Company NameHome Advisor Limited
DirectorsDeborah Angel and Jean Baptiste Turpin
Company StatusActive
Company Number06303595
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)
Previous NamesQuote Centre Ltd and Servicemagic Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDeborah Angel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, 100 St. John Street
London
EC1M 4EH
Director NameMr Jean Baptiste Turpin
Date of BirthMay 1983 (Born 41 years ago)
NationalityFrench,American
StatusCurrent
Appointed08 September 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address1st Floor, 100 St. John Street
London
EC1M 4EH
Director NameMr David Habib
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Union House
Union Street
London
SE1 0LH
Secretary NameJane Alexandra Thompson
NationalityAustralian
StatusResigned
Appointed13 February 2009(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2009)
RoleManaging Director
Correspondence Address110 Durham Terrace
London
W2 5PB
Director NameMr Simon Greenman
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Harbour Exchange 3rd Floor
Harbour Exchange Square
London
E14 9GE
Director NameMr Aijaz Ahmed Laher
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Craig Matthew Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2014(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address14023 Denver West Parkway
Suite 200
Goldon
Colorado
80401
Director NameMr David Christopher Sullivan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2016(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 2022)
RoleFinancial Planning And Analysis
Country of ResidenceUnited States
Correspondence Address31a Clerkenwell Close
London
EC1R 0AT
Secretary NameAdvent UK Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address3 Old Garden House
The Lanterns, Bridge Lane
London
SW11 3AD
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed05 July 2007(same day as company formation)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD
Secretary NameBMAS Limited (Corporation)
StatusResigned
Appointed01 September 2007(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2009)
Correspondence Address3 Old Garden House The Lanterns
Bridge Lane
London
SW11 3AD
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2015(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameKEMP Little Llp (Corporation)
StatusResigned
Appointed13 February 2019(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2020)
Correspondence AddressCheapside House 138 Cheapside
London
EC2V 6BJ

Contact

Websitewww.servicemagic.co.uk/
Telephone020 33759036
Telephone regionLondon

Location

Registered Address1st Floor, 100 St. John Street
London
EC1M 4EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,886,308
Cash£221,693
Current Liabilities£7,371,980

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
14 August 2023Register(s) moved to registered office address 1st Floor, 100 st. John Street London EC1M 4EH (1 page)
3 July 2023Full accounts made up to 31 December 2022 (17 pages)
2 May 2023Appointment of Ms Samantha Morin as a director on 2 May 2023 (2 pages)
2 May 2023Termination of appointment of Jean Baptiste Turpin as a director on 2 May 2023 (1 page)
30 September 2022Registered office address changed from 31a Clerkenwell Close London EC1R 0AT England to 1st Floor, 100 st. John Street London EC1M 4EH on 30 September 2022 (1 page)
14 September 2022Appointment of Deborah Angel as a director on 8 September 2022 (2 pages)
14 September 2022Termination of appointment of David Christopher Sullivan as a director on 8 September 2022 (1 page)
14 September 2022Appointment of Mr Jean Baptiste Turpin as a director on 8 September 2022 (2 pages)
5 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
5 August 2022Register inspection address has been changed from 138 Cheapside London EC2V 6BJ England to 31a Clerkenwell Close London EC1R 0AT (1 page)
21 June 2022Accounts for a small company made up to 31 December 2021 (17 pages)
28 April 2022Notification of Angi Inc. as a person with significant control on 28 March 2022 (2 pages)
28 March 2022Cessation of Jeffrey Kip as a person with significant control on 28 March 2022 (1 page)
28 March 2022Registered office address changed from Hill House 1 Little New Street London EC4A 3TR England to 31a Clerkenwell Close London EC1R 0AT on 28 March 2022 (1 page)
20 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
18 May 2021Accounts for a small company made up to 31 December 2020 (17 pages)
1 February 2021Registered office address changed from Kemp Little Llp Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 1 February 2021 (1 page)
21 December 2020Termination of appointment of Kemp Little Llp as a secretary on 21 December 2020 (1 page)
21 December 2020Register inspection address has been changed from 3 Harbour Exchange Square Floor 3 London E14 9GE England to 138 Cheapside London EC2V 6BJ (1 page)
21 December 2020Register(s) moved to registered office address Kemp Little Llp Cheapside House 138 Cheapside London EC2V 6BJ (1 page)
21 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
27 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (16 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
13 February 2019Registered office address changed from 5 New Street Square London EC4A 3TW to Kemp Little Llp Cheapside House 138 Cheapside London EC2V 6BJ on 13 February 2019 (1 page)
13 February 2019Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 13 February 2019 (1 page)
13 February 2019Appointment of Kemp Little Llp as a secretary on 13 February 2019 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
19 September 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Notification of Jeffrey Kip as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Jeffrey Kip as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Jeffrey Kip as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
5 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,759,466
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1,759,466
(3 pages)
5 May 2017Second filing of a statement of capital following an allotment of shares on 20 March 2017
  • GBP 1,759,465
(7 pages)
5 May 2017Second filing of a statement of capital following an allotment of shares on 20 March 2017
  • GBP 1,759,465
(7 pages)
19 April 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 1,759,466
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2017.
(4 pages)
19 April 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 1,759,466
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2017.
(4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-09
(3 pages)
10 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-09
(3 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
14 June 2016Appointment of David Christopher Sullivan as a director on 7 June 2016 (2 pages)
14 June 2016Appointment of David Christopher Sullivan as a director on 7 June 2016 (2 pages)
13 June 2016Termination of appointment of Craig Matthew Smith as a director on 7 June 2016 (1 page)
13 June 2016Termination of appointment of Craig Matthew Smith as a director on 7 June 2016 (1 page)
15 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,759,464
(4 pages)
15 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,759,464
(4 pages)
23 July 2015Termination of appointment of Aijaz Ahmed Laher as a director on 3 July 2015 (1 page)
23 July 2015Termination of appointment of Aijaz Ahmed Laher as a director on 3 July 2015 (1 page)
23 July 2015Termination of appointment of Aijaz Ahmed Laher as a director on 3 July 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 1,429,816
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 1,429,816
(3 pages)
8 May 2015Registered office address changed from 3 Harbour Exchange 3rd Floor Harbour Exchange Square London E14 9GE to 5 New Street Square London EC4A 3TW on 8 May 2015 (1 page)
8 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,279,816
(3 pages)
8 May 2015Registered office address changed from 3 Harbour Exchange 3rd Floor Harbour Exchange Square London E14 9GE to 5 New Street Square London EC4A 3TW on 8 May 2015 (1 page)
8 May 2015Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 April 2015 (2 pages)
8 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,279,816
(3 pages)
8 May 2015Registered office address changed from 3 Harbour Exchange 3rd Floor Harbour Exchange Square London E14 9GE to 5 New Street Square London EC4A 3TW on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Simon Greenman as a director on 31 March 2015 (1 page)
8 May 2015Termination of appointment of Simon Greenman as a director on 31 March 2015 (1 page)
8 May 2015Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 April 2015 (2 pages)
8 May 2015Appointment of Taylor Wessing Secretaries Limited as a secretary on 1 April 2015 (2 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 January 2015Memorandum and Articles of Association (12 pages)
26 January 2015Memorandum and Articles of Association (12 pages)
26 January 2015Statement of company's objects (2 pages)
26 January 2015Statement of company's objects (2 pages)
6 January 2015Statement of company's objects (2 pages)
6 January 2015Statement of company's objects (2 pages)
19 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1,079,816
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 1,079,816
(3 pages)
15 December 2014Appointment of Mr Craig Matthew Smith as a director on 31 March 2014 (2 pages)
15 December 2014Appointment of Mr Craig Matthew Smith as a director on 31 March 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Register inspection address has been changed from Hertsmere House Hertsmere House 2 Hertsmere Road London E14 4AB England to 3 Harbour Exchange Square Floor 3 London E14 9GE (1 page)
4 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Register inspection address has been changed from Hertsmere House Hertsmere House 2 Hertsmere Road London E14 4AB England to 3 Harbour Exchange Square Floor 3 London E14 9GE (1 page)
6 August 2014Registered office address changed from 2 Hertsmere Road London E14 4AB England to 3 Harbour Exchange 3Rd Floor Harbour Exchange Square London E14 9GE on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 2 Hertsmere Road London E14 4AB England to 3 Harbour Exchange 3Rd Floor Harbour Exchange Square London E14 9GE on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 2 Hertsmere Road London E14 4AB England to 3 Harbour Exchange 3Rd Floor Harbour Exchange Square London E14 9GE on 6 August 2014 (1 page)
10 July 2014Appointment of Mr Aijaz Ahmed Laher as a director (2 pages)
10 July 2014Appointment of Mr Aijaz Ahmed Laher as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 August 2013Register inspection address has been changed from C/O David Habib 182-194 Union Street Union Street Southwark London SE1 0LH (1 page)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Register inspection address has been changed from C/O David Habib 182-194 Union Street Union Street Southwark London SE1 0LH (1 page)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
27 June 2013Registered office address changed from , 1St Floor Union House, Union Street, London, SE1 0LH, United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from , 1St Floor Union House, Union Street, London, SE1 0LH, United Kingdom on 27 June 2013 (1 page)
26 April 2013Termination of appointment of David Habib as a director (1 page)
26 April 2013Appointment of Mr Simon Greenman as a director (2 pages)
26 April 2013Appointment of Mr Simon Greenman as a director (2 pages)
26 April 2013Termination of appointment of David Habib as a director (1 page)
30 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
30 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
1 December 2011Registered office address changed from , C/O Guy Hutchinson, 1St Floor Union House, 182-194 Union Street Southwark, London, SE1 0LH, United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from , C/O Guy Hutchinson, 1St Floor Union House, 182-194 Union Street Southwark, London, SE1 0LH, United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from , C/O Guy Hutchinson, 1St Floor Union House, 182-194 Union Street Southwark, London, SE1 0LH, United Kingdom on 1 December 2011 (1 page)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 August 2011Registered office address changed from , 4Th Floor, Union House, 182-194 Union Street, London, SE1 0LH, United Kingdom on 11 August 2011 (1 page)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 August 2011Registered office address changed from , 4Th Floor, Union House, 182-194 Union Street, London, SE1 0LH, United Kingdom on 11 August 2011 (1 page)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register inspection address has been changed from C/O David Habib 182-194 Union Street Southwark London SE1 0LH (1 page)
20 July 2010Register inspection address has been changed from C/O David Habib 182-194 Union Street Southwark London SE1 0LH (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr David Habib on 5 July 2010 (2 pages)
13 July 2010Director's details changed for Mr David Habib on 5 July 2010 (2 pages)
13 July 2010Director's details changed for Mr David Habib on 5 July 2010 (2 pages)
21 October 2009Registered office address changed from , 48 Leicester Square, London, WC2H 7LT on 21 October 2009 (1 page)
21 October 2009Termination of appointment of Jane Thompson as a secretary (1 page)
21 October 2009Registered office address changed from , 48 Leicester Square, London, WC2H 7LT on 21 October 2009 (1 page)
21 October 2009Termination of appointment of Jane Thompson as a secretary (1 page)
20 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 July 2009Return made up to 05/07/09; full list of members (3 pages)
24 July 2009Director's change of particulars / david habib / 24/07/2009 (1 page)
24 July 2009Return made up to 05/07/09; full list of members (3 pages)
24 July 2009Director's change of particulars / david habib / 24/07/2009 (1 page)
24 March 2009Secretary appointed jane alexandra thompson (2 pages)
24 March 2009Secretary appointed jane alexandra thompson (2 pages)
17 March 2009Appointment terminated secretary bmas LIMITED (1 page)
17 March 2009Appointment terminated secretary bmas LIMITED (1 page)
4 March 2009Memorandum and Articles of Association (12 pages)
4 March 2009Memorandum and Articles of Association (12 pages)
3 March 2009Registered office changed on 03/03/2009 from, 3 old garden house, the lanterns, bridge lane, london, SW11 3AD (1 page)
3 March 2009Registered office changed on 03/03/2009 from, 3 old garden house, the lanterns, bridge lane, london, SW11 3AD (1 page)
25 February 2009Company name changed quote centre LTD\certificate issued on 26/02/09 (2 pages)
25 February 2009Company name changed quote centre LTD\certificate issued on 26/02/09 (2 pages)
15 July 2008Director's change of particulars / david habib / 01/01/2008 (1 page)
15 July 2008Appointment terminated secretary advent uk LIMITED (1 page)
15 July 2008Director's change of particulars / david habib / 01/01/2008 (1 page)
15 July 2008Return made up to 05/07/08; full list of members (3 pages)
15 July 2008Appointment terminated secretary advent uk LIMITED (1 page)
15 July 2008Return made up to 05/07/08; full list of members (3 pages)
3 April 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
3 April 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
12 March 2008Appointment terminated secretary mclaren cosec LIMITED (1 page)
12 March 2008Secretary appointed bmas LIMITED (1 page)
12 March 2008Appointment terminated secretary mclaren cosec LIMITED (1 page)
12 March 2008Secretary appointed bmas LIMITED (1 page)
5 July 2007Incorporation (17 pages)
5 July 2007Incorporation (17 pages)