Horizon Technologies Consultants Limited

DataGardener
live
Micro

Horizon Technologies Consultants Limited

03886131Private Limited With Share Capital

Suite 2, The Pavilion, Holme Park Farm Lane, Reading, RG46SX
Incorporated

30/11/1999

Company Age

26 years

Directors

4

Employees

3

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Horizon Technologies Consultants Limited (03886131) is a private limited with share capital incorporated on 30/11/1999 (26 years old) and registered in reading, RG46SX. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 30/11/1999
RG46SX
3 employees

Financial Overview

Total Assets

£6.60M

Liabilities

£4.28M

Net Assets

£2.32M

Est. Turnover

£4.86M

AI Estimated
Unreported
Cash

£628.3K

Key Metrics

3

Employees

4

Directors

6

Shareholders

1

PSCs

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-05-2023
Memorandum Articles
Category:Incorporation
Date:13-02-2023
Resolution
Category:Resolution
Date:13-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2022
Resolution
Category:Resolution
Date:22-11-2022
Memorandum Articles
Category:Incorporation
Date:22-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Memorandum Articles
Category:Incorporation
Date:19-06-2021
Resolution
Category:Resolution
Date:19-06-2021
Capital Allotment Shares
Category:Capital
Date:02-06-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-06-2021
Capital Name Of Class Of Shares
Category:Capital
Date:02-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:09-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:15-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2016
Capital Allotment Shares
Category:Capital
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2009
Legacy
Category:Annual Return
Date:21-08-2009
Legacy
Category:Annual Return
Date:21-08-2009
Gazette Notice Compulsory
Category:Gazette
Date:26-05-2009
Legacy
Category:Officers
Date:02-11-2007
Legacy
Category:Officers
Date:02-11-2007
Legacy
Category:Annual Return
Date:10-12-2006
Legacy
Category:Annual Return
Date:08-12-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2005
Legacy
Category:Annual Return
Date:12-05-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2005
Legacy
Category:Annual Return
Date:12-05-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2005
Restoration Order Of Court
Category:Restoration
Date:11-05-2005
Gazette Dissolved Compulsory
Category:Gazette
Date:30-11-2004
Gazette Notice Compulsory
Category:Gazette
Date:17-08-2004
Legacy
Category:Address
Date:08-06-2004
Legacy
Category:Officers
Date:20-02-2003
Legacy
Category:Annual Return
Date:10-02-2003
Legacy
Category:Capital
Date:10-02-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2003
Legacy
Category:Address
Date:09-09-2002
Legacy
Category:Annual Return
Date:06-12-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-10-2001
Legacy
Category:Annual Return
Date:04-05-2001

Innovate Grants

3

This company received a grant of £333715.0 for Ground Exploitation Station For Satellite Based L And X-Band Monitoring For Improved Search & Rescue / Detection Of Illegal Maritime Activity. The project started on 01/03/2019 and ended on 30/11/2020.

This company received a grant of £100003.8 for Shortfall Funding For Amber Ges/Apc Program. The project started on 01/06/2020 and ended on 30/11/2020.

+1 more grants available

Import / Export

Imports
12 Months2
60 Months32
Exports
12 Months4
60 Months37

Risk Assessment

low risk

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

30 Percy Street, London, W1T2DB
Suite 2, The Pavilion, Holme Park Farm Lane, Reading, Berkshire Rg4 6Sx, RG46SXRegistered

Contact

02036089996
info@horizontechnologies.eu
horizontechnologies.eu
Suite 2, The Pavilion, Holme Park Farm Lane, Reading, RG46SX