Background WavePink WaveYellow Wave

HORSTMANN CONTROLS LIMITED (01358937)

HORSTMANN CONTROLS LIMITED (01358937) is an active UK company. incorporated on 21 March 1978. with registered office in Eastleigh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HORSTMANN CONTROLS LIMITED has been registered for 48 years. Current directors include PATEL, Kaushak, SINGHAL, Ananya.

Company Number
01358937
Status
active
Type
ltd
Incorporated
21 March 1978
Age
48 years
Address
Secure House Lulworth Close, Eastleigh, SO53 3TL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATEL, Kaushak, SINGHAL, Ananya
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSTMANN CONTROLS LIMITED

HORSTMANN CONTROLS LIMITED is an active company incorporated on 21 March 1978 with the registered office located in Eastleigh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HORSTMANN CONTROLS LIMITED was registered 48 years ago.(SIC: 99999)

Status

active

Active since 48 years ago

Company No

01358937

LTD Company

Age

48 Years

Incorporated 21 March 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HORSTMANN TIMERS AND CONTROLS LIMITED
From: 21 March 1978To: 3 August 1998
Contact
Address

Secure House Lulworth Close Chandler's Ford Eastleigh, SO53 3TL,

Previous Addresses

Secure House Moorside Road Winchester Hampshire SO23 7RX
From: 29 June 2010To: 21 June 2019
Pri House Moorside Road Winnall Trading Estate Winchester Hampshire SO23 7RX
From: 21 March 1978To: 29 June 2010
Timeline

13 key events • 1978 - 2018

Funding Officers Ownership
Company Founded
Mar 78
Director Left
Jan 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
May 15
Director Left
May 15
Owner Exit
Jan 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

PATEL, Kaushak

Active
Lulworth Close, EastleighSO53 3TL
Born March 1966
Director
Appointed 01 Apr 2018

SINGHAL, Ananya

Active
Lulworth Close, EastleighSO53 3TL
Born June 1984
Director
Appointed 01 Apr 2018

EBERHARDT, Martin

Resigned
39 Broad Ha'Penny, FarnhamGU10 4TF
Secretary
Appointed 14 Apr 1998
Resigned 30 Jul 2001

PANDWAL, Hemender

Resigned
Moorside Road, WinchesterS0237RX
Secretary
Appointed 02 Dec 2010
Resigned 25 Mar 2015

PATIENCE, David William John

Resigned
White Oaks, CheddarBS27 3BG
Secretary
Appointed 30 Jul 2001
Resigned 27 Jun 2005

PETERS, Michael Steward

Resigned
Orchard House Banbury Lane, TowcesterNN12 8LG
Secretary
Appointed 07 Feb 2007
Resigned 13 Dec 2007

ROBERTS, Caroline

Resigned
20 Portland Court, BristolBS1 6XB
Secretary
Appointed 28 Jun 2005
Resigned 07 Feb 2007

TANNER, Brian Charles

Resigned
The Gate House, BathBA2 9AN
Secretary
Appointed N/A
Resigned 09 Apr 1996

WILCOX, Claire

Resigned
11 Grove Road, BristolBS9 2RQ
Secretary
Appointed 13 Dec 2007
Resigned 02 Dec 2010

YATES, Karen Frances

Resigned
Skurrayfield House, TrowbridgeBA14 9ED
Secretary
Appointed 09 Apr 1996
Resigned 14 Apr 1998

BHATT, Kamlesh

Resigned
C B - 10b Dda Flats, MunirkaFOREIGN
Born April 1957
Director
Appointed 13 Dec 2007
Resigned 30 Nov 2010

BREWER, George William Douglas

Resigned
West Lodge West Meon, GuildfordGU32 1JL
Born August 1936
Director
Appointed N/A
Resigned 03 Aug 1998

DEEMING, David Andrew

Resigned
Stanley Bridge House, ChippenhamSN15 3RQ
Born February 1964
Director
Appointed 14 Jun 2005
Resigned 25 Mar 2015

EBERHARDT, Martin

Resigned
39 Broad Ha'Penny, FarnhamGU10 4TF
Born December 1960
Director
Appointed 14 Apr 1998
Resigned 30 Jul 2001

FARMER, David

Resigned
Hill House Harmers Hill, LewesBN8 4LJ
Born January 1937
Director
Appointed N/A
Resigned 14 Apr 1998

GHOSH, Kaushik

Resigned
Moorside Road, WinchesterSO23 7RX
Born March 1962
Director
Appointed 25 Mar 2015
Resigned 01 Jun 2018

GHOSH, Kaushik

Resigned
Oakfields, EastleighSO504RP
Born March 1962
Director
Appointed 13 Dec 2007
Resigned 25 Jan 2012

HARRIS, Terence Michael Charles

Resigned
1 Penn Gardens, BathBA1 3RZ
Born March 1945
Director
Appointed N/A
Resigned 30 Sept 1998

HIND, Andrew John

Resigned
36 The Avenue, ClevedonBS21 7EA
Born March 1959
Director
Appointed 11 Mar 1997
Resigned 31 Dec 1998

KICINSKI, Kazimierz

Resigned
16 Shackleton Avenue, BristolBS37 4NW
Born May 1948
Director
Appointed N/A
Resigned 31 Oct 2000

LOYNES, Alan

Resigned
25 Molivers Lane, BedfordMK43 8JT
Born March 1939
Director
Appointed 14 Apr 1998
Resigned 04 Sept 1999

MEADE, Roger Cecil

Resigned
23a Great Hinton, TrowbridgeBA14
Born February 1941
Director
Appointed N/A
Resigned 05 Jun 1998

ORROCK, Ian Jackson

Resigned
The Yardhouse, Loch EarnFK19 8QE
Born October 1946
Director
Appointed 14 Apr 1998
Resigned 31 Oct 2000

PATIENCE, David William John

Resigned
White Oaks, CheddarBS27 3BG
Born January 1967
Director
Appointed 30 Jul 2001
Resigned 27 Jun 2005

RANDALL, Terence Sidney

Resigned
26 Horseshoe Walk, BathBA2 6DF
Born January 1950
Director
Appointed N/A
Resigned 03 Jul 1998

SEWELL, Dennis John

Resigned
Sandhill House, BuckinghamMK18 2LD
Born August 1946
Director
Appointed 16 Nov 1994
Resigned 14 Apr 1998

SINGHAL, Sanjaya

Resigned
Moorside Road, WinchesterS0237RX
Born January 1955
Director
Appointed 13 Dec 2007
Resigned 25 Jan 2012

SINGHAL, Suket

Resigned
Moorside Road, WinchesterSO23 7RX
Born January 1982
Director
Appointed 21 Mar 2014
Resigned 01 Apr 2018

ST CLAIR, Richard John

Resigned
Millstone, FarnhamGU9 8SB
Born December 1960
Director
Appointed 13 Dec 2007
Resigned 05 May 2009

TANNER, Brian Charles

Resigned
The Gate House, BathBA2 9AN
Born July 1942
Director
Appointed N/A
Resigned 09 Apr 1996

WHITEHEAD, Colin Bernard

Resigned
89 Old Fort Road, Shoreham By SeaBN43 5HA
Born January 1954
Director
Appointed 04 Jan 1999
Resigned 30 Jul 2001

WINDSOR, William Michael

Resigned
Lilac Tree House Meopham Green, GravesendDA13 0QU
Born May 1937
Director
Appointed N/A
Resigned 08 Nov 1994

WOOLNER, Leslie

Resigned
Castledene, StroudGL5 2AH
Born August 1958
Director
Appointed 30 Jul 2001
Resigned 21 Mar 2014

YATES, Karen Frances

Resigned
Skurrayfield House, TrowbridgeBA14 9ED
Born May 1962
Director
Appointed 22 Feb 1996
Resigned 28 Jul 2000

Persons with significant control

2

1 Active
1 Ceased
Lulworth Close, EastleighSO53 3TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2017
Moorside Road, WinchesterSO23 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Resolution
16 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2018
CC04CC04
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 March 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Move Registers To Sail Company
26 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Secretary Company With Name
7 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Dormant
8 December 2009
AAAnnual Accounts
Legacy
13 July 2009
288cChange of Particulars
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Accounts With Accounts Type Small
29 September 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
287Change of Registered Office
Legacy
30 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Accounts With Made Up Date
22 June 2007
AAAnnual Accounts
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
225Change of Accounting Reference Date
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 May 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
287Change of Registered Office
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
155(6)a155(6)a
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
28 December 2000
363aAnnual Return
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
5 April 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
287Change of Registered Office
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 1999
AAAnnual Accounts
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363aAnnual Return
Auditors Resignation Company
2 September 1998
AUDAUD
Legacy
21 August 1998
225Change of Accounting Reference Date
Legacy
20 August 1998
287Change of Registered Office
Certificate Change Of Name Company
31 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1996
AAAnnual Accounts
Legacy
15 August 1996
403aParticulars of Charge Subject to s859A
Legacy
20 May 1996
288288
Legacy
12 May 1996
288288
Legacy
4 April 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Legacy
21 November 1994
288288
Accounts With Accounts Type Dormant
2 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Legacy
18 March 1992
287Change of Registered Office
Legacy
25 February 1992
363b363b
Accounts With Accounts Type Dormant
13 February 1992
AAAnnual Accounts
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
22 April 1991
288288
Accounts With Accounts Type Dormant
11 March 1991
AAAnnual Accounts
Resolution
11 March 1991
RESOLUTIONSResolutions
Legacy
12 February 1991
363aAnnual Return
Legacy
12 February 1991
288288
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Legacy
18 December 1990
288288
Legacy
20 June 1990
288288
Legacy
19 March 1990
288288
Legacy
6 February 1990
363363
Resolution
26 January 1990
RESOLUTIONSResolutions
Accounts With Made Up Date
18 January 1990
AAAnnual Accounts
Legacy
22 February 1989
288288
Accounts With Made Up Date
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
24 October 1988
288288
Legacy
28 September 1988
288288
Legacy
5 May 1988
288288
Legacy
5 May 1988
288288
Legacy
30 March 1988
363363
Accounts With Made Up Date
8 February 1988
AAAnnual Accounts
Legacy
14 January 1988
288288
Legacy
3 April 1987
363363
Legacy
12 March 1987
363363
Accounts With Made Up Date
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288
Legacy
1 August 1986
395Particulars of Mortgage or Charge
Incorporation Company
21 March 1978
NEWINCIncorporation