Background WavePink WaveYellow Wave

HORIZON TECHNICAL SERVICES (UK) LIMITED (02957181)

HORIZON TECHNICAL SERVICES (UK) LIMITED (02957181) is an active UK company. incorporated on 10 August 1994. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HORIZON TECHNICAL SERVICES (UK) LIMITED has been registered for 31 years. Current directors include BASTIN, Nicholas John, Mr., PHILP, Stephen Dennis, Mr..

Company Number
02957181
Status
active
Type
ltd
Incorporated
10 August 1994
Age
31 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BASTIN, Nicholas John, Mr., PHILP, Stephen Dennis, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON TECHNICAL SERVICES (UK) LIMITED

HORIZON TECHNICAL SERVICES (UK) LIMITED is an active company incorporated on 10 August 1994 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HORIZON TECHNICAL SERVICES (UK) LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02957181

LTD Company

Age

31 Years

Incorporated 10 August 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

MORSE TRAINING AND CONSULTANCY LIMITED
From: 10 August 1994To: 1 July 1996
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Redwood 2 ,Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ
From: 5 September 2013To: 17 October 2022
Redwood Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ United Kingdom
From: 7 September 2012To: 5 September 2013
Redwood 2 Redwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ United Kingdom
From: 5 March 2012To: 7 September 2012
Hampshire House Wade Road Basingstoke Hampshire RG24 8NE
From: 10 August 1994To: 5 March 2012
Timeline

9 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Feb 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BASTIN, Nicholas John, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born May 1980
Director
Appointed 14 Feb 2024

PHILP, Stephen Dennis, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born August 1977
Director
Appointed 31 Aug 2021

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Secretary
Appointed 13 Aug 2004
Resigned 01 Mar 2006

DEVLIN, Hilary St George

Resigned
4 Ferndale, Carrigaline
Secretary
Appointed 07 Oct 1998
Resigned 31 Dec 2000

GARVEY, Charles Jeremiah

Resigned
Delphi Rosanna, CorkIRISH
Secretary
Appointed 31 Dec 2000
Resigned 28 Jun 2002

GARVEY, Charles Jeremiah

Resigned
Delphi Rosanna, CorkIRISH
Secretary
Appointed 31 Dec 2000
Resigned 21 Feb 2001

HODGE, Julian Michael

Resigned
The Fold, DarlingtonDL2 2PB
Secretary
Appointed 01 Mar 2006
Resigned 29 Feb 2008

IZZARD, Nigel John

Resigned
Chelkar Way, RacliffeYO30 5ZH
Secretary
Appointed 24 Dec 2008
Resigned 30 Nov 2014

MARTIN, William Thomas

Resigned
Weavers Wainhill, ChinnorOX39 4AB
Secretary
Appointed 28 Jun 2002
Resigned 29 Aug 2003

NAJI, Samir

Resigned
159 Greenlea Road, Dublin 6
Secretary
Appointed 10 Aug 1994
Resigned 07 Oct 1998

O'CAOIMH, Cathal

Resigned
Avondale, KillineyIRISH
Secretary
Appointed 21 Feb 2001
Resigned 28 Jun 2002

OLLIS, Rachel

Resigned
,Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 01 Dec 2014
Resigned 01 Feb 2018

OLLIS, Rachel Anne

Resigned
Stanwell Cottage, NormandyGU3 2AW
Secretary
Appointed 29 Feb 2008
Resigned 24 Dec 2008

STOCKTON, Jill Mary

Resigned
5 Alcot Close, CrowthorneRG45 7NE
Secretary
Appointed 29 Aug 2003
Resigned 13 Aug 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Aug 1994
Resigned 10 Aug 1994

AURING, Christian

Resigned
Chemin De Sus-Craux 10a, Ch - 1166 Perroy
Born June 1970
Director
Appointed 01 Mar 2006
Resigned 31 Jan 2007

BERTRAM, Peter Michael

Resigned
Torrells Pursers Lane, GuildfordGU5 9RE
Born May 1954
Director
Appointed 28 Jun 2002
Resigned 28 Nov 2003

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Born October 1967
Director
Appointed 21 Aug 2003
Resigned 01 Mar 2006

BRITTEN, John Fletcher

Resigned
Gracious Pond Farm, ChobhamGU24 8HL
Born October 1931
Director
Appointed 10 Aug 1994
Resigned 24 Nov 1995

CHARTERS, Simon George

Resigned
22 Franklin Road, HarrogateHG1 5EE
Born November 1959
Director
Appointed 21 Aug 2003
Resigned 29 Feb 2008

CONTRERAS, Robert Leonard

Resigned
9 Thorp Arch Park, WetherbyLS23 7AP
Born September 1962
Director
Appointed 28 Jun 2002
Resigned 21 Aug 2003

DEVLIN, Hilary St George

Resigned
4 Ferndale, Carrigaline
Born March 1954
Director
Appointed 07 Oct 1998
Resigned 31 Dec 2000

FITZGERALD, Patricia

Resigned
Springfield, Co CorkIRISH
Born March 1959
Director
Appointed 01 Jul 1997
Resigned 30 Sept 1999

GAHAN, Lorraine

Resigned
2 Rushbrook Drive, DublinIRISH
Born November 1976
Director
Appointed 27 Jun 2002
Resigned 28 Jun 2002

GARVEY, Charles Jeremiah

Resigned
Delphi Rosanna, CorkIRISH
Born May 1957
Director
Appointed 10 Aug 1994
Resigned 28 Jun 2002

GASS, Andrew

Resigned
Crockford Lane, BasingstokeRG24 8YB
Born December 1964
Director
Appointed 31 Jan 2016
Resigned 10 Jan 2024

GASS, Andrew

Resigned
1 Ashdown Way, Henley On ThamesRG9 5WD
Born December 1964
Director
Appointed 01 Jul 2005
Resigned 01 Aug 2006

HODGE, Julian Michael

Resigned
The Fold, DarlingtonDL2 2PB
Born July 1970
Director
Appointed 29 Feb 2008
Resigned 31 Jan 2016

HODGE, Julian Michael

Resigned
The Fold, DarlingtonDL2 2PB
Born July 1970
Director
Appointed 22 Sept 2006
Resigned 29 Feb 2008

NAJI, Samir

Resigned
15 Palmerstown Park, Dublin 6
Born October 1962
Director
Appointed 10 Aug 1994
Resigned 28 Jun 2002

O'CAOIMH, Cathal

Resigned
Avondale, KillineyIRISH
Born May 1957
Director
Appointed 21 Feb 2001
Resigned 28 Jun 2002

PRYOR JONES, Richard Anthony

Resigned
Littlemead, WinchesterSO22 4NQ
Born January 1963
Director
Appointed 28 Nov 2003
Resigned 30 Jul 2005

READ, Nicholas Burgess

Resigned
69 Lambton Road, LondonSW20 0LW
Born December 1960
Director
Appointed 10 Aug 1994
Resigned 24 Nov 1995

RUSSELL, Stephen David

Resigned
6 Velmead Road, FleetGU52 7JY
Born April 1965
Director
Appointed 31 Jan 2007
Resigned 14 Oct 2013

TUFFNAIL, Howard

Resigned
,Crockford Lane, BasingstokeRG24 8WQ
Born September 1964
Director
Appointed 31 Jan 2016
Resigned 31 Aug 2021

Persons with significant control

1

Crockford Lane, BasingstokeRG24 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
2 May 2014
RP04RP04
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Statement Of Companys Objects
28 December 2011
CC04CC04
Resolution
14 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
363aAnnual Return
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
363aAnnual Return
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Memorandum Articles
25 August 2005
MEM/ARTSMEM/ARTS
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 December 2004
AAAnnual Accounts
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
18 February 2004
AUDAUD
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
225Change of Accounting Reference Date
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
31 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
287Change of Registered Office
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
287Change of Registered Office
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Miscellaneous
2 July 2002
MISCMISC
Legacy
7 June 2002
403aParticulars of Charge Subject to s859A
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
287Change of Registered Office
Legacy
5 December 2001
288cChange of Particulars
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
6 February 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
10 February 1999
287Change of Registered Office
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
29 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1996
287Change of Registered Office
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
224224
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
288288
Legacy
27 September 1994
88(2)R88(2)R
Resolution
16 September 1994
RESOLUTIONSResolutions
Legacy
14 September 1994
395Particulars of Mortgage or Charge
Legacy
16 August 1994
288288
Incorporation Company
10 August 1994
NEWINCIncorporation