UKBizDB.co.uk

HORCRUX HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Horcrux Holdings Limited. The company was founded 14 years ago and was given the registration number 07070671. The firm's registered office is in NANTWICH. You can find them at 1st Floor Nantwich Court, Hospital Street, Nantwich, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HORCRUX HOLDINGS LIMITED
Company Number:07070671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1st Floor Nantwich Court, Hospital Street, Nantwich, Cheshire, United Kingdom, CW5 5RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Secretary15 June 2022Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director15 June 2022Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director07 November 2023Active
1st Floor, Nantwich Court, Hospital Street, Nantwich, United Kingdom, CW5 5RH

Director09 November 2009Active
1st Floor, Nantwich Court, Hospital Street, Nantwich, United Kingdom, CW5 5RH

Director09 November 2009Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director09 November 2009Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director25 November 2022Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director15 June 2022Active

People with Significant Control

Civica Uk Limited
Notified on:15 June 2022
Status:Active
Country of residence:England
Address:Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard James Coope
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Louise Coope
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-29Accounts

Legacy.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-06Other

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-03-24Accounts

Change account reference date company previous extended.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Appoint person secretary company with name date.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Incorporation

Memorandum articles.

Download
2021-02-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.