Home Done Ltd ROMFORD


Founded in 2014, Home Done, classified under reg no. 08995373 is an active company. Currently registered at Pentown Farm Church Road RM4 1LD, Romford the company has been in the business for 11 years. Its financial year was closed on Wed, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has one director. Shahab R., appointed on 14 April 2014. There are currently no secretaries appointed. As of 15 July 2025, there were 2 ex directors - Asad I., Ali J. and others listed below. There were no ex secretaries.

Home Done Ltd Address / Contact

Office Address Pentown Farm Church Road
Office Address2 Noak Hill
Town Romford
Post code RM4 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08995373
Date of Incorporation Mon, 14th Apr 2014
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (531 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Shahab R.

Position: Director

Appointed: 14 April 2014

Asad I.

Position: Director

Appointed: 14 April 2014

Resigned: 01 May 2017

Ali J.

Position: Director

Appointed: 14 April 2014

Resigned: 14 April 2014

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Leitmotif Limited from London, England. The abovementioned PSC is classified as "a 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 Shahab R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Leitmotif Limited

71-76 Shelton Street, London, WC2H 9JQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 8 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shahab R.

Notified on 14 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth-1 1544 2937 101       
Balance Sheet
Current Assets3 65916 98036 84245 79823 00486 36464 417117 142178 414509 118
Net Assets Liabilities  7 10110 69310 87818 3214 82462 919130 107136 924
Cash Bank In Hand1125 4246 783       
Debtors 6141 227       
Net Assets Liabilities Including Pension Asset Liability-1 1544 2937 101       
Stocks Inventory3 54710 94228 832       
Tangible Fixed Assets6 230         
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve-1 1574 2907 098       
Shareholder Funds-1 1544 2937 101       
Other
Version Production Software     2 021   2 025
Accrued Liabilities Not Expressed Within Creditors Subtotal     780    
Average Number Employees During Period   233331212
Creditors  1 8192 43225 97161 79941 46677 901107 665219 361
Fixed Assets6 230 34 00422 95336 04529 04722 04915 45445 98695 925
Net Current Assets Liabilities-7 38415 00435 02343 366-2 96783 216125 22539 24170 749289 757
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     58 651102 274   
Total Assets Less Current Liabilities-1 15415 00469 02766 31933 078112 263147 27454 695116 735385 682
Creditors Due After One Year 10 71161 926       
Creditors Due Within One Year11 0431 9761 819       
Tangible Fixed Assets Additions7 597         
Tangible Fixed Assets Cost Or Valuation7 597         
Tangible Fixed Assets Depreciation1 367         
Tangible Fixed Assets Depreciation Charged In Period1 3671 121        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 488        
Tangible Fixed Assets Disposals 7 597        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates March 8, 2025
filed on: 11th, March 2025
Free Download (3 pages)

Company search

Advertisements