Company NameHorne Defence Systems (UK) Limited
Company StatusDissolved
Company Number03414205
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 8 months ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameMRDT Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Ruth Horne
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Director NameMr Mark Steven Horne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleNetwork Support Specialist
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameMrs Ruth Horne
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Director NameMrs Katherine Antoinette Horne
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(4 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 October 2020)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameKatherine Antoinette Horne
NationalityBritish
StatusResigned
Appointed20 April 2002(4 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 October 2020)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Katherine Antoinette Horne
50.00%
Ordinary
5 at £1Mark Steven Horne
50.00%
Ordinary

Financials

Year2014
Net Worth£10,173
Cash£17
Current Liabilities£27,838

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Registered office address changed from 44 Southchurch Road Southend SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(5 pages)
11 August 2015Secretary's details changed for Katherine Antoinette Horne on 3 August 2015 (1 page)
11 August 2015Secretary's details changed for Katherine Antoinette Horne on 3 August 2015 (1 page)
11 August 2015Director's details changed for Mark Steven Horne on 3 August 2015 (2 pages)
11 August 2015Director's details changed for Katherine Antoinette Horne on 3 August 2015 (2 pages)
11 August 2015Director's details changed for Katherine Antoinette Horne on 3 August 2015 (2 pages)
11 August 2015Director's details changed for Mark Steven Horne on 3 August 2015 (2 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
(5 pages)
9 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10
(5 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2010Director's details changed for Katherine Antoinette Horne on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mark Steven Horne on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Katherine Antoinette Horne on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mark Steven Horne on 3 August 2010 (2 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 August 2009Return made up to 04/08/09; full list of members (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2008Director's change of particulars / mark horne / 31/07/2008 (1 page)
17 September 2008Director and secretary's change of particulars / katherine horne / 31/07/2008 (1 page)
17 September 2008Return made up to 04/08/08; full list of members (4 pages)
13 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 04/08/07; full list of members (2 pages)
7 September 2006Return made up to 04/08/06; full list of members (2 pages)
19 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 September 2005Return made up to 04/08/05; full list of members (2 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
30 November 2004Accounting reference date extended from 30/04/04 to 31/12/04 (1 page)
19 August 2004Return made up to 04/08/04; full list of members (7 pages)
17 August 2004Company name changed mrdt computer services LIMITED\certificate issued on 17/08/04 (2 pages)
28 May 2004Accounting reference date shortened from 28/02/05 to 30/04/04 (1 page)
27 May 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
30 August 2003Return made up to 04/08/03; full list of members (7 pages)
29 April 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
3 September 2002Return made up to 04/08/02; full list of members (7 pages)
14 June 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002New secretary appointed;new director appointed (2 pages)
6 September 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001Full accounts made up to 28 February 2001 (9 pages)
6 September 2000Return made up to 04/08/00; full list of members (6 pages)
17 April 2000Full accounts made up to 29 February 2000 (8 pages)
13 August 1999Return made up to 04/08/99; no change of members (4 pages)
12 May 1999Full accounts made up to 28 February 1999 (7 pages)
13 January 1999Registered office changed on 13/01/99 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
3 September 1998Full accounts made up to 28 February 1998 (8 pages)
17 August 1998Return made up to 04/08/98; full list of members (6 pages)
2 June 1998Registered office changed on 02/06/98 from: warrior house 50 southchurch road southend on sea SS1 2LZ (1 page)
26 February 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
21 August 1997Ad 05/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 August 1997Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
13 August 1997Secretary resigned (1 page)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
4 August 1997Incorporation (20 pages)