 502 Ltd (PSC) Appointed
2 Months Ago on 27 Jun 2025
Sixco P.L.C (PSC) Resigned
2 Months Ago on 27 Jun 2025
Subsidiary Accounts Submitted
5 Months Ago on 9 Apr 2025
Confirmation Submitted
5 Months Ago on 13 Mar 2025
Registered Address Changed
7 Months Ago on 7 Feb 2025
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 10 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Mar 2024
Sixco Limited (PSC) Details Changed
1 Year 7 Months Ago on 5 Feb 2024
Get Credit Report
Discover Home-X Labs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Graeme Alan Sheils as a director on 7 August 2025
Submitted on 3 Sep 2025
Termination of appointment of Robert Michael Wirszycz as a director on 7 August 2025
Submitted on 3 Sep 2025
Notification of Mfmac Co 502 Ltd as a person with significant control on 27 June 2025
Submitted on 12 Aug 2025
Cessation of Sixco P.L.C as a person with significant control on 27 June 2025
Submitted on 12 Aug 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 9 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 2 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 2 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 2 Apr 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 13 Mar 2025
Registered office address changed from 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 7 February 2025
Submitted on 7 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year