Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORIZON SOFTWARE (U.K) LTD
Company Information for

HORIZON SOFTWARE (U.K) LTD

2ND FLOOR,, 19 MARGARET STREET, LONDON, W1W 8RR,
Company Registration Number
04234523
Private Limited Company
Active

Company Overview

About Horizon Software (u.k) Ltd
HORIZON SOFTWARE (U.K) LTD was founded on 2001-06-14 and has its registered office in London. The organisation's status is listed as "Active". Horizon Software (u.k) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HORIZON SOFTWARE (U.K) LTD
 
Legal Registered Office
2ND FLOOR,
19 MARGARET STREET
LONDON
W1W 8RR
Other companies in W1F
 
Filing Information
Company Number 04234523
Company ID Number 04234523
Date formed 2001-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts SMALL
Last Datalog update: 2023-08-06 10:53:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORIZON SOFTWARE (U.K) LTD
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 HORIZON SOFTWARE (U.K) LTD

Current Directors
Officer Role Date Appointed
FTI (SECRETARIAT) LTD
Company Secretary 2003-02-19
JEAN MARC DELFARGUIEL
Director 2001-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
FIRST SECRETARIES LIMITED
Nominated Secretary 2001-06-14 2003-02-19
MARIE NOELLE MAGDELAINE
Director 2001-06-14 2001-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FTI (SECRETARIAT) LTD LUCAS LABORATORIES LTD Company Secretary 2008-07-15 CURRENT 2008-07-15 Dissolved 2013-12-24
FTI (SECRETARIAT) LTD NEXTECH LTD Company Secretary 2008-02-07 CURRENT 2008-02-07 Dissolved 2013-09-24
FTI (SECRETARIAT) LTD NAT SWIFT CATERING LTD Company Secretary 2007-10-19 CURRENT 2007-10-19 Dissolved 2013-12-24
FTI (SECRETARIAT) LTD MEDIAL TRADE LTD Company Secretary 2007-09-04 CURRENT 2006-06-16 Active - Proposal to Strike off
FTI (SECRETARIAT) LTD FORTUNE BUSINESS GROUP HOLDING LTD Company Secretary 2007-08-08 CURRENT 2007-08-08 Dissolved 2015-12-15
FTI (SECRETARIAT) LTD FRENCH CARRIBEAN INVESTMENT LTD Company Secretary 2007-04-11 CURRENT 2007-04-11 Dissolved 2013-08-13
FTI (SECRETARIAT) LTD LOGICONSULT LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-06-03
FTI (SECRETARIAT) LTD CYCLOPS SOCKCLIP LIMITED Company Secretary 2007-01-01 CURRENT 2004-07-07 Dissolved 2016-02-16
FTI (SECRETARIAT) LTD DATA SPORTS LTD Company Secretary 2006-12-29 CURRENT 2006-12-29 Dissolved 2014-10-21
FTI (SECRETARIAT) LTD FOUBERTS MANAGEMENT LTD Company Secretary 2006-11-21 CURRENT 2006-11-21 Active
FTI (SECRETARIAT) LTD FLEXERV LTD Company Secretary 2006-10-31 CURRENT 2006-10-31 Dissolved 2015-03-31
FTI (SECRETARIAT) LTD CAPINVEST & CONSULTING LTD Company Secretary 2006-08-21 CURRENT 2006-08-21 Active - Proposal to Strike off
FTI (SECRETARIAT) LTD HETLEY LIMITED Company Secretary 2006-08-15 CURRENT 2002-07-22 Active
FTI (SECRETARIAT) LTD ABAXX DEVELOPMENT LTD Company Secretary 2006-05-26 CURRENT 2006-05-26 Dissolved 2014-09-09
FTI (SECRETARIAT) LTD EUROPEAN ART GALLERY LTD Company Secretary 2006-03-22 CURRENT 2006-03-22 Dissolved 2018-06-19
FTI (SECRETARIAT) LTD EW SYNERGY LIMITED Company Secretary 2006-01-16 CURRENT 2005-02-01 Dissolved 2013-09-24
FTI (SECRETARIAT) LTD EURO LIFECARE LTD Company Secretary 2006-01-05 CURRENT 2002-01-11 Active
FTI (SECRETARIAT) LTD EADV PUBLISHING LTD Company Secretary 2005-11-07 CURRENT 2005-11-07 Active
FTI (SECRETARIAT) LTD JACOBS FINE ARTS LIMITED Company Secretary 2005-10-31 CURRENT 2003-02-27 Dissolved 2016-12-27
FTI (SECRETARIAT) LTD DOUGALL ARTS LTD. Company Secretary 2005-10-31 CURRENT 2001-08-22 Active - Proposal to Strike off
FTI (SECRETARIAT) LTD WINKBALL LTD Company Secretary 2005-08-10 CURRENT 2005-08-10 Dissolved 2016-12-27
FTI (SECRETARIAT) LTD COSSARD ENGINEERING FORAGE INTERNATIONAL (C.E.F.I.) LTD Company Secretary 2005-07-04 CURRENT 2003-05-08 Dissolved 2016-11-01
FTI (SECRETARIAT) LTD CAPITAL & MANAGEMENT LTD Company Secretary 2005-02-25 CURRENT 2005-02-25 Dissolved 2014-12-09
FTI (SECRETARIAT) LTD PIVOTAL EDGE LIMITED Company Secretary 2005-02-14 CURRENT 2000-09-21 Active
FTI (SECRETARIAT) LTD TENNIS AND FOOTBALL SPORTS MANAGEMENT LTD Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2016-04-26
FTI (SECRETARIAT) LTD ICALLGLOBE LTD Company Secretary 2004-10-12 CURRENT 2004-10-12 Dissolved 2014-08-26
FTI (SECRETARIAT) LTD DONFIRM LTD Company Secretary 2004-05-07 CURRENT 2004-05-07 Dissolved 2013-12-13
FTI (SECRETARIAT) LTD INES LIMITED Company Secretary 2003-11-19 CURRENT 2002-09-10 Active - Proposal to Strike off
FTI (SECRETARIAT) LTD J H SHOULDER PADS LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
FTI (SECRETARIAT) LTD BROADWOOD CONSULTANTS LIMITED Company Secretary 2003-10-26 CURRENT 2000-02-04 Dissolved 2015-08-25
FTI (SECRETARIAT) LTD GOLDCITY CONSULTANTS LIMITED Company Secretary 2003-10-26 CURRENT 1999-10-11 Dissolved 2017-06-27
FTI (SECRETARIAT) LTD SINCLAIR & PARTNERS ADVISORS LIMITED Company Secretary 2003-10-26 CURRENT 2000-01-24 Dissolved 2017-08-01
FTI (SECRETARIAT) LTD IMAGE WORLDWIDE TRADE & MARKETING LIMITED Company Secretary 2003-05-09 CURRENT 2001-05-08 Dissolved 2018-05-01
FTI (SECRETARIAT) LTD OPTIMED LABORATORIES LIMITED Company Secretary 2002-11-14 CURRENT 2002-02-05 Active - Proposal to Strike off
FTI (SECRETARIAT) LTD JETHRO LIMITED Company Secretary 2002-09-18 CURRENT 2002-05-03 Active
FTI (SECRETARIAT) LTD S.S. & S. CONSULTING LIMITED Company Secretary 2002-05-15 CURRENT 2001-10-01 Active - Proposal to Strike off
FTI (SECRETARIAT) LTD FID TRUST INTERNATIONAL LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 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
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 26 1st Floor Fouberts Place London W1F 7PP
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 26 1st Floor Fouberts Place London W1F 7PP
2022-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-05-07DISS40Compulsory strike-off action has been discontinued
2021-05-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2020-03-09PSC05Change of details for Horizon Software Sas as a person with significant control on 2020-03-09
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28PSC02Notification of Horizon Software Sas as a person with significant control on 2018-05-30
2019-05-28PSC07CESSATION OF SYLVAIN ANDRE THIEULLENT AS A PERSON OF SIGNIFICANT CONTROL
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVAIN ANDRE THIEULLENT
2018-07-09PSC07CESSATION OF JEAN MARC DELFARGUIEL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27AP01DIRECTOR APPOINTED MR SYLVAIN ANDRE THIEULLENT
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARC DELFARGUIEL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-03AR0102/06/16 ANNUAL RETURN FULL LIST
2016-01-19AAMDAmended account small company full exemption
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-10AR0102/06/15 ANNUAL RETURN FULL LIST
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-08AR0102/06/14 ANNUAL RETURN FULL LIST
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-07-24AR0102/06/13 ANNUAL RETURN FULL LIST
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/13 FROM 3 Dyers Buildings 2Nd Floor London EC1N 2JT
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AAMDAmended accounts made up to 2011-06-30
2012-06-14AR0102/06/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-12AR0102/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MARC DELFARGUIEL / 15/06/2010
2011-07-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-27AR0102/06/10 FULL LIST
2010-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FTI (SECRETARIAT) LTD / 01/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC DELFARGUIEL / 01/06/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-04-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-05-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 1ST FLOOR 26 FOUBERTS PLACE LONDON W1F 7PP
2007-07-11363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-02-28244DELIVERY EXT'D 3 MTH 30/06/05
2005-06-30363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-08363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-28288aNEW SECRETARY APPOINTED
2003-08-13363(288)SECRETARY RESIGNED
2003-08-13363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-03-28288aNEW SECRETARY APPOINTED
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: SUITE 32981 72 NEW BOND STREET LONDON W1S 1RR
2003-03-28288bSECRETARY RESIGNED
2003-03-12363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-12-31DISS40STRIKE-OFF ACTION DISCONTINUED
2002-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-10GAZ1FIRST GAZETTE
2001-10-31288bDIRECTOR RESIGNED
2001-06-2188(2)RAD 14/06/01--------- £ SI 999@1=999 £ IC 1/1000
2001-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to HORIZON SOFTWARE (U.K) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-12-10
Fines / Sanctions
No fines or sanctions have been issued against HORIZON SOFTWARE (U.K) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-07 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 1,091,908

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2021-12-31

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 HORIZON SOFTWARE (U.K) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 1,000
Cash Bank In Hand 2011-07-01 £ 317,809
Current Assets 2011-07-01 £ 422,631
Debtors 2011-07-01 £ 104,822
Fixed Assets 2011-07-01 £ 860,769
Shareholder Funds 2011-07-01 £ 191,492

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HORIZON SOFTWARE (U.K) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HORIZON SOFTWARE (U.K) LTD
Trademarks
We have not found any records of HORIZON SOFTWARE (U.K) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORIZON SOFTWARE (U.K) LTD. 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 (62090 - Other information technology service activities) as HORIZON SOFTWARE (U.K) LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where HORIZON SOFTWARE (U.K) LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHORIZON SOFTWARE (U.K) LTDEvent Date2002-12-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORIZON SOFTWARE (U.K) LTD 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 HORIZON SOFTWARE (U.K) LTD 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.