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

HORWATH CONSULTING LIMITED

2ND FLOOR, 55, LUDGATE HILL, LONDON, EC4M 7JW,
Company Registration Number
01824791
Private Limited Company
Active

Company Overview

About Horwath Consulting Ltd
HORWATH CONSULTING LIMITED was founded on 1984-06-14 and has its registered office in London. The organisation's status is listed as "Active". Horwath Consulting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HORWATH CONSULTING LIMITED
 
Legal Registered Office
2ND FLOOR, 55
LUDGATE HILL
LONDON
EC4M 7JW
Other companies in EC4Y
 
Filing Information
Company Number 01824791
Company ID Number 01824791
Date formed 1984-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 00:05:42
Primary Source:Companies House
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.
Companies with same name HORWATH CONSULTING LIMITED
The following companies were found which have the same name as HORWATH CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HORWATH CONSULTING INC Delaware Unknown
Horwath Consulting Of California, Inc. 15233 Ventura Blvd. Sherman Oaks CA 91403 SOS Suspended Company formed on the 1980-11-17
HORWATH CONSULTING SERVICES ASIA PACIFIC LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of HORWATH CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DAVID BOSTOCK
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAWSON
Company Secretary 1992-10-26 2017-12-07
ALAN DAWSON
Director 2013-11-01 2017-12-07
DAVID CRAIG MELLOR
Director 2013-11-18 2017-10-01
ANDREW JOHN PIANCA
Director 2005-10-17 2013-11-18
TREVOR JOHN WILLIAMS
Director 1992-10-26 2009-08-31
DAVID ANTHONY FURST
Director 1998-06-30 2005-10-17
MICHAEL CAUDREY
Director 1992-10-26 2002-12-31
KEVIN RICHARD MILLER
Director 1994-10-01 2002-12-31
PETER CECIL SALTER
Director 1992-10-26 1998-06-30
CAROL COSGROVE
Director 1992-12-01 1994-09-30
PHILIP LANGTON FORWOOD
Director 1992-10-26 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID BOSTOCK CLARK WHITEHILL LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
NIGEL DAVID BOSTOCK CROWE CORPORATE FINANCE UK LIMITED Director 2017-12-08 CURRENT 2010-04-29 Active
NIGEL DAVID BOSTOCK CROWE HORWATH LIMITED Director 2017-12-08 CURRENT 2010-09-24 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL LIMITED Director 2017-12-08 CURRENT 2017-07-27 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1995-09-08 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL CONSULTING LIMITED Director 2017-12-08 CURRENT 2004-02-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL SERVICES LIMITED Director 2017-12-08 CURRENT 2010-04-30 Active
NIGEL DAVID BOSTOCK ST. JAMES SECRETARIAT LIMITED Director 2017-12-08 CURRENT 1992-09-03 Active
NIGEL DAVID BOSTOCK TRADEGREEN Director 2017-12-08 CURRENT 1995-09-07 Active
NIGEL DAVID BOSTOCK NEW STREET SQUARE SECRETARIES LIMITED Director 2017-12-08 CURRENT 2001-08-16 Active
NIGEL DAVID BOSTOCK ACCELERATE COMMUNITY LIMITED Director 2017-12-08 CURRENT 1976-05-18 Active
NIGEL DAVID BOSTOCK HCW RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL HOLDINGS LIMITED Director 2017-12-08 CURRENT 1994-05-05 Active
NIGEL DAVID BOSTOCK HCW SECRETARIES LIMITED Director 2017-12-08 CURRENT 1996-05-02 Active
NIGEL DAVID BOSTOCK HORWATH HTL LTD Director 2017-12-08 CURRENT 1996-05-28 Active
NIGEL DAVID BOSTOCK FREEMAN & PARTNERS LIMITED Director 2017-12-08 CURRENT 2011-10-04 Active
NIGEL DAVID BOSTOCK HCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK RAPID 3994 LIMITED Director 2017-12-08 CURRENT 1987-10-19 Active
NIGEL DAVID BOSTOCK HCW REGISTRARS LIMITED Director 2017-12-08 CURRENT 1973-06-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL Director 2017-12-08 CURRENT 1975-12-16 Active
NIGEL DAVID BOSTOCK HORWATH UK LIMITED Director 2017-12-08 CURRENT 1996-07-23 Active
NIGEL DAVID BOSTOCK CCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1997-08-28 Active
NIGEL DAVID BOSTOCK ARTICLINK LIMITED Director 2017-12-08 CURRENT 1998-09-30 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL SERVICES LIMITED Director 2013-08-21 CURRENT 2010-02-02 Active
NIGEL DAVID BOSTOCK CROWE FINANCIAL PLANNING UK LIMITED Director 2013-04-01 CURRENT 1997-08-06 Active
NIGEL DAVID BOSTOCK CROWE (LONDON) LIMITED Director 2012-05-23 CURRENT 2010-09-10 Active

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
2023-12-06CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-01-23Change of details for Crowe U.K. Llp as a person with significant control on 2020-10-01
2022-11-07CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-22AA01Previous accounting period shortened from 30/06/21 TO 31/03/21
2022-03-21AA01Current accounting period shortened from 30/06/22 TO 31/03/22
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH
2020-05-18AP01DIRECTOR APPOINTED PETER VARLEY
2020-05-18AP01DIRECTOR APPOINTED PETER VARLEY
2020-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-11-07CH01Director's details changed for Nigel David Bostock on 2018-08-13
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-10-26PSC05Change of details for Crowe Clark Whitehill Llp as a person with significant control on 2018-06-25
2018-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-10AP01DIRECTOR APPOINTED NIGEL DAVID BOSTOCK
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELLOR
2018-01-09TM02Termination of appointment of Alan Dawson on 2017-12-07
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0126/10/15 ANNUAL RETURN FULL LIST
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-27CH01Director's details changed for Mr David Craig Mellor on 2014-12-18
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-27AR0126/10/14 ANNUAL RETURN FULL LIST
2014-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-02-27AP01DIRECTOR APPOINTED DAVID CRAIG MELLOR
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PIANCA
2013-11-18AP01DIRECTOR APPOINTED MR. ALAN DAWSON
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0126/10/13 ANNUAL RETURN FULL LIST
2013-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-31AR0126/10/12 ANNUAL RETURN FULL LIST
2012-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-17AR0126/10/11 FULL LIST
2011-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ALAN DAWSON / 01/01/2011
2011-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-27AR0126/10/10 FULL LIST
2010-10-05RES01ADOPT ARTICLES 30/09/2010
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-18AR0126/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PIANCA / 01/10/2009
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAMS
2009-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-27363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-06363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-10-26363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-12-13363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-11-10288bDIRECTOR RESIGNED
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-12363aRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-11-12190LOCATION OF DEBENTURE REGISTER
2004-11-12353LOCATION OF REGISTER OF MEMBERS
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN
2004-05-25288cDIRECTOR'S PARTICULARS CHANGED
2004-05-25288cDIRECTOR'S PARTICULARS CHANGED
2004-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-04363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-06288bDIRECTOR RESIGNED
2003-03-06288bDIRECTOR RESIGNED
2002-10-29363aRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-22363aRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-09AAFULL ACCOUNTS MADE UP TO 30/06/99
2001-01-08363aRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-05-03244DELIVERY EXT'D 3 MTH 30/06/99
1999-11-08363aRETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS
1999-06-09AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-04-28244DELIVERY EXT'D 3 MTH 30/06/98
1998-11-03363aRETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS
1998-10-28288cDIRECTOR'S PARTICULARS CHANGED
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-07-23288aNEW DIRECTOR APPOINTED
1998-07-23288bDIRECTOR RESIGNED
1997-12-19CERTNMCOMPANY NAME CHANGED CLARK WHITEHILL CONSULTANTS LIMI TED CERTIFICATE ISSUED ON 22/12/97
1997-11-04363aRETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS
1997-07-13AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-05-01244DELIVERY EXT'D 3 MTH 30/06/96
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HORWATH CONSULTING 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 HORWATH CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HORWATH CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HORWATH CONSULTING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 2
Shareholder Funds 2012-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HORWATH CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORWATH CONSULTING LIMITED
Trademarks
We have not found any records of HORWATH CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORWATH CONSULTING 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 (69201 - Accounting and auditing activities) as HORWATH CONSULTING LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HORWATH CONSULTING 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 HORWATH CONSULTING 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 HORWATH CONSULTING 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.