Background WavePink WaveYellow Wave

HORLOCK HOLDCROFT FINANCIAL CONSULTANTS LIMITED (07096299)

HORLOCK HOLDCROFT FINANCIAL CONSULTANTS LIMITED (07096299) is an active UK company. incorporated on 5 December 2009. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. HORLOCK HOLDCROFT FINANCIAL CONSULTANTS LIMITED has been registered for 16 years.

Company Number
07096299
Status
active
Type
ltd
Incorporated
5 December 2009
Age
16 years
Address
5th Floor Park Gate, Brighton, BN1 6AU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999, 65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORLOCK HOLDCROFT FINANCIAL CONSULTANTS LIMITED

HORLOCK HOLDCROFT FINANCIAL CONSULTANTS LIMITED is an active company incorporated on 5 December 2009 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. HORLOCK HOLDCROFT FINANCIAL CONSULTANTS LIMITED was registered 16 years ago.(SIC: 64999, 65300)

Status

active

Active since 16 years ago

Company No

07096299

LTD Company

Age

16 Years

Incorporated 5 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

5th Floor Park Gate 161-163 Preston Road Brighton, BN1 6AU,

Previous Addresses

Suite H Kennet House Office Village River Way Uckfield East Sussex TN22 1SL
From: 3 December 2014To: 5 November 2025
85 Church Road Hove East Sussex BN3 2BB
From: 5 December 2009To: 3 December 2014
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jan 10
Loan Secured
Jan 15
Director Left
Feb 15
Loan Cleared
Jun 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Change Account Reference Date Company Current Shortened
28 January 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
3 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Incorporation Company
5 December 2009
NEWINCIncorporation