Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORWATH UK LIMITED
Company Information for

HORWATH UK LIMITED

2ND FLOOR 55, LUDGATE HILL, LONDON, EC4M 7JW,
Company Registration Number
03228406
Private Limited Company
Active

Company Overview

About Horwath Uk Ltd
HORWATH UK LIMITED was founded on 1996-07-23 and has its registered office in London. The organisation's status is listed as "Active". Horwath Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HORWATH UK LIMITED
 
Legal Registered Office
2ND FLOOR 55
LUDGATE HILL
LONDON
EC4M 7JW
Other companies in EC4Y
 
Previous Names
LEMNOS STAR LIMITED12/01/2005
Filing Information
Company Number 03228406
Company ID Number 03228406
Date formed 1996-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 11:52:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORWATH UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HORWATH UK LIMITED

Current Directors
Officer Role Date Appointed
HCW SECRETARIES LIMITED
Company Secretary 1999-07-01
NIGEL DAVID BOSTOCK
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DAWSON
Director 2009-09-01 2017-12-07
HCW REGISTRARS LIMITED
Director 2002-03-15 2015-08-21
ALAN DAWSON
Director 1996-07-23 2002-03-05
JUDITH CLARE SLOWEY
Company Secretary 1996-07-23 1999-07-01
SECRETAIRE LIMITED
Nominated Secretary 1996-07-23 1996-07-23
MARRIOTTS LIMITED
Nominated Director 1996-07-23 1996-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HCW SECRETARIES LIMITED WOOLBEDING FARMS LIMITED Company Secretary 2009-03-11 CURRENT 2009-03-11 Active - Proposal to Strike off
HCW SECRETARIES LIMITED BESTRUSTEES LIMITED Company Secretary 2008-10-01 CURRENT 1991-12-16 Active
HCW SECRETARIES LIMITED DIDLING FARMS LIMITED Company Secretary 2007-03-02 CURRENT 1997-03-17 Active
HCW SECRETARIES LIMITED TRANENT LIMITED Company Secretary 2007-01-08 CURRENT 2006-11-14 Active - Proposal to Strike off
HCW SECRETARIES LIMITED KETMILE LIMITED Company Secretary 2000-08-15 CURRENT 1997-03-05 Dissolved 2015-04-15
HCW SECRETARIES LIMITED BOLDTOP LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Dissolved 2016-05-24
HCW SECRETARIES LIMITED CCW FINANCIAL PLANNING LIMITED Company Secretary 1999-12-23 CURRENT 1997-08-28 Active
NIGEL DAVID BOSTOCK CLARK WHITEHILL LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
NIGEL DAVID BOSTOCK CROWE CORPORATE FINANCE UK LIMITED Director 2017-12-08 CURRENT 2010-04-29 Active
NIGEL DAVID BOSTOCK CROWE HORWATH LIMITED Director 2017-12-08 CURRENT 2010-09-24 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL LIMITED Director 2017-12-08 CURRENT 2017-07-27 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1995-09-08 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL CONSULTING LIMITED Director 2017-12-08 CURRENT 2004-02-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL SERVICES LIMITED Director 2017-12-08 CURRENT 2010-04-30 Active
NIGEL DAVID BOSTOCK NEW STREET SQUARE SECRETARIES LIMITED Director 2017-12-08 CURRENT 2001-08-16 Active
NIGEL DAVID BOSTOCK ACCELERATE COMMUNITY LIMITED Director 2017-12-08 CURRENT 1976-05-18 Active
NIGEL DAVID BOSTOCK HCW SECRETARIES LIMITED Director 2017-12-08 CURRENT 1996-05-02 Active
NIGEL DAVID BOSTOCK HORWATH HTL LTD Director 2017-12-08 CURRENT 1996-05-28 Active
NIGEL DAVID BOSTOCK FREEMAN & PARTNERS LIMITED Director 2017-12-08 CURRENT 2011-10-04 Active
NIGEL DAVID BOSTOCK HCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK RAPID 3994 LIMITED Director 2017-12-08 CURRENT 1987-10-19 Active
NIGEL DAVID BOSTOCK HCW REGISTRARS LIMITED Director 2017-12-08 CURRENT 1973-06-04 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL Director 2017-12-08 CURRENT 1975-12-16 Active
NIGEL DAVID BOSTOCK HORWATH CONSULTING LIMITED Director 2017-12-08 CURRENT 1984-06-14 Active
NIGEL DAVID BOSTOCK HCW RECOVERY SOLUTIONS LIMITED Director 2017-12-08 CURRENT 1986-03-14 Active
NIGEL DAVID BOSTOCK ST. JAMES SECRETARIAT LIMITED Director 2017-12-08 CURRENT 1992-09-03 Active
NIGEL DAVID BOSTOCK HORWATH CLARK WHITEHILL HOLDINGS LIMITED Director 2017-12-08 CURRENT 1994-05-05 Active
NIGEL DAVID BOSTOCK TRADEGREEN Director 2017-12-08 CURRENT 1995-09-07 Active
NIGEL DAVID BOSTOCK CCW FINANCIAL PLANNING LIMITED Director 2017-12-08 CURRENT 1997-08-28 Active
NIGEL DAVID BOSTOCK ARTICLINK LIMITED Director 2017-12-08 CURRENT 1998-09-30 Active
NIGEL DAVID BOSTOCK CROWE CLARK WHITEHILL SERVICES LIMITED Director 2013-08-21 CURRENT 2010-02-02 Active
NIGEL DAVID BOSTOCK CROWE FINANCIAL PLANNING UK LIMITED Director 2013-04-01 CURRENT 1997-08-06 Active
NIGEL DAVID BOSTOCK CROWE (LONDON) LIMITED Director 2012-05-23 CURRENT 2010-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 2nd Floor, 55 Ludgate Hill London EC4M 7JH United Kingdom
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 2nd Floor, 55 Ludgate Hill London EC4M 7JH United Kingdom
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-26PSC05Change of details for Hcw Registrars Limited as a person with significant control on 2020-10-01
2022-07-15CH04SECRETARY'S DETAILS CHNAGED FOR HCW SECRETARIES LIMITED on 2020-10-01
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-21AA01Previous accounting period shortened from 31/07/21 TO 31/03/21
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-05-18AP01DIRECTOR APPOINTED PETER VARLEY
2020-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-11-07CH01Director's details changed for Nigel David Bostock on 2018-08-13
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2018-01-10AP01DIRECTOR APPOINTED NIGEL DAVID BOSTOCK
2018-01-10AP01DIRECTOR APPOINTED NIGEL DAVID BOSTOCK
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR HCW REGISTRARS LIMITED
2016-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-28AR0123/07/15 ANNUAL RETURN FULL LIST
2015-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-28AR0123/07/14 ANNUAL RETURN FULL LIST
2014-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-07-26AR0123/07/13 ANNUAL RETURN FULL LIST
2013-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-07-24AR0123/07/12 ANNUAL RETURN FULL LIST
2012-07-24CH01Director's details changed for Mr Alan Dawson on 2012-01-01
2012-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-07-29AR0123/07/11 ANNUAL RETURN FULL LIST
2011-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-07-23AR0123/07/10 ANNUAL RETURN FULL LIST
2010-07-23CH02Director's details changed for Hcw Registrars Limited on 2009-10-01
2010-07-23CH04SECRETARY'S DETAILS CHNAGED FOR HCW SECRETARIES LIMITED on 2009-10-01
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-09-03288aDIRECTOR APPOINTED ALAN DAWSON
2009-07-30363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-01363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-30363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-25363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-09-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-01-12CERTNMCOMPANY NAME CHANGED LEMNOS STAR LIMITED CERTIFICATE ISSUED ON 12/01/05
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN
2004-07-30363aRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-07-30363aRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-08-02363aRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-03-21288bDIRECTOR RESIGNED
2002-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-03-21288aNEW DIRECTOR APPOINTED
2001-08-14363aRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-08-10363aRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-08-17288aNEW SECRETARY APPOINTED
1999-08-17288bSECRETARY RESIGNED
1999-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-08-17363aRETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1998-08-12363aRETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1998-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1998-01-23SRES03EXEMPTION FROM APPOINTING AUDITORS 01/08/97
1997-09-29363aRETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS
1997-09-22288bDIRECTOR RESIGNED
1997-09-22288bSECRETARY RESIGNED
1997-09-18288aNEW SECRETARY APPOINTED
1997-09-18288aNEW DIRECTOR APPOINTED
1996-12-05287REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 123-125 CITY ROAD LONDON EC1V 1JB
1996-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HORWATH UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORWATH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HORWATH UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HORWATH UK LIMITED

Intangible Assets
Patents
We have not found any records of HORWATH UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORWATH UK LIMITED
Trademarks
We have not found any records of HORWATH UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORWATH UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HORWATH UK LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HORWATH UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORWATH UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORWATH UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.