Background WavePink WaveYellow Wave

HORUS LIMITED (03172562)

HORUS LIMITED (03172562) is an active UK company. incorporated on 14 March 1996. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HORUS LIMITED has been registered for 30 years. Current directors include DAWSON, John Charles, PULLAN, Alistair Mark, STRACHAN, Bruce Scott.

Company Number
03172562
Status
active
Type
ltd
Incorporated
14 March 1996
Age
30 years
Address
C7 Josephs Well, Leeds, LS3 1AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAWSON, John Charles, PULLAN, Alistair Mark, STRACHAN, Bruce Scott
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORUS LIMITED

HORUS LIMITED is an active company incorporated on 14 March 1996 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HORUS LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03172562

LTD Company

Age

30 Years

Incorporated 14 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

MASTERCRASH LIMITED
From: 14 March 1996To: 13 May 1996
Contact
Address

C7 Josephs Well Hanover Walk Leeds, LS3 1AB,

Previous Addresses

Gresham House 5 - 7 st. Pauls Street Leeds West Yorkshire LS1 2JG
From: 30 March 2010To: 17 February 2021
Elizabeth House Queen Street Leeds Yorkshire LS1 2TW
From: 14 March 1996To: 30 March 2010
Timeline

10 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
May 14
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PULLAN, Alistair Mark

Active
Hanover Walk, LeedsLS3 1AB
Secretary
Appointed 22 Aug 2013

DAWSON, John Charles

Active
Hanover Walk, LeedsLS3 1AB
Born August 1965
Director
Appointed 22 Apr 2021

PULLAN, Alistair Mark

Active
Breary Lane, LeedsLS16 9AE
Born April 1959
Director
Appointed 01 Jul 2008

STRACHAN, Bruce Scott

Active
St. Pauls Street, LeedsLS1 2JG
Born April 1963
Director
Appointed 14 Sept 2010

PULLAN, Patricia

Resigned
The Croft Breary Lane, BramhopeLS16 9AE
Secretary
Appointed 25 Apr 1996
Resigned 22 Aug 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 Mar 1996
Resigned 25 Apr 1996

ADAMS, Christopher John Heselton

Resigned
5-7 St Pauls Street, LeedsLS21 2JG
Born January 1950
Director
Appointed 14 Dec 2010
Resigned 22 Apr 2021

LONGMAN, Eric Iain

Resigned
103 Grove Road, IlkleyLS29 9QE
Born June 1942
Director
Appointed 23 Apr 2004
Resigned 30 Apr 2007

PULLAN, Edward Neil

Resigned
The Croft Breary Lane, LeedsLS16 9AE
Born May 1931
Director
Appointed 25 Apr 1996
Resigned 20 Mar 2014

PULLAN, Patricia

Resigned
The Croft Breary Lane, BramhopeLS16 9AE
Born May 1934
Director
Appointed 25 Apr 1996
Resigned 14 Sept 2010

WILSON, David Paul

Resigned
6 Bardon Hall Gardens, LeedsLS16 5TX
Born September 1958
Director
Appointed 02 Jul 2007
Resigned 04 Nov 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 Mar 1996
Resigned 25 Apr 1996

Persons with significant control

3

1 Active
2 Ceased
Hanover Walk, LeedsLS3 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2021

Mr David William Richardson

Ceased
5 - 7 St. Pauls Street, LeedsLS1 2JG
Born June 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 04 Jan 2021

Mr Christopher John Heselton Adams

Ceased
5 - 7 St. Pauls Street, LeedsLS1 2JG
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Auditors Resignation Company
16 December 2024
AUDAUD
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Legacy
9 November 2010
MG01MG01
Accounts With Accounts Type Small
22 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Small
1 November 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Small
21 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
20 February 2006
AUDAUD
Accounts With Accounts Type Small
27 July 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2004
AAAnnual Accounts
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1998
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Legacy
15 July 1996
224224
Certificate Change Of Name Company
10 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
287Change of Registered Office
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Incorporation Company
14 March 1996
NEWINCIncorporation