Company NameHormozi & Co Ltd
Company StatusActive
Company Number08496423
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMrs Nina Cecilie Carlsen-Hormozi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolna Keycol Hill
Newington
Sittingbourne
Kent
ME9 8NE
Director NameMr Chireh Hormozi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSolna Keycol Hill
Newington
Sittingbourne
Kent
ME9 8NE
Director NameMr Robin Alexander Hormozi Carlsen
Date of BirthMay 1994 (Born 30 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolna Keycol Hill
Newington
Sittingbourne
Kent
ME9 8NE

Location

Registered Address44 Chatsworth Gardens
London
W3 9LW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Mr Chireh Hormozi
33.33%
Ordinary
33 at £1Mr Robin Hormozi Carlsen
33.33%
Ordinary
33 at £1Mrs Nina Carlsen-hormozi
33.33%
Ordinary

Financials

Year2014
Net Worth£8,025
Cash£1,356
Current Liabilities£55,572

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

11 February 2022Delivered on: 24 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 3. bingham road. Sittingbourne.
Outstanding
24 January 2018Delivered on: 30 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 2 precision 4 business park styles close bingham road eurolink business park sittingbourne kent.
Outstanding
22 November 2017Delivered on: 27 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
30 April 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 30 April 2019 (6 pages)
13 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
30 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
30 January 2018Registration of charge 084964230002, created on 24 January 2018 (40 pages)
27 November 2017Registration of charge 084964230001, created on 22 November 2017 (43 pages)
27 November 2017Registration of charge 084964230001, created on 22 November 2017 (43 pages)
8 November 2017Micro company accounts made up to 30 April 2017 (7 pages)
8 November 2017Micro company accounts made up to 30 April 2017 (7 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 99
(5 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 99
(5 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 99
(5 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 99
(5 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 99
(5 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 99
(5 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)