Home-x Labs Limited GLASGOW


Home-x Labs Limited is a private limited company that can be found at 227 West George Street, Glasgow G2 2ND. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2020-01-13, this 4-year-old company is run by 3 directors.
Director Graeme S., appointed on 01 August 2021. Director Robert W., appointed on 28 September 2020. Director Nico S., appointed on 28 July 2020.
The company is classified as "data processing, hosting and related activities" (Standard Industrial Classification code: 63110). According to Companies House records there was a name change on 2020-07-08 and their previous name was Dmws 1133 Limited.
The last confirmation statement was filed on 2023-02-28 and the date for the following filing is 2024-03-14. Furthermore, the annual accounts were filed on 03 July 2022 and the next filing should be sent on 31 March 2024.

Home-x Labs Limited Address / Contact

Office Address 227 West George Street
Town Glasgow
Post code G2 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC651398
Date of Incorporation Mon, 13th Jan 2020
Industry Data processing, hosting and related activities
End of financial Year 30th June
Company age 4 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Sun, 3rd Jul 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Graeme S.

Position: Director

Appointed: 01 August 2021

Robert W.

Position: Director

Appointed: 28 September 2020

Nico S.

Position: Director

Appointed: 28 July 2020

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 13 January 2020

Resigned: 28 July 2020

Ewan G.

Position: Director

Appointed: 13 January 2020

Resigned: 28 July 2020

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Sixco P.l.c from Glasgow, Scotland. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is 22 Nominees Limited that put Edinburgh, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sixco P.L.C

227 West George Street, Glasgow, G2 2ND, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc651401
Notified on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

22 Nominees Limited

16 Charlotte Square, Edinburgh, EH2 4DF, United Kingdom

Legal authority Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc102012
Notified on 13 January 2020
Ceased on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dmws 1133 July 8, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-27
Balance Sheet
Cash Bank On Hand34 113
Current Assets2 054 838
Debtors2 020 725
Net Assets Liabilities487 086
Other Debtors644 448
Property Plant Equipment1 171 982
Other
Accumulated Amortisation Impairment Intangible Assets1 665
Accumulated Depreciation Impairment Property Plant Equipment81 750
Additions Other Than Through Business Combinations Intangible Assets3 525
Amounts Owed By Related Parties1 376 277
Amounts Owed To Group Undertakings1 418 476
Average Number Employees During Period117
Creditors273 900
Fixed Assets1 514 425
Future Minimum Lease Payments Under Non-cancellable Operating Leases357 974
Increase From Amortisation Charge For Year Intangible Assets1 665
Increase From Depreciation Charge For Year Property Plant Equipment81 750
Intangible Assets1 860
Intangible Assets Gross Cost3 525
Investments Fixed Assets340 583
Investments In Group Undertakings Participating Interests340 583
Net Current Assets Liabilities-606 613
Other Creditors273 900
Other Taxation Social Security Payable96 823
Percentage Class Share Held In Subsidiary100
Property Plant Equipment Gross Cost1 253 732
Provisions For Liabilities Balance Sheet Subtotal146 826
Total Additions Including From Business Combinations Property Plant Equipment1 253 732
Total Assets Less Current Liabilities907 812
Trade Creditors Trade Payables556 517

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control Monday 5th February 2024
filed on: 29th, February 2024
Free Download (2 pages)

Company search