Company NameHome Coziness Agency Ltd
DirectorDelaney Eastwood
Company StatusActive
Company Number05410998
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Delaney Eastwood
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(18 years, 9 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMiss Iran Arauz De Leon
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPanamanian
StatusResigned
Appointed30 September 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2010)
RoleLegal Assistant
Country of ResidencePanama
Correspondence Address5 Percy St.
London
W1T 1DG
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed01 January 2010(4 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cube Coe Street
Bolton
BL3 6BU
Director NameMr Delaney Eastwood
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2021(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMr Del Eastwood
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2023(17 years, 10 months after company formation)
Appointment Duration1 month (resigned 20 March 2023)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Director NameMr Del Eastwood
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2023(18 years, 2 months after company formation)
Appointment Duration2 days (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt. 804 Chapman House
Dearmans Place
Salford
M3 5FG
Director NameMr Del Eastwood
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2023(18 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 16 October 2023)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHome Coziness Agency. Rutherford House Warrington
Birchwood
Warrington
WA3 6ZH
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressDept 706
78 Marylebone High Street
London
W1U 5AP
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address120 Baker Street, 3rd Floor
London
W1U 6TU

Location

Registered AddressRutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Konstantin Nemchukov
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

26 January 2024Director's details changed for Mr Delaney Eastwood on 25 January 2024 (2 pages)
26 January 2024Notification of Delaney Eastwood as a person with significant control on 1 January 2024 (2 pages)
10 January 2024Appointment of Mr Delaney Eastwood as a director on 1 January 2024 (2 pages)
13 November 2023Cessation of Del Eastwood as a person with significant control on 16 October 2023 (1 page)
13 November 2023Termination of appointment of Del Eastwood as a director on 16 October 2023 (1 page)
30 October 2023Notification of Del Eastwood as a person with significant control on 16 October 2023 (2 pages)
30 October 2023Appointment of Mr Del Eastwood as a director on 16 October 2023 (2 pages)
20 June 2023Termination of appointment of Del Eastwood as a director on 1 June 2023 (1 page)
31 May 2023Appointment of Mr Del Eastwood as a director on 30 May 2023 (2 pages)
21 March 2023Termination of appointment of Del Eastwood as a director on 20 March 2023 (1 page)
17 February 2023Appointment of Mr Del Eastwood as a director on 16 February 2023 (2 pages)
31 January 2023Termination of appointment of Delaney Eastwood as a director on 30 January 2023 (1 page)
31 January 2023Cessation of Delaney Eastwood as a person with significant control on 30 January 2023 (1 page)
23 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
23 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
27 September 2022Compulsory strike-off action has been discontinued (1 page)
26 September 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
26 September 2022Registered office address changed from The Cube Coe Street Bolton BL3 6BU England to Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 26 September 2022 (1 page)
13 September 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2021Withdrawal of a person with significant control statement on 23 June 2021 (2 pages)
23 June 2021Termination of appointment of Coddan Secretary Service Limited as a secretary on 23 June 2021 (1 page)
23 June 2021Appointment of Mr Delaney Eastwood as a director on 23 June 2021 (2 pages)
23 June 2021Termination of appointment of Konstantin Nemchukov as a director on 23 June 2021 (1 page)
23 June 2021Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street 3rd Floor London W1U 6TU to The Cube Coe Street Bolton BL3 6BU on 23 June 2021 (1 page)
23 June 2021Notification of Delaney Eastwood as a person with significant control on 23 June 2021 (2 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
4 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
3 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 April 2016Secretary's details changed for Coddan Secretary Service Limited on 1 April 2016 (1 page)
1 April 2016Secretary's details changed for Coddan Secretary Service Limited on 1 April 2016 (1 page)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
2 April 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
2 April 2015Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street 3Rd Floor London W1U 6TU on 2 April 2015 (1 page)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
2 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
15 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 June 2012Registered office address changed from 124 Baker Street London W1U 6TY England on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 124 Baker Street London W1U 6TY England on 20 June 2012 (1 page)
20 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
20 June 2012Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 20 June 2012 (1 page)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
7 July 2010Termination of appointment of Iran Arauz De Leon as a director (1 page)
7 July 2010Secretary's details changed for Coddan Secretary Service Limited on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 July 2010Appointment of Mr Konstantin Nemchukov as a director (2 pages)
7 July 2010Secretary's details changed for Coddan Secretary Service Limited on 1 January 2010 (2 pages)
7 July 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
7 July 2010Appointment of Mr Konstantin Nemchukov as a director (2 pages)
7 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 July 2010Termination of appointment of Iran Arauz De Leon as a director (1 page)
7 July 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
7 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 July 2010Secretary's details changed for Coddan Secretary Service Limited on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
31 December 2009Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 31 December 2009 (1 page)
31 December 2009Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 31 December 2009 (1 page)
6 May 2009Return made up to 01/04/09; full list of members (3 pages)
6 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 May 2009Return made up to 01/04/09; full list of members (3 pages)
12 November 2008Director appointed miss iran arauz de leon (1 page)
12 November 2008Director appointed miss iran arauz de leon (1 page)
8 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 September 2008Return made up to 01/04/08; full list of members (3 pages)
8 September 2008Return made up to 01/04/08; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 April 2007Registered office changed on 27/04/07 from: dept 706, 78 marylebone high street, marylebone london W1U 5AP (1 page)
27 April 2007Registered office changed on 27/04/07 from: dept 706, 78 marylebone high street, marylebone london W1U 5AP (1 page)
27 April 2007Return made up to 01/04/07; full list of members (2 pages)
27 April 2007Return made up to 01/04/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
1 April 2005Incorporation (15 pages)
1 April 2005Incorporation (15 pages)