IDEALHOMEPRODUCTS LIMITED

Register to unlock more data on OkredoRegister

IDEALHOMEPRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11532751

Incorporation date

23/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11532751 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2019)
dot icon09/04/2026
Registered office address changed to PO Box 4385, 11532751 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-09
dot icon09/04/2026
Address of officer Mr Ajay Patel changed to 11532751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-09
dot icon09/04/2026
Address of person with significant control Mr Parth Mandaliya changed to 11532751 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-09
dot icon16/10/2024
Appointment of Mr Ajay Patel as a director on 2024-10-12
dot icon16/10/2024
Termination of appointment of Parth Mandaliya as a director on 2024-10-16
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon18/04/2024
Registered office address changed from Unit 10 Dawson Road Bletchley Milton Keynes MK1 1LJ to 63-66 Hatton Garden 5 th Floor ,Suite 23 London EC1N 8LE on 2024-04-18
dot icon13/03/2024
Appointment of Mr Parth Mandaliya as a director on 2024-02-29
dot icon13/03/2024
Termination of appointment of Nimeshkumar Bhikhabhai Patel as a director on 2024-03-01
dot icon13/03/2024
Cessation of Nimeshkumar Bhikhabhai Patel as a person with significant control on 2024-03-01
dot icon13/03/2024
Notification of Parth Mandaliya as a person with significant control on 2024-03-01
dot icon01/12/2023
Registered office address changed from PO Box 4385 11532751 - Companies House Default Address Cardiff CF14 8LH to Unit 10 Dawson Road Bletchley Milton Keynes MK1 1LJ on 2023-12-01
dot icon05/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon20/05/2023
Micro company accounts made up to 2022-08-31
dot icon13/01/2023
Registered office address changed to PO Box 4385, 11532751 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-14
dot icon11/05/2020
Registered office address changed from , 133 Plashet Road, London, E13 0RA, England to PO Box 4385 Cardiff CF14 8LH on 2020-05-11
dot icon28/06/2019
Registered office address changed from , 15 Hewlett Road, Luton, LU3 2RP, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-06-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
12/05/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.79K
-
0.00
-
-
2022
0
4.01K
-
0.00
-
-
2022
0
4.01K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.01K £Descended-65.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaghjiani, Harsh Suresh
Director
23/08/2018 - 10/06/2019
1
Patel, Nimeshkumar Bhikhabhai
Director
08/05/2020 - 01/03/2024
-
Patel, Chirag Jayantibhai
Director
01/06/2019 - 08/05/2020
-
Mr Parth Anilkumar Mandaliya
Director
29/02/2024 - 16/10/2024
14
Mr Ajay Patel
Director
12/10/2024 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IDEALHOMEPRODUCTS LIMITED

IDEALHOMEPRODUCTS LIMITED is an(a) Active company incorporated on 23/08/2018 with the registered office located at 4385, 11532751 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of IDEALHOMEPRODUCTS LIMITED?

toggle

IDEALHOMEPRODUCTS LIMITED is currently Active. It was registered on 23/08/2018 .

Where is IDEALHOMEPRODUCTS LIMITED located?

toggle

IDEALHOMEPRODUCTS LIMITED is registered at 4385, 11532751 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does IDEALHOMEPRODUCTS LIMITED do?

toggle

IDEALHOMEPRODUCTS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for IDEALHOMEPRODUCTS LIMITED?

toggle

The latest filing was on 09/04/2026: Registered office address changed to PO Box 4385, 11532751 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-09.