Background WavePink WaveYellow Wave

CAPLOR HORIZONS (08901760)

CAPLOR HORIZONS (08901760) is an active UK company. incorporated on 19 February 2014. with registered office in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CAPLOR HORIZONS has been registered for 12 years. Current directors include ADAMS, Laura June, BHAKTA, Nimisha Sachdev, KAZEMBE, Jonathan and 4 others.

Company Number
08901760
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 February 2014
Age
12 years
Address
35 Scotch Firs, Hereford, HR1 4NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ADAMS, Laura June, BHAKTA, Nimisha Sachdev, KAZEMBE, Jonathan, KELLY, Sharan Mary, MAYALL, Elouise, SINDAZI, Clement Mukuka, SINGHAL, Shivani
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPLOR HORIZONS

CAPLOR HORIZONS is an active company incorporated on 19 February 2014 with the registered office located in Hereford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CAPLOR HORIZONS was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08901760

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 19 February 2014

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 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

35 Scotch Firs Fownhope Hereford, HR1 4NP,

Previous Addresses

Caplor Farm Fownhope Herefordshire HR1 4PT
From: 19 February 2014To: 8 September 2022
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
Director Left
May 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Jul 22
Director Left
May 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Dec 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

ADAMS, Laura June

Active
Scotch Firs, HerefordHR1 4NP
Born June 1979
Director
Appointed 01 Apr 2015

BHAKTA, Nimisha Sachdev

Active
Scotch Firs, HerefordHR1 4NP
Born March 1978
Director
Appointed 21 Jan 2022

KAZEMBE, Jonathan

Active
Scotch Firs, HerefordHR1 4NP
Born August 1978
Director
Appointed 21 Jan 2022

KELLY, Sharan Mary

Active
Scotch Firs, HerefordHR1 4NP
Born May 1969
Director
Appointed 13 Jun 2024

MAYALL, Elouise

Active
Scotch Firs, HerefordHR1 4NP
Born October 1997
Director
Appointed 21 Jan 2022

SINDAZI, Clement Mukuka

Active
Scotch Firs, HerefordHR1 4NP
Born January 1965
Director
Appointed 13 Jun 2024

SINGHAL, Shivani

Active
Scotch Firs, HerefordHR1 4NP
Born January 1990
Director
Appointed 21 Jan 2022

BERRY, John Charles

Resigned
Much Marcle, LedburyHR8 2LY
Born March 1965
Director
Appointed 25 Sept 2014
Resigned 10 Mar 2019

DAVIES, Rebecca

Resigned
FownhopeHR1 4PT
Born October 1984
Director
Appointed 24 Jul 2017
Resigned 01 Mar 2022

ECCLES, William David

Resigned
Upper Chute, AndoverSP11 9ET
Born June 1960
Director
Appointed 21 Mar 2019
Resigned 21 May 2021

HILLYARD, Emma Louise

Resigned
Scotch Firs, HerefordHR1 4NP
Born January 1970
Director
Appointed 03 Dec 2020
Resigned 12 Dec 2025

HITCHINER, Christopher David

Resigned
Clehonger, HerefordHR2 9SF
Born February 1954
Director
Appointed 19 Feb 2014
Resigned 08 Sept 2020

HUSSEIN, Faaria

Resigned
FownhopeHR1 4PT
Born August 1991
Director
Appointed 01 Sept 2017
Resigned 04 Jul 2022

LADWA THOMAS, Usha

Resigned
Partridge Road, CardiffCF24 3QY
Born October 1955
Director
Appointed 25 Sept 2014
Resigned 21 Mar 2019

LAKE, Matthew Charles

Resigned
FownhopeHR1 4PT
Born May 1970
Director
Appointed 19 Feb 2014
Resigned 30 Apr 2023

LLOYD, Michael Antony

Resigned
Huntington, KingtonHR5 3PG
Born February 1959
Director
Appointed 01 Apr 2014
Resigned 11 Oct 2017

NEWCOMBE, Hannah Danielle

Resigned
Cleveleys Avenue, ManchesterM21 8TS
Born October 1983
Director
Appointed 25 Sept 2014
Resigned 03 May 2018

SAWYER, Olivia

Resigned
Lower Bullingham, HerefordHR2 6EU
Born June 1989
Director
Appointed 19 Feb 2014
Resigned 24 Jul 2017

VICKERY, Laura

Resigned
FownhopeHR1 4PT
Born June 1979
Director
Appointed 16 Mar 2017
Resigned 08 Sept 2020

WHITE, John William

Resigned
Mary Twill Lane, SwanseaSA3 4RB
Born April 1953
Director
Appointed 19 Feb 2014
Resigned 31 Mar 2018
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
3 March 2015
AA01Change of Accounting Reference Date
Memorandum Articles
30 June 2014
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
30 June 2014
CC04CC04
Resolution
30 June 2014
RESOLUTIONSResolutions
Incorporation Company
19 February 2014
NEWINCIncorporation