Company NameHorizone Ltd
DirectorsMark Lyndon Acketts and Sarah Joanne Burton
Company StatusActive
Company Number04423327
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Lyndon Acketts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameNicola Ann Acketts
NationalityBritish
StatusCurrent
Appointed26 October 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Sarah Joanne Burton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(8 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameBridget Lucy Acketts
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSevenacres
Barnhall Road
Tolleshunt Knights
Essex
CM9 8HD
Secretary NameMrs Hilary Anne Fearn
NationalityBritish
StatusResigned
Appointed29 November 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearn Down Crays Hill Road
Crays Hill
Billericay
Essex
CM11 2YR
Secretary NameMr Mark Lyndon Acketts
NationalityBritish
StatusResigned
Appointed31 December 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Worrin Road
Shenfield
Brentwood
Essex
CM15 8JR
Secretary NameNicola Acketts
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address27 Mores Lane
Brentwood
Essex
CM14 5RU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehorizone.biz

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Sarah Burton
6.67%
Ordinary
100 at £1Mr Mark Lyndon Acketts
33.33%
Ordinary C
100 at £1Sarah Burton
33.33%
Ordinary B
80 at £1Mr Mark Lyndon Acketts
26.67%
Ordinary

Financials

Year2014
Net Worth£95,301
Cash£212
Current Liabilities£322,281

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Charges

16 April 2012Delivered on: 19 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 May 2019Secretary's details changed for Nicola Ann Acketts on 9 May 2019 (1 page)
9 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
9 May 2019Director's details changed for Mr Mark Lyndon Acketts on 9 May 2019 (2 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
9 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 20 October 2016 (1 page)
20 October 2016Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 20 October 2016 (1 page)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 300
(6 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 300
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 300
(6 pages)
7 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 300
(6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 300
(6 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 300
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 September 2012Second filing of AR01 previously delivered to Companies House made up to 24 April 2012 (15 pages)
20 September 2012Second filing of AR01 previously delivered to Companies House made up to 24 April 2012 (15 pages)
30 August 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 300
(3 pages)
30 August 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 300
(3 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2012
(6 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/09/2012
(6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2012Appointment of Mrs Sarah Burton as a director (2 pages)
12 March 2012Appointment of Mrs Sarah Burton as a director (2 pages)
25 January 2012Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 May 2010Director's details changed for Mark Lyndon Acketts on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Mark Lyndon Acketts on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 24/04/09; full list of members (3 pages)
13 July 2009Return made up to 24/04/09; full list of members (3 pages)
9 July 2009Appointment terminated secretary nicola acketts (1 page)
9 July 2009Appointment terminated secretary nicola acketts (1 page)
9 July 2009Appointment terminated secretary mark acketts (1 page)
9 July 2009Registered office changed on 09/07/2009 from charlton house 101 new london road chelmsford essex CM2 0PP (1 page)
9 July 2009Appointment terminated secretary mark acketts (1 page)
9 July 2009Secretary's change of particulars / nicola acketts / 25/06/2008 (1 page)
9 July 2009Secretary's change of particulars / nicola acketts / 25/06/2008 (1 page)
9 July 2009Registered office changed on 09/07/2009 from charlton house 101 new london road chelmsford essex CM2 0PP (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (12 pages)
20 October 2008Registered office changed on 20/10/2008 from kensal house 77 springfield road chelmsford essex CM2 6JG (1 page)
20 October 2008Registered office changed on 20/10/2008 from kensal house 77 springfield road chelmsford essex CM2 6JG (1 page)
25 June 2008Director and secretary's change of particulars / mark acketts / 25/04/2008 (1 page)
25 June 2008Director and secretary's change of particulars / mark acketts / 25/04/2008 (1 page)
6 May 2008Return made up to 24/04/08; full list of members (3 pages)
6 May 2008Return made up to 24/04/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007New secretary appointed (1 page)
29 October 2007New secretary appointed (1 page)
23 May 2007Return made up to 24/04/07; full list of members (3 pages)
23 May 2007Return made up to 24/04/07; full list of members (3 pages)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (2 pages)
12 January 2007Ad 20/12/06--------- £ si 98@1=98 £ ic 2/100 (3 pages)
12 January 2007Ad 20/12/06--------- £ si 98@1=98 £ ic 2/100 (3 pages)
28 April 2006Return made up to 24/04/06; full list of members (2 pages)
28 April 2006Return made up to 24/04/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 May 2005Return made up to 24/04/05; full list of members (2 pages)
27 May 2005Return made up to 24/04/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Secretary resigned (1 page)
2 February 2004Total exemption small company accounts made up to 30 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 30 March 2003 (6 pages)
31 May 2003Return made up to 24/04/03; full list of members (6 pages)
31 May 2003Return made up to 24/04/03; full list of members (6 pages)
15 July 2002Company name changed acketts information systems limi ted\certificate issued on 15/07/02 (2 pages)
15 July 2002Company name changed acketts information systems limi ted\certificate issued on 15/07/02 (2 pages)
28 June 2002Ad 24/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2002Ad 24/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
24 April 2002Incorporation (30 pages)
24 April 2002Incorporation (30 pages)