Company NameHorizon Software Solutions Limited
DirectorsVladimir Atanasov Chorbadzhiev and Vesselin Iordanov Vassilev
Company StatusActive
Company Number05750041
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Previous NamesPushpanjali Limited and Applekey Limited

Business Activity

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

Directors

Secretary NameMr Malcolm George Foote
NationalityBritish
StatusCurrent
Appointed29 November 2006(8 months, 1 week after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameMr Vladimir Atanasov Chorbadzhiev
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMr Vesselin Iordanov Vassilev
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers 32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NamePencho Yordanov Mandov
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBulgarian
StatusResigned
Appointed29 November 2006(8 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitehorizont.co.uk
Email address[email protected]
Telephone07 887854959
Telephone regionMobile

Location

Registered AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Vesselin Iordanov Vassilev
80.00%
Ordinary
20 at £1Vladimir Atanasov Chorbadzhiev
20.00%
Ordinary

Financials

Year2014
Net Worth£640,417
Cash£61,471
Current Liabilities£18,738

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

2 March 2021Change of details for Mr Vesselin Iordanov Vassilev as a person with significant control on 25 January 2021 (2 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
25 March 2019Director's details changed for Mr Vesselin Iordanov Vassilev on 25 March 2019 (2 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Director's details changed for Pencho Yordanov Mandov on 22 March 2013 (2 pages)
29 March 2016Director's details changed for Vladimir Atanasov Chorbadzhiev on 22 March 2015 (2 pages)
29 March 2016Director's details changed for Mr Vesselin Iordanov Vassilev on 22 March 2015 (2 pages)
29 March 2016Director's details changed for Mr Vesselin Iordanov Vassilev on 22 March 2015 (2 pages)
29 March 2016Director's details changed for Pencho Yordanov Mandov on 22 March 2013 (2 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Director's details changed for Vladimir Atanasov Chorbadzhiev on 22 March 2015 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
19 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 January 2013Director's details changed for Mr Vesselin Iordanov Vassilev on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Vesselin Iordanov Vassilev on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Vesselin Iordanov Vassilev on 2 January 2013 (2 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
20 February 2012Secretary's details changed for Mr Malcolm George Foote on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mr Malcolm George Foote on 20 February 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 March 2011Director's details changed for Mr Vesselin Iordanov Vassilev on 21 March 2011 (2 pages)
25 March 2011Director's details changed for Mr Vesselin Iordanov Vassilev on 21 March 2011 (2 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 March 2010Director's details changed for Vladimir Atanasov Chorbadzhiev on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Vesselin Iordanov Vassilev on 6 January 2010 (2 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Pencho Yordanov Mandov on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Vladimir Atanasov Chorbadzhiev on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Vesselin Iordanov Vassilev on 6 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Vesselin Iordanov Vassilev on 6 January 2010 (2 pages)
26 March 2010Director's details changed for Pencho Yordanov Mandov on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Vladimir Atanasov Chorbadzhiev on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Pencho Yordanov Mandov on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 April 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
8 April 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
11 November 2008Director appointed vladimir atanasov chorbadzhiev (2 pages)
11 November 2008Director appointed vesselin iordanov vassilev (2 pages)
11 November 2008Director appointed vladimir atanasov chorbadzhiev (2 pages)
11 November 2008Director appointed vesselin iordanov vassilev (2 pages)
22 October 2008Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 October 2008Ad 17/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Return made up to 21/03/08; full list of members (3 pages)
2 May 2008Return made up to 21/03/08; full list of members (3 pages)
3 May 2007Return made up to 21/03/07; full list of members (6 pages)
3 May 2007Return made up to 21/03/07; full list of members (6 pages)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 December 2006New secretary appointed (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2006Director resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006Registered office changed on 29/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 December 2006Registered office changed on 29/12/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006New secretary appointed (2 pages)
29 December 2006Director resigned (1 page)
1 December 2006Company name changed applekey LIMITED\certificate issued on 01/12/06 (3 pages)
1 December 2006Company name changed applekey LIMITED\certificate issued on 01/12/06 (3 pages)
29 March 2006Company name changed pushpanjali LIMITED\certificate issued on 29/03/06 (2 pages)
29 March 2006Company name changed pushpanjali LIMITED\certificate issued on 29/03/06 (2 pages)
21 March 2006Incorporation (14 pages)
21 March 2006Incorporation (14 pages)