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

HORIZON HOLDCO LIMITED

10 BACK HILL, LONDON, EC1R 5EN,
Company Registration Number
09810016
Private Limited Company
Active

Company Overview

About Horizon Holdco Ltd
HORIZON HOLDCO LIMITED was founded on 2015-10-05 and has its registered office in London. The organisation's status is listed as "Active". Horizon Holdco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HORIZON HOLDCO LIMITED
 
Legal Registered Office
10 BACK HILL
LONDON
EC1R 5EN
 
Filing Information
Company Number 09810016
Company ID Number 09810016
Date formed 2015-10-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 
Return next due 02/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 06:18:30
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 HORIZON HOLDCO LIMITED
The following companies were found which have the same name as HORIZON HOLDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HORIZON HOLDCO, LLC 350 W WASHINGTON ST STE 600 TEMPE AZ 85288 Active Company formed on the 2020-04-06

Company Officers of HORIZON HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JOHN MICHAEL BRAMSON
Director 2017-06-01
JONATHAN IAN CARLTON BROWN
Director 2016-07-21
ALAN ROBERT BURNS
Director 2016-01-26
SIMON RUSSELL DAVIDSON
Director 2015-10-05
JODY MATTHEW ROBERTSON FORD
Director 2016-07-21
DOUGLAS STUART MCCALLUM
Director 2016-01-26
DAVID HUGH MCGOVERN
Director 2016-07-21
THOMAS SWEET-ESCOTT
Director 2015-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DE BRETTON PRIESTLEY
Director 2016-09-30 2017-05-31
ZOE CLEMENTS
Director 2016-01-26 2016-09-30
STANISLAS MARIE LAURENT
Director 2016-01-26 2016-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ROBERT BURNS HORIZON MIDCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON NEWCO LIMITED Director 2016-01-26 CURRENT 2016-01-19 Active - Proposal to Strike off
ALAN ROBERT BURNS PHOTOBOX HOLDCO LIMITED Director 2016-01-26 CURRENT 2011-05-26 Active - Proposal to Strike off
ALAN ROBERT BURNS HORIZON GROUPCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON DEBTCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON BIDCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS STICKY9 LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
ALAN ROBERT BURNS PHOTOBOX LIMITED Director 2013-10-29 CURRENT 2000-01-13 Active
ALAN ROBERT BURNS MOONPIG.COM LIMITED Director 2011-07-22 CURRENT 1999-10-04 Active
ALAN ROBERT BURNS PHOTOBOX HOLDCO GAMMA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
ALAN ROBERT BURNS PHOTOBOX HOLDCO BETA LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
ALAN ROBERT BURNS PHOTOBOX HOLDCO ALPHA LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
SIMON RUSSELL DAVIDSON EVERGREEN GARDEN CARE LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
SIMON RUSSELL DAVIDSON EXCALIBUR HOLDCO LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
SIMON RUSSELL DAVIDSON UNICORN CHILDREN'S CENTRE Director 2015-07-22 CURRENT 2000-05-19 Active - Proposal to Strike off
JODY MATTHEW ROBERTSON FORD HORIZON MIDCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON NEWCO LIMITED Director 2016-07-21 CURRENT 2016-01-19 Active - Proposal to Strike off
JODY MATTHEW ROBERTSON FORD MOONPIG.COM LIMITED Director 2016-07-21 CURRENT 1999-10-04 Active
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO LIMITED Director 2016-07-21 CURRENT 2011-05-26 Active - Proposal to Strike off
JODY MATTHEW ROBERTSON FORD STICKY9 LIMITED Director 2016-07-21 CURRENT 2015-08-04 Active - Proposal to Strike off
JODY MATTHEW ROBERTSON FORD PHOTOBOX LIMITED Director 2016-07-21 CURRENT 2000-01-13 Active
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO BETA LIMITED Director 2016-07-21 CURRENT 2011-05-26 Active
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO ALPHA LIMITED Director 2016-07-21 CURRENT 2011-05-26 Active
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO GAMMA LIMITED Director 2016-07-21 CURRENT 2011-06-20 Active
JODY MATTHEW ROBERTSON FORD HORIZON GROUPCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON DEBTCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON BIDCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
DOUGLAS STUART MCCALLUM MCCALLUM MANAGEMENT CONSULTING LTD Director 2014-05-07 CURRENT 2014-05-07 Dissolved 2018-03-20
DOUGLAS STUART MCCALLUM OCADO GROUP PLC Director 2011-10-03 CURRENT 2009-12-08 Active
THOMAS SWEET-ESCOTT BULLITT NOMINEE LIMITED Director 2017-09-06 CURRENT 2017-09-06 Liquidation
THOMAS SWEET-ESCOTT BULLITT TOPCO LIMITED Director 2017-08-14 CURRENT 2017-08-14 Liquidation
THOMAS SWEET-ESCOTT BULLITT MIDCO LIMITED Director 2017-08-14 CURRENT 2017-08-14 Liquidation
THOMAS SWEET-ESCOTT BULLITT DEBTCO LIMITED Director 2017-08-14 CURRENT 2017-08-14 Liquidation
THOMAS SWEET-ESCOTT BULLITT BIDCO LIMITED Director 2017-08-14 CURRENT 2017-08-14 Liquidation
THOMAS SWEET-ESCOTT TRAINLINE PLC Director 2014-12-11 CURRENT 2014-12-09 Dissolved 2015-10-13
THOMAS SWEET-ESCOTT EXPONENT (RAINBOW) FUNDING LIMITED Director 2011-07-21 CURRENT 2011-05-05 Dissolved 2014-11-21
THOMAS SWEET-ESCOTT EXPONENT (RAINBOW) SPV 5 LIMITED Director 2011-07-21 CURRENT 2011-05-05 Dissolved 2014-11-07
THOMAS SWEET-ESCOTT EXPONENT (RAINBOW) SPV 3 LIMITED Director 2011-07-21 CURRENT 2008-01-17 Dissolved 2014-11-07
THOMAS SWEET-ESCOTT EXPONENT (RAINBOW) SPV 2 LIMITED Director 2011-07-21 CURRENT 2008-01-17 Dissolved 2014-11-07
THOMAS SWEET-ESCOTT EXPONENT (RAINBOW) SPV 1 LIMITED Director 2011-07-21 CURRENT 2008-01-17 Dissolved 2015-08-27

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
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-04-30
2023-12-11Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-12-11Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2023-10-09CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-05-12Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-05-12Audit exemption subsidiary accounts made up to 2022-04-30
2023-05-04Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-05-04Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-10-13CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-09-26DIRECTOR APPOINTED DAVID MCGOVERN
2022-09-26AP01DIRECTOR APPOINTED DAVID MCGOVERN
2022-09-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIEL MUCHA
2022-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIEL MUCHA
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-21Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-02-23CH01Director's details changed for Mr Christopher Daniel Mucha on 2021-01-05
2021-02-03PSC07CESSATION OF EXPONENT PRIVATE EQUITY LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-02-03PSC02Notification of Horizon Group Holdco Limited as a person with significant control on 2021-01-06
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN SWANN
2021-01-13AP01DIRECTOR APPOINTED MR CHRISTOPHER DANIEL MUCHA
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-06-22RP04TM01Second filing for the termination of Jody Ford
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STUART MCCALLUM
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WOOLFENDEN
2020-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-01-07AP01DIRECTOR APPOINTED KATHRYN SWANN
2020-01-06AP01DIRECTOR APPOINTED MR PETER JAMES PLUMB
2019-12-03SH08Change of share class name or designation
2019-11-15RP04AP01Second filing of director appointment of Nickyl Raithatha
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-15PSC07CESSATION OF EXPONENT PRIVATE EQUITY PARTNERS III, L.P. AS A PERSON OF SIGNIFICANT CONTROL
2019-10-08AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL MITCHELL
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT BURNS
2019-08-20PSC02Notification of Exponent Private Equity Llp as a person with significant control on 2016-04-06
2019-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-08PSC07CESSATION OF ELECTRA PRIVATE EQUITY PARTNERS 2006 SCOTTISH LP AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02SH0106/11/18 STATEMENT OF CAPITAL GBP 48193.5
2018-12-04SH08Change of share class name or designation
2018-12-04SH10Particulars of variation of rights attached to shares
2018-11-21SH08Change of share class name or designation
2018-11-01MEM/ARTSARTICLES OF ASSOCIATION
2018-11-01RES12Resolution of varying share rights or name
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MAXWELL MANSON
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-10-09CH01Director's details changed for Mr Jody Matthew Robertson Ford on 2018-09-30
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN IAN CARLTON BROWN
2018-07-17AP01DIRECTOR APPOINTED MR GAVIN MAXWELL MANSON
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN MICHAEL BRAMSON
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Unit 7 30 Great Guildford Street London SE1 0HS
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 48163.5
2018-05-22SH0120/12/17 STATEMENT OF CAPITAL GBP 48163.5
2018-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 48073.5
2017-10-18SH0109/10/17 STATEMENT OF CAPITAL GBP 48073.50
2017-08-14PSC05Change of details for Exponent Private Equity Partners Iii, L.P. as a person with significant control on 2017-05-16
2017-07-05SH0115/05/17 STATEMENT OF CAPITAL GBP 47982.50
2017-06-27AP01DIRECTOR APPOINTED EDWARD JOHN MICHAEL BRAMSON
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DE BRETTON PRIESTLEY
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-01SH0121/10/16 STATEMENT OF CAPITAL GBP 47702.58
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED MR WILLIAM DE BRETTON PRIESTLEY
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ZOE CLEMENTS
2016-09-28SH0103/08/16 STATEMENT OF CAPITAL GBP 47822.08
2016-09-05SH0103/08/16 STATEMENT OF CAPITAL GBP 47670.60
2016-08-01AP01DIRECTOR APPOINTED JODY MATTHEW ROBERTSON FORD
2016-07-29AP01DIRECTOR APPOINTED JONATHAN IAN CARLTON BROWN
2016-07-29AP01DIRECTOR APPOINTED MR DAVID HUGH MCGOVERN
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAS LAURENT
2016-06-14SH0121/03/16 STATEMENT OF CAPITAL GBP 32646.60
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 12 HENRIETTA STREET LONDON WC2E 8LH UNITED KINGDOM
2016-02-22SH0126/01/16 STATEMENT OF CAPITAL GBP 8284.60
2016-02-09RES01ADOPT ARTICLES 22/01/2016
2016-02-09RES01ADOPT ARTICLES 22/01/2016
2016-02-01AP01DIRECTOR APPOINTED MS ZOE CLEMENTS
2016-01-27AP01DIRECTOR APPOINTED MR DOUGLAS STUART MCCALLUM
2016-01-27AP01DIRECTOR APPOINTED MR STANISLAS MARIE LAURENT
2016-01-27AP01DIRECTOR APPOINTED MR ALAN ROBERT BURNS
2015-10-05AA01CURRSHO FROM 31/10/2016 TO 30/04/2016
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP .01
2015-10-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of HORIZON HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORIZON HOLDCO LIMITED
Trademarks
We have not found any records of HORIZON HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORIZON HOLDCO 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 (70100 - Activities of head offices) as HORIZON HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HORIZON HOLDCO 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 HORIZON HOLDCO 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 HORIZON HOLDCO 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.