Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AT HOME DOT.COM LIMITED
Company Information for

AT HOME DOT.COM LIMITED

117 HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, HP5 1DE,
Company Registration Number
03764369
Private Limited Company
Active - Proposal to Strike off

Company Overview

About At Home Dot.com Ltd
AT HOME DOT.COM LIMITED was founded on 1999-05-04 and has its registered office in Chesham. The organisation's status is listed as "Active - Proposal to Strike off". At Home Dot.com Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AT HOME DOT.COM LIMITED
 
Legal Registered Office
117 HIGH STREET
CHESHAM
BUCKINGHAMSHIRE
HP5 1DE
Other companies in HP5
 
Filing Information
Company Number 03764369
Company ID Number 03764369
Date formed 1999-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:13:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AT HOME DOT.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AT HOME DOT.COM LIMITED

Current Directors
Officer Role Date Appointed
JEANETTE CHRISTINE MORRISON
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA ANNE GRAHAM
Company Secretary 1999-10-11 2016-06-01
AMANDA JANE DRYDEN
Director 1999-10-11 2016-06-01
SHEILA ANNE GRAHAM
Director 1999-10-11 2016-06-01
KATE MAHONEY
Director 1999-10-11 2016-06-01
HEXAGON REGISTRARS LIMITED
Nominated Secretary 1999-05-04 1999-10-11
HEXAGON DIRECTORS LIMITED
Nominated Director 1999-05-04 1999-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANETTE CHRISTINE MORRISON ASK JEWELLERY LIMITED Director 2016-07-01 CURRENT 2012-10-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-02-29Application to strike the company off the register
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-08-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 14 Power House Higham Mead Chesham Buckinghamshire HP5 2AW
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 3
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-07-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01AP01DIRECTOR APPOINTED MRS JEANETTE CHRISTINE MORRISON
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KATE MAHONEY
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA GRAHAM
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DRYDEN
2016-07-01TM02Termination of appointment of Sheila Anne Graham on 2016-06-01
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-17AR0104/05/16 ANNUAL RETURN FULL LIST
2016-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHEILA ANNE GRAHAM on 2015-05-05
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ANNE GRAHAM / 05/05/2015
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE MAHONEY / 03/01/2016
2016-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-14AR0104/05/15 ANNUAL RETURN FULL LIST
2015-05-14CH01Director's details changed for Miss Kate Mahoney on 2014-01-01
2014-07-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-16AR0104/05/14 ANNUAL RETURN FULL LIST
2014-06-16CH01Director's details changed for Miss Kate Mahoney on 2013-11-22
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/13 FROM 258 High Street Berkhamsted Hertfordshire HP4 1AQ
2013-08-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0104/05/13 FULL LIST
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-29AR0104/05/12 FULL LIST
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DRYDEN / 01/05/2012
2011-09-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-09AR0104/05/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-14AR0104/05/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE MAHONEY / 04/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANNE GRAHAM / 04/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA DRYDEN / 04/05/2010
2009-08-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-09-24363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / KATE MAHONEY / 31/07/2006
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / KATE MAHONEY / 31/07/2006
2008-09-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-13363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 36 BOIS LANE AMERSHAM BUCKINGHAMSHIRE HP6 6BP
2003-08-18225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-22363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-16363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-15363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-05-22363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-02225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00
1999-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-26288bDIRECTOR RESIGNED
1999-10-26288bSECRETARY RESIGNED
1999-10-26288aNEW DIRECTOR APPOINTED
1999-10-26288aNEW DIRECTOR APPOINTED
1999-10-26287REGISTERED OFFICE CHANGED ON 26/10/99 FROM: SUITE 3.5 CITY GATE HOUSE 39/45 FINSBURY SQURE LONDON EC2A 1UU
1999-10-25SRES01ADOPT MEM AND ARTS 11/10/99
1999-10-2588(2)RAD 11/10/99--------- £ SI 2@1=2 £ IC 1/3
1999-10-22CERTNMCOMPANY NAME CHANGED HEXAGON 236 LIMITED CERTIFICATE ISSUED ON 25/10/99
1999-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46480 - Wholesale of watches and jewellery




Licences & Regulatory approval
We could not find any licences issued to AT HOME DOT.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AT HOME DOT.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-26 Outstanding HSBC BANK PLC
DEBENTURE 2005-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 86,740
Provisions For Liabilities Charges 2012-01-01 £ 1,059

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AT HOME DOT.COM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3
Cash Bank In Hand 2012-01-01 £ 37,257
Current Assets 2012-01-01 £ 120,309
Debtors 2012-01-01 £ 43,138
Stocks Inventory 2012-01-01 £ 39,914
Tangible Fixed Assets 2012-01-01 £ 9,729

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AT HOME DOT.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AT HOME DOT.COM LIMITED
Trademarks
We have not found any records of AT HOME DOT.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AT HOME DOT.COM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46480 - Wholesale of watches and jewellery) as AT HOME DOT.COM LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where AT HOME DOT.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AT HOME DOT.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AT HOME DOT.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.