HOMECHIP LTD
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
HOMECHIP LTD
Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Contact & Details
Contact
Registered Address
C/O Strong Anderson Suite 14 Unit 2 94a Wycliffe Road Northampton NN1 5JF
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Cash in Bank
N/A
Net Assets
-£61.23k
Total Liabilities
£233.55k
Turnover
N/A
Employees
N/A
Debt Ratio
136%
Financial History
Revenue, profit, EBITDA and key financial figures
2021 Dec Year End | 2020 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Benedicte Anne-marie Line Titley | Director | French | England | 31 Mar 2008 | Active |
| Nigel Roy Titley | Director | British | England | 31 Mar 2008 | Active |
| Nigel Titley | Secretary | Unknown | Unknown | 31 Mar 2008 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Mrs Benedicte Anne-marie Line Titley
French
- Ownership Of Shares 25 To 50 Percent
Mr Nigel Roy Titley
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change Registered Office Address Company With Date Old Address New Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Mortgage Satisfy Charge Full
Liquidation Voluntary Statement Of Affairs
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
