Company NameHorizon 7 Limited
DirectorNicolas Yerolemos Stylianou
Company StatusActive
Company Number04481435
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicolas Yerolemos Stylianou
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSproston House Broad Lane
Sproston
Crewe
Cheshire
CW4 7LT
Secretary NameHaroula Stylianou
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSproston House Broad Lane
Sproston
Crewe
Cheshire
CW4 7LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehorizon7.com
Telephone020 32399095
Telephone regionLondon

Location

Registered AddressHaines Watts
Northern Assurance Buildings Albert Square
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mrs Haroula Stylianou
50.00%
Ordinary
50 at £1Nicolas Yerolemos Stylianou
50.00%
Ordinary

Financials

Year2014
Net Worth£5,417
Cash£19,777
Current Liabilities£15,348

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

10 March 2021Micro company accounts made up to 31 July 2020 (6 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 July 2019 (6 pages)
17 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
4 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Director's details changed for Nicolas Yerolemos Stylianou on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Nicolas Yerolemos Stylianou on 14 June 2016 (2 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 November 2015Registered office address changed from 69 Flixton Road Urmston Manchester M41 5AN to C/O Haines Watts Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 69 Flixton Road Urmston Manchester M41 5AN to C/O Haines Watts Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 69 Flixton Road Urmston Manchester M41 5AN to C/O Haines Watts Northern Assurance Buildings Albert Square 9/21 Princess Street Manchester M2 4DN on 6 November 2015 (1 page)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 October 2013Director's details changed for Nicolas Yerolemos Stylianou on 21 October 2013 (2 pages)
21 October 2013Secretary's details changed for Haroula Stylianou on 21 October 2013 (2 pages)
21 October 2013Secretary's details changed for Haroula Stylianou on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Nicolas Yerolemos Stylianou on 21 October 2013 (2 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2008Return made up to 12/06/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 June 2005Return made up to 13/06/05; full list of members (2 pages)
16 June 2005Return made up to 13/06/05; full list of members (2 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 July 2004Return made up to 30/06/04; full list of members (6 pages)
15 July 2004Return made up to 30/06/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 September 2003Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2003Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2003Return made up to 10/07/03; full list of members (6 pages)
29 August 2003Return made up to 10/07/03; full list of members (6 pages)
8 May 2003Secretary's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Secretary's particulars changed (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
10 July 2002Incorporation (16 pages)
10 July 2002Incorporation (16 pages)