CompanyTrack
H

HOMER NEWCO LIMITED

Active Finchley

Other business support service activities n.e.c.

102 employees
Other business support service activities n.e.c.
H

HOMER NEWCO LIMITED

Other business support service activities n.e.c.

Founded 7 Dec 2009 Active Finchley, United Kingdom 102 employees
Other business support service activities n.e.c.
Accounts Submitted 25 Mar 2025
Confirmation Statement Submitted 23 Dec 2024
Net assets £77.77M £7.04M 2023 year on year
Total assets £192.60M £18.48M 2023 year on year
Total Liabilities £114.83M £25.51M 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

93 Dollis Road Finchley London N3 1RE

Credit Report

Discover HOMER NEWCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£54.21M

Decreased by £9.17M (-14%)

Net Assets

£77.77M

Increased by £7.04M (+10%)

Total Liabilities

£114.83M

Decreased by £25.51M (-18%)

Turnover

£166.11M

Increased by £20.51M (+14%)

Employees

102

Increased by 5 (+5%)

Debt Ratio

60%

Decreased by 6 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 6 resigned
Status
Aperio LimitedCorporate-secretaryUnited KingdomUnknown1 Jun 2023Active
Armand Chimmaya PereraDirectorSri LankanEngland571 Jul 2011Active
Jonathan OwenDirectorBritishEngland5412 Jan 2018Active

Shareholders

Shareholders (3)

Mr Paul Mcgrath
38.0%
3815 Dec 2016
Mr Jonathan Owen
37.0%
3715 Dec 2016
Homere Holding B.v.
25.0%
2515 Dec 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Jonathan Owen

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB September 1971
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Paul Mcgrath

Ceased 31 Jan 2025

Ceased

Group Structure

Group Structure

HOMER NEWCO LIMITED Current Company
PITCH INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PITCH INTERNATIONAL LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
TELEMACHUS NEWCO LIMITED united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
10 Dec 2025OfficersChange to director Mr Armand Chimmaya Perera on 2025-12-07View(2 pages)
25 Mar 2025AccountsAnnual accounts made up to 2024-03-31View(37 pages)
14 Feb 2025Persons With Significant ControlCessation of Paul Mcgrath as a person with significant control on 2025-01-31View(1 page)
14 Feb 2025Persons With Significant ControlChange to Mr Jonathan Owen as a person with significant control on 2025-01-31View(2 pages)
10 Dec 2025 Officers

Change Corporate Secretary Company With Change Date

10 Dec 2025 Officers

Change to director Mr Armand Chimmaya Perera on 2025-12-07

25 Mar 2025 Accounts

Annual accounts made up to 2024-03-31

14 Feb 2025 Persons With Significant Control

Cessation of Paul Mcgrath as a person with significant control on 2025-01-31

14 Feb 2025 Persons With Significant Control

Change to Mr Jonathan Owen as a person with significant control on 2025-01-31

Recent Activity

Latest Activity

Change Corporate Secretary Company With Change Date

2 months ago on 10 Dec 2025

Change to director Mr Armand Chimmaya Perera on 2025-12-07

2 months ago on 10 Dec 2025

Annual accounts made up to 2024-03-31

10 months ago on 25 Mar 2025

Cessation of Paul Mcgrath as a person with significant control on 2025-01-31

1 years ago on 14 Feb 2025

Change to Mr Jonathan Owen as a person with significant control on 2025-01-31

1 years ago on 14 Feb 2025