Company NameHorizons Community Limited
Company StatusActive
Company Number10600381
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 2 months ago)
Previous NameHorizons Next Gen Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers

Directors

Director NameMr Richard Raphael Holliday Blackwell
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Wharfedale Road
Winnersh
Wokingham
Berkshire
RG41 5TP
Director NameMr Kydd Jay Boyle
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Wharfedale Road
Winnersh
Wokingham
Berkshire
RG41 5TP
Director NameMr Thomas Charles Eric Hodson
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address499 Fulham Road
London
SW6 1HH
Director NameMiss Isabel Engels
Date of BirthApril 1995 (Born 29 years ago)
NationalityBelgian
StatusCurrent
Appointed16 November 2023(6 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address499 Fulham Road
London
SW6 1HH
Director NameMr Paolo Nicola Scalco
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed28 August 2018(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address499 Fulham Road
London
SW6 1HH
Director NameMr Oliver David John Sargent
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Director NameMr Edward James Scott
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2023)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address499 Fulham Road
London
SW6 1HH

Location

Registered Address499 Fulham Road
London
SW6 1HH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

19 November 2023Appointment of Miss Isabel Engels as a director on 16 November 2023 (2 pages)
15 November 2023Termination of appointment of Edward James Scott as a director on 6 November 2023 (1 page)
8 July 2023Termination of appointment of Paolo Nicola Scalco as a director on 3 July 2023 (1 page)
28 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
22 February 2023Registered office address changed from 21 Knightsbridge London SW1X 7LY England to 499 Fulham Road London SW6 1HH on 22 February 2023 (1 page)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
22 February 2023Registered office address changed from 499 Fulham Road London SW6 1HH England to 499 Fulham Road London SW6 1HH on 22 February 2023 (1 page)
2 November 2022Micro company accounts made up to 31 December 2021 (6 pages)
21 February 2022Confirmation statement made on 19 February 2022 with updates (5 pages)
18 December 2021Termination of appointment of Oliver David John Sargent as a director on 14 December 2021 (1 page)
18 December 2021Statement of capital following an allotment of shares on 14 December 2021
  • GBP 2,019.32
(3 pages)
18 December 2021Appointment of Mr Edward James Scott as a director on 14 December 2021 (2 pages)
14 December 2021Memorandum and Articles of Association (47 pages)
14 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 December 2021Change of share class name or designation (2 pages)
7 December 2021Statement of capital following an allotment of shares on 29 November 2021
  • GBP 2,019.32
(3 pages)
7 December 2021Notification of Thomas Charles Eric Hodson as a person with significant control on 29 November 2021 (2 pages)
25 November 2021Solvency Statement dated 25/11/21 (1 page)
25 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 November 2021Statement of capital on 25 November 2021
  • GBP 1,453.91
(3 pages)
25 November 2021Statement by Directors (1 page)
24 November 2021Solvency Statement dated 23/11/21 (1 page)
24 November 2021Statement by Directors (1 page)
24 November 2021Statement of capital on 24 November 2021
  • GBP 145,391
(3 pages)
24 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2021Change of share class name or designation (2 pages)
29 October 2021Statement of capital following an allotment of shares on 27 October 2021
  • GBP 255,105
(3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (6 pages)
14 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-09
(3 pages)
11 June 2021Appointment of Mr Thomas Charles Eric Hodson as a director on 9 June 2021 (2 pages)
11 May 2021Second filing for the appointment of Mr Oliver David John Sargent as a director (3 pages)
27 April 2021Registered office address changed from 250 Wharfedale Road Winnersh Triangle Reading Berkshire RG41 5TP England to 21 Knightsbridge London SW1X 7LY on 27 April 2021 (1 page)
22 March 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
22 March 2021Director's details changed for Mr Richard Raphael Holliday Blackwell on 18 February 2021 (2 pages)
22 March 2021Director's details changed for Mr Kydd Jay Boyle on 22 March 2021 (2 pages)
5 March 2021Micro company accounts made up to 31 December 2019 (6 pages)
10 February 2021Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom to 250 Wharfedale Road Winnersh Triangle Reading Berkshire RG41 5TP on 10 February 2021 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
4 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 June 2019Appointment of Mr Oliver David John Sargent as a director on 18 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 11/05/2021.
(3 pages)
25 June 2019Appointment of Mr Oliver David John Sargent as a director on 18 June 2019 (2 pages)
6 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
22 November 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
11 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
10 October 2018Appointment of Mr Paolo Nicola Scalco as a director on 28 August 2018 (2 pages)
27 March 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
26 March 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 140,105
(3 pages)
26 March 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 105
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 5
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 5
(3 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)