HOMECHIP LTD

Dissolved Northampton

Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

0 employees website.com
Manufacture of electronic measuring, testing etc. equipment, not for industrial process controlOther information technology service activities
H

HOMECHIP LTD

Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Founded 31 Mar 2008 Dissolved Northampton, United Kingdom 0 employees website.com
Manufacture of electronic measuring, testing etc. equipment, not for industrial process controlOther information technology service activities
Accounts Submitted 30 Mar 2023
Confirmation Submitted 31 Mar 2023 Next due 14 Apr 2024 26 months overdue
Net assets £-61K £9K 2021 year on year
Total assets £172K £16K 2021 year on year
Total Liabilities £234K £24K 2021 year on year
Charges 3
1 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

C/O Strong Anderson Suite 14 Unit 2 94a Wycliffe Road Northampton NN1 5JF

Telephone

0800 000 0000

Website

www.example.com

Full company profile for HOMECHIP LTD (06548982), a dissolved company based in Northampton, United Kingdom. Incorporated 31 Mar 2008. Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2021
Type Total Exemption Full
Next accounts 31 December 2022
Due by 30 September 2023 9 months

Net Assets, Total Assets & Total Liabilities (2013–2021)

Cash in Bank

N/A

Net Assets

-£61.23k

Increased by £8.54k (+12%)

Total Liabilities

£233.55k

Decreased by £24.11k (-9%)

Turnover

N/A

Employees

N/A

Debt Ratio

136%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2021
Dec Year End
2020
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Benedicte Anne-marie Line TitleyDirectorFrenchEngland7031 Mar 2008Active
Nigel Roy TitleyDirectorBritishEngland7031 Mar 2008Active
Nigel TitleySecretaryUnknownUnknown31 Mar 2008Active

Shareholders

Shareholders (2)

Nigel Roy Titley
50.0%
Benedicte Titley
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mrs Benedicte Anne-marie Line Titley

French

Active
Notified 6 Apr 2016
Residence England
DOB July 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Nigel Roy Titley

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1955
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
3 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
22 Nov 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 Mar 2024MortgageMortgage Satisfy Charge Full
13 Nov 2023InsolvencyLiquidation Voluntary Statement Of Affairs
7 Oct 2023InsolvencyLiquidation Voluntary Appointment Of Liquidator
3 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

22 Nov 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Mar 2024 Mortgage

Mortgage Satisfy Charge Full

13 Nov 2023 Insolvency

Liquidation Voluntary Statement Of Affairs

7 Oct 2023 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 3 Mar 2026

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 22 Nov 2024

Mortgage Satisfy Charge Full

2 years ago on 7 Mar 2024

Liquidation Voluntary Statement Of Affairs

2 years ago on 13 Nov 2023

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 7 Oct 2023