Background WavePink WaveYellow Wave

HORSTMANN GROUP LIMITED (07217098)

HORSTMANN GROUP LIMITED (07217098) is an active UK company. incorporated on 8 April 2010. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HORSTMANN GROUP LIMITED has been registered for 15 years. Current directors include PATEL, Kaushak.

Company Number
07217098
Status
active
Type
ltd
Incorporated
8 April 2010
Age
15 years
Address
Secure House Lulworth Close, Eastleigh, SO53 3TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PATEL, Kaushak
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSTMANN GROUP LIMITED

HORSTMANN GROUP LIMITED is an active company incorporated on 8 April 2010 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HORSTMANN GROUP LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07217098

LTD Company

Age

15 Years

Incorporated 8 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

SECURE CONTROLS (UK) LIMITED
From: 4 January 2011To: 1 December 2011
SECURE CONTROLS UK LIMITED
From: 8 April 2010To: 4 January 2011
Contact
Address

Secure House Lulworth Close Chandler's Ford Eastleigh, SO53 3TL,

Previous Addresses

Secure House Moorside Road Winchester Hampshire SO23 7RX
From: 7 May 2013To: 21 June 2019
Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom
From: 8 April 2010To: 7 May 2013
Timeline

10 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
May 14
Director Left
May 14
Director Left
May 15
Owner Exit
Jan 18
Director Left
Aug 18
Director Joined
Aug 18
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PATEL, Kaushak

Active
Lulworth Close, EastleighSO53 3TL
Born March 1966
Director
Appointed 10 Apr 2018

PANDWAL, Hemender

Resigned
Udaipur313001
Secretary
Appointed 23 Oct 2012
Resigned 25 Mar 2015

DEEMING, David Andrew

Resigned
Bencroft Hill, ChippenhamSN15 3RQ
Born February 1964
Director
Appointed 23 Oct 2012
Resigned 25 Mar 2015

SINGHAL, Suket

Resigned
Moorside Road, WinchesterSO23 7RX
Born January 1982
Director
Appointed 21 Mar 2014
Resigned 10 Apr 2018

WILMAN, Peter

Resigned
Heath Road, WeybridgeKT138TS
Born January 1954
Director
Appointed 08 Apr 2010
Resigned 23 Oct 2012

WOOLNER, Leslie

Resigned
London Road, StroudGL5 2AH
Born August 1958
Director
Appointed 23 Oct 2012
Resigned 21 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Lulworth Close, EastleighSO53 3TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2017
Moorside Road, WinchesterSO23 7RX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
7 May 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Move Registers To Sail Company
7 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
3 May 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
23 April 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
25 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Memorandum Articles
6 January 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2011
CONNOTConfirmation Statement Notification
Incorporation Company
8 April 2010
NEWINCIncorporation