Homd Ltd LONDON


Founded in 2014, Homd, classified under reg no. 09194684 is an active company. Currently registered at 30 Penny Brookes Street E15 1GP, London the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 31st Aug 2021 Homd Ltd is no longer carrying the name Plmd.

The firm has one director. Ajay K., appointed on 1 May 2018. There are currently no secretaries appointed. As of 26 April 2024, there were 4 ex directors - Kuldip K., Neha S. and others listed below. There were no ex secretaries.

Homd Ltd Address / Contact

Office Address 30 Penny Brookes Street
Town London
Post code E15 1GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09194684
Date of Incorporation Fri, 29th Aug 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ajay K.

Position: Director

Appointed: 01 May 2018

Kuldip K.

Position: Director

Appointed: 24 March 2017

Resigned: 01 May 2018

Neha S.

Position: Director

Appointed: 13 September 2016

Resigned: 24 March 2017

Ajay K.

Position: Director

Appointed: 29 August 2015

Resigned: 13 September 2016

Neha S.

Position: Director

Appointed: 29 August 2014

Resigned: 29 August 2015

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Plmd Estates Ltd from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ajay K. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Plmd Estates Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13043632
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ajay K.

Notified on 29 August 2016
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Plmd August 31, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-499-17 416      
Balance Sheet
Cash Bank On Hand 3 259403 104 1736 0716 
Current Assets35 58122 85920 618555 341521 480653 081943 398838 837
Debtors9 50019 60020 215 417 307647 010943 392 
Net Assets Liabilities -17 41612 60775 95592 5956 59769 77473 705
Other Debtors 19 60020 215   10 000 
Property Plant Equipment    2 280751 824901 459 
Cash Bank In Hand26 0813 259      
Net Assets Liabilities Including Pension Asset Liability-499-17 416      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-500-17 417      
Shareholder Funds-499-17 416      
Other
Description Principal Activities       70 229
Version Production Software     11 
Accrued Liabilities Deferred Income 8801 286     
Accumulated Depreciation Impairment Property Plant Equipment    7201 1761 541 
Amounts Owed By Group Undertakings Participating Interests    401 151636 468932 807 
Amounts Owed To Group Undertakings Participating Interests    237 329415 353728 665 
Average Number Employees During Period   2596 
Bank Overdrafts     494 813494 813 
Corporation Tax Payable  3 010     
Creditors 4 5958 011482 236431 165774 9511 121 7091 058 322
Fixed Assets   2 8502 280751 824901 460915 047
Increase From Depreciation Charge For Year Property Plant Equipment     456365 
Loans From Directors 3 7153 715     
Net Current Assets Liabilities35 18118 26412 60773 10590 315121 870185 829-219 485
Other Creditors      2 193 
Other Remaining Borrowings 35 680      
Other Taxation Social Security Payable    4 69324 57633 393 
Property Plant Equipment Gross Cost    708 034753 000903 000 
Provisions For Liabilities Balance Sheet Subtotal     8 54437 04437 044
Total Assets Less Current Liabilities35 18118 26412 60775 95592 595629 954715 630695 562
Total Increase Decrease From Revaluations Property Plant Equipment     44 966150 000 
Trade Creditors Trade Payables    9 8675 1159 611 
Trade Debtors Trade Receivables    16 15610 542535 
Value-added Tax Payable    1 19223 64134 553 
Creditors Due After One Year35 68035 680      
Creditors Due Within One Year4004 595      
Number Shares Allotted11      
Number Shares Allotted Increase Decrease During Period1       
Par Value Share11      
Share Capital Allotted Called Up Paid11      
Value Shares Allotted Increase Decrease During Period1       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 30th Dec 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search