Background WavePink WaveYellow Wave

HORIZON TELECOM LTD (03638405)

HORIZON TELECOM LTD (03638405) is an active UK company. incorporated on 25 September 1998. with registered office in Dummer. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. HORIZON TELECOM LTD has been registered for 27 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
03638405
Status
active
Type
ltd
Incorporated
25 September 1998
Age
27 years
Address
Glebe Farm, Dummer, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON TELECOM LTD

HORIZON TELECOM LTD is an active company incorporated on 25 September 1998 with the registered office located in Dummer. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. HORIZON TELECOM LTD was registered 27 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 27 years ago

Company No

03638405

LTD Company

Age

27 Years

Incorporated 25 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

HORIZON TELECOM NETWORKS LIMITED
From: 25 September 1998To: 30 November 2007
Contact
Address

Glebe Farm Down Street Dummer, RG25 2AD,

Previous Addresses

201 Cirencester Business Park Love Lane Cirencester Glos GL7 1XD
From: 14 October 2016To: 7 January 2022
Horizon House Longwood Court Love Lane Cirencester Gloucestershire GL7 1YG
From: 25 September 1998To: 14 October 2016
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
New Owner
Oct 18
New Owner
Oct 18
Loan Cleared
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Secured
Mar 23
Loan Secured
Jun 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Secretary
Appointed 17 Dec 2021

BRADFORD, Paul James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 17 Dec 2021

KIRK, Mathew Owen

Active
Down Street, DummerRG25 2AD
Born May 1970
Director
Appointed 17 Dec 2021

MOODY, Alex James

Active
Down Street, DummerRG25 2AD
Born October 1968
Director
Appointed 17 Dec 2021

PHILLIPS, David Charles

Active
Down Street, DummerRG25 2AD
Born June 1968
Director
Appointed 17 Dec 2021

WILSON, James Neil

Active
Down Street, DummerRG25 2AD
Born May 1966
Director
Appointed 17 Dec 2021

TOMPKINS, Alan

Resigned
Cortijo Alpujarras, Cantorria
Secretary
Appointed 25 Sept 1998
Resigned 02 Aug 2006

TOMPKINS, Sally

Resigned
Totnes Down Hill, TotnesTQ9 5ES
Secretary
Appointed 02 Aug 2006
Resigned 17 Dec 2021

CHICHESTER SECRETARIES LIMITED

Resigned
55 West Street, ChichesterPO19 1RU
Corporate nominee secretary
Appointed 25 Sept 1998
Resigned 25 Sept 1998

GRAY, Michael

Resigned
39 Clayfurlong Grove, CirencesterGL7 6AP
Born July 1960
Director
Appointed 25 Sept 1998
Resigned 17 Dec 2021

TOMPKINS, Alan

Resigned
Rowan Lodge, TotnesTQ9 5ES
Born November 1963
Director
Appointed 25 Sept 1998
Resigned 17 Dec 2021

CHICHESTER DIRECTORS LIMITED

Resigned
Nametrak House, LissGU33 7EH
Corporate nominee director
Appointed 25 Sept 1998
Resigned 25 Sept 1998

Persons with significant control

3

1 Active
2 Ceased
Down Street, DummerRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021

Mr Alan Tompkins

Ceased
Love Lane, CirencesterGL7 1XD
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2016
Ceased 17 Dec 2021

Mr Michael Gray

Ceased
Love Lane, CirencesterGL7 1XD
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2016
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Resolution
20 March 2023
RESOLUTIONSResolutions
Memorandum Articles
15 March 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
28 October 2008
225Change of Accounting Reference Date
Legacy
16 October 2008
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Memorandum Articles
12 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288cChange of Particulars
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
20 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
225Change of Accounting Reference Date
Legacy
29 October 1998
88(2)R88(2)R
Legacy
29 October 1998
225Change of Accounting Reference Date
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Incorporation Company
25 September 1998
NEWINCIncorporation