Background WavePink WaveYellow Wave

HORIZON ACCOUNTS LIMITED (05918021)

HORIZON ACCOUNTS LIMITED (05918021) is an active UK company. incorporated on 29 August 2006. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. HORIZON ACCOUNTS LIMITED has been registered for 19 years. Current directors include ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David.

Company Number
05918021
Status
active
Type
ltd
Incorporated
29 August 2006
Age
19 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ATKINS, Simon, CHEATHAM, Adrian Paul, PARNELL, James David
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON ACCOUNTS LIMITED

HORIZON ACCOUNTS LIMITED is an active company incorporated on 29 August 2006 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. HORIZON ACCOUNTS LIMITED was registered 19 years ago.(SIC: 69201)

Status

active

Active since 19 years ago

Company No

05918021

LTD Company

Age

19 Years

Incorporated 29 August 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

CLEAR CRYSTAL FINANCE LIMITED
From: 29 August 2006To: 1 November 2010
Contact
Address

Sky View, Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

2 Underwood Row London N1 7LQ United Kingdom
From: 16 June 2021To: 1 February 2023
Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT
From: 29 May 2015To: 16 June 2021
2 Underwood Row London N1 7LQ
From: 9 May 2012To: 29 May 2015
, 11 Marshalsea Road, London, SE1 1EN, United Kingdom
From: 6 April 2010To: 9 May 2012
, 156 Torridon Road, Catford, London, SE6 1RD
From: 29 August 2006To: 6 April 2010
Timeline

15 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jul 14
Director Joined
Sept 17
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Dec 21
Loan Secured
Apr 22
Loan Cleared
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Left
Mar 23
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ATKINS, Simon

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1975
Director
Appointed 31 Jan 2023

CHEATHAM, Adrian Paul

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 31 Jan 2023

PARNELL, James David

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 31 Jan 2023

KNIGHTS, Manisha

Resigned
24 Deptford Broadway, LondonSE8 4PA
Secretary
Appointed 29 Aug 2006
Resigned 01 Sept 2009

HODGES, Mark Thomas

Resigned
LondonN1 7LQ
Born February 1964
Director
Appointed 01 Jul 2014
Resigned 31 Jan 2023

MAWKIN, Vikas

Resigned
49 Marsworth Avenue, PinnerHA5 4TS
Born November 1979
Director
Appointed 29 Aug 2006
Resigned 17 Oct 2007

SAMPAT, Pratik

Resigned
LondonN1 7LQ
Born July 1978
Director
Appointed 29 Aug 2006
Resigned 31 Jan 2023

WATTS, Tom Bentley

Resigned
East Midlands Airport, DerbyDE74 2SA
Born April 1984
Director
Appointed 01 Jan 2017
Resigned 23 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Mr Pratik Sampat

Ceased
LondonN1 7LQ
Born July 1978

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
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Memorandum Articles
2 February 2023
MAMA
Resolution
2 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
2 September 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 July 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
4 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Resolution
21 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 November 2009
CH03Change of Secretary Details
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
25 October 2007
287Change of Registered Office
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Incorporation Company
29 August 2006
NEWINCIncorporation