Company NameHouzecheck Limited
DirectorsAmit Kumar Bansal and John David Reginald Burrows
Company StatusActive
Company Number11223619
CategoryPrivate Limited Company
Incorporation Date26 February 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63120Web portals

Directors

Director NameMr Amit Kumar Bansal
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quarters 30-40 St. Albans Road
Watford
WD17 1RN
Director NameMr John David Reginald Burrows
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address97 Aylesbury Road
Bierton
Aylesbury
HP22 5BT

Location

Registered AddressThe Quarters
30-40 St. Albans Road
Watford
WD17 1RN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

27 October 2021Delivered on: 3 November 2021
Persons entitled: Hertfordshire Loan Management Limited

Classification: A registered charge
Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
15 April 2021Delivered on: 19 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 June 2020Delivered on: 29 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 July 2020Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 42-44 Clarendon Road Watford WD17 1JJ on 2 July 2020 (1 page)
29 June 2020Registration of charge 112236190001, created on 25 June 2020 (41 pages)
29 May 2020Micro company accounts made up to 28 February 2020 (3 pages)
10 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
12 February 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 1,185.188
(8 pages)
12 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
24 January 2020Sub-division of shares on 20 January 2020 (6 pages)
24 January 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 1,111.11
(4 pages)
24 January 2020Resolutions
  • RES13 ‐ Sub-division of ordinary shares 20/01/2020
(2 pages)
18 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 November 2018Registered office address changed from 69 Langley Way Watford WD17 3EB United Kingdom to 54 Clarendon Road Watford WD17 1DU on 28 November 2018 (1 page)
18 May 2018Director's details changed for Mr John Davis Reginald Burrows on 17 May 2018 (2 pages)
17 May 2018Appointment of Mr John Davis Reginald Burrows as a director on 12 May 2018 (2 pages)
26 February 2018Incorporation
Statement of capital on 2018-02-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)