Company NameHornbill Corporate Limited
Company StatusActive
Company Number07245865
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lindsey Philip Gill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(2 months after company formation)
Appointment Duration13 years, 9 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
3rd Floor
London
EC2A 4NE
Director NameMr Thomas Alexander Mackenzie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
3rd Floor
London
EC2A 4NE
Director NameMr Patrick Bolger
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed05 July 2010(2 months after company formation)
Appointment Duration13 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address86-90 Paul Street
3rd Floor
London
EC2A 4NE
Director NameMr Gerald James Sweeney
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(2 months after company formation)
Appointment Duration13 years, 9 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
3rd Floor
London
EC2A 4NE
Secretary NameLindsey Phillip Gill
NationalityBritish
StatusCurrent
Appointed05 July 2010(2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address86-90 Paul Street
3rd Floor
London
EC2A 4NE
Director NameMr Anthony Smeaton Croxson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address216 Sheen Lane
London
SW14 8LB

Contact

Websitehornbillcorporate.com
Telephone020 85828222
Telephone regionLondon

Location

Registered Address86-90 Paul Street
3rd Floor
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2m at £0.1Gerry Sweeney
67.08%
Ordinary
654.4k at £0.1Thomas A. Mackenzie
21.95%
Ordinary
327.2k at £0.1Patrick Bolger
10.97%
Ordinary

Financials

Year2014
Turnover£6,113,515
Gross Profit£6,021,538
Net Worth-£180,143
Cash£1,580,085
Current Liabilities£448,942

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 4 days from now)

Filing History

20 October 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
9 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (37 pages)
6 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (41 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 298,160
(6 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 298,160
(6 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 298,160
(6 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 298,160
(6 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 298,160
(6 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 298,160
(6 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 298,160
(6 pages)
13 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 298,160
(6 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
6 September 2011Registered office address changed from Ares Odyssey Business Park West End Road Ruislip HA4 6QD United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ares Odyssey Business Park West End Road Ruislip HA4 6QD United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ares Odyssey Business Park West End Road Ruislip HA4 6QD United Kingdom on 6 September 2011 (1 page)
20 June 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
14 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 298,160
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 298,160
(4 pages)
14 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 298,160
(4 pages)
13 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
13 July 2010Termination of appointment of Anthony Croxson as a director (2 pages)
13 July 2010Appointment of Lindsey Phillip Gill as a secretary (3 pages)
13 July 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
13 July 2010Appointment of Lindsey Phillip Gill as a secretary (3 pages)
13 July 2010Appointment of Mr Patrick Bolger as a director (3 pages)
13 July 2010Appointment of Mr Thomas Alexander Mackenzie as a director (3 pages)
13 July 2010Appointment of Mr Lindsey Philip Gill as a director (3 pages)
13 July 2010Termination of appointment of Anthony Croxson as a director (2 pages)
13 July 2010Appointment of Mr Thomas Alexander Mackenzie as a director (3 pages)
13 July 2010Appointment of Gerry Sweeney as a director (3 pages)
13 July 2010Appointment of Gerry Sweeney as a director (3 pages)
13 July 2010Appointment of Mr Patrick Bolger as a director (3 pages)
13 July 2010Appointment of Mr Lindsey Philip Gill as a director (3 pages)
6 May 2010Incorporation (21 pages)
6 May 2010Incorporation (21 pages)