Background WavePink WaveYellow Wave

HORIZON (BAY) LIMITED (09118050)

HORIZON (BAY) LIMITED (09118050) is an active UK company. incorporated on 7 July 2014. with registered office in Scarborough. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. HORIZON (BAY) LIMITED has been registered for 11 years. Current directors include HILLIER, Oliver Francis, YOUNG, Graeme Neville Mansell.

Company Number
09118050
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
2 West Parade Road, Scarborough, YO12 5ED
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
HILLIER, Oliver Francis, YOUNG, Graeme Neville Mansell
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON (BAY) LIMITED

HORIZON (BAY) LIMITED is an active company incorporated on 7 July 2014 with the registered office located in Scarborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. HORIZON (BAY) LIMITED was registered 11 years ago.(SIC: 56103)

Status

active

Active since 11 years ago

Company No

09118050

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 28/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

HORIZON BAY LIMITED
From: 7 July 2014To: 4 August 2014
Contact
Address

2 West Parade Road Scarborough, YO12 5ED,

Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jul 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HILLIER, Oliver Francis

Active
West Parade Road, ScarboroughYO12 5ED
Born April 1980
Director
Appointed 07 Jul 2014

YOUNG, Graeme Neville Mansell

Active
West Parade Road, ScarboroughYO12 5ED
Born May 1973
Director
Appointed 07 Jul 2014

Persons with significant control

1

West Parade Road, ScarboroughYO12 5ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Certificate Change Of Name Company
4 August 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 2014
NEWINCIncorporation