Company NameHorus Sun Limited
DirectorMichael Nemecek
Company StatusActive
Company Number06538099
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMichael Nemecek
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAustrian
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameBusiness Innovation Sec Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressOmega 4 No. 116
6 Roach Road
London
E3 2PA

Contact

Websitewww.horussunlimited.com
Email address[email protected]

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at €1Michael Nemecek
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,287
Cash£12,867
Current Liabilities£153,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2019Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page)
13 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
8 March 2018Change of details for Mr Michael Nemecek as a person with significant control on 8 May 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Previous accounting period extended from 23 March 2017 to 5 April 2017 (1 page)
22 December 2017Previous accounting period extended from 23 March 2017 to 5 April 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 March 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 March 2016 (8 pages)
22 March 2017Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page)
22 March 2017Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • EUR 100
(3 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • EUR 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • EUR 100
(3 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • EUR 100
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
30 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2013Current accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
28 March 2013Current accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
17 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
24 April 2012Director's details changed for Michael Nemecek on 17 March 2012 (2 pages)
24 April 2012Director's details changed for Michael Nemecek on 17 March 2012 (2 pages)
19 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
19 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
8 August 2011Registered office address changed from 1a Pope Street London SE1 3PH on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from 1a Pope Street London SE1 3PH on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from 1a Pope Street London SE1 3PH on 8 August 2011 (2 pages)
5 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
5 May 2011Termination of appointment of Business Innovation Sec Limited as a secretary (1 page)
5 May 2011Termination of appointment of Business Innovation Sec Limited as a secretary (1 page)
5 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Business Innovation Sec Limited on 1 March 2010 (2 pages)
14 June 2010Secretary's details changed for Business Innovation Sec Limited on 1 March 2010 (2 pages)
14 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Business Innovation Sec Limited on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Michael Nemecek on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Michael Nemecek on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Michael Nemecek on 1 March 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 18/03/09; full list of members (3 pages)
8 April 2009Return made up to 18/03/09; full list of members (3 pages)
7 July 2008Registered office changed on 07/07/2008 from omega 4 no. 116 6 roach road london E3 2PA united kingdom (1 page)
7 July 2008Registered office changed on 07/07/2008 from omega 4 no. 116 6 roach road london E3 2PA united kingdom (1 page)
18 March 2008Incorporation (16 pages)
18 March 2008Incorporation (16 pages)