The Home Straight Online Ltd MARGATE


The Home Straight Online Ltd is a private limited company situated at Margate Media Centre 11-13, King Street, Margate CT9 1DD. Incorporated on 2018-03-12, this 6-year-old company is run by 1 director.
Director Jay D., appointed on 19 August 2019.
The company is officially categorised as "other publishing activities" (SIC: 58190).
The latest confirmation statement was sent on 2022-02-19 and the due date for the following filing is 2023-03-05. Furthermore, the annual accounts were filed on 31 March 2020 and the next filing is due on 31 December 2021.

The Home Straight Online Ltd Address / Contact

Office Address Margate Media Centre 11-13
Office Address2 King Street
Town Margate
Post code CT9 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11250998
Date of Incorporation Mon, 12th Mar 2018
Industry Other publishing activities
End of financial Year 31st March
Company age 6 years old
Account next due date Fri, 31st Dec 2021 (849 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 5th Mar 2023 (2023-03-05)
Last confirmation statement dated Sat, 19th Feb 2022

Company staff

Jay D.

Position: Director

Appointed: 19 August 2019

Adam C.

Position: Director

Appointed: 01 December 2018

Resigned: 19 August 2019

Fleur M.

Position: Secretary

Appointed: 12 March 2018

Resigned: 12 April 2022

Fleur M.

Position: Director

Appointed: 12 March 2018

Resigned: 01 December 2018

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Jay D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Adam C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Fleur M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jay D.

Notified on 19 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam C.

Notified on 1 December 2018
Ceased on 19 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fleur M.

Notified on 12 March 2018
Ceased on 1 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand10 000 
Net Assets Liabilities10 00010 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset10 00010 000
Number Shares Allotted100100
Par Value Share100100

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
Free Download (1 page)

Company search