Background WavePink WaveYellow Wave

HORIZON HOLDING (UK) LTD (09119714)

HORIZON HOLDING (UK) LTD (09119714) is an active UK company. incorporated on 7 July 2014. with registered office in Lancaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HORIZON HOLDING (UK) LTD has been registered for 11 years. Current directors include CACIC, Ivica, FLANAGAN, Michael Anthony.

Company Number
09119714
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
75 Market Street, Lancaster, LA1 1JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CACIC, Ivica, FLANAGAN, Michael Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON HOLDING (UK) LTD

HORIZON HOLDING (UK) LTD is an active company incorporated on 7 July 2014 with the registered office located in Lancaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HORIZON HOLDING (UK) LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09119714

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

75 Market Street Lancaster, LA1 1JG,

Previous Addresses

C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 15 September 2023To: 18 June 2024
17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
From: 21 August 2023To: 15 September 2023
26 Grosvenor Street Mayfair London W1K 4QW
From: 7 July 2014To: 21 August 2023
Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Left
Jan 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Feb 18
Director Left
May 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Feb 23
Director Joined
Mar 23
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FLANAGAN, Anne

Active
Market Street, LancasterLA1 1JG
Secretary
Appointed 20 Feb 2024

CACIC, Ivica

Active
Market Street, LancasterLA1 1JG
Born April 1965
Director
Appointed 14 Mar 2019

FLANAGAN, Michael Anthony

Active
Grosvenor Street, LondonW1K 4QW
Born February 1966
Director
Appointed 30 Oct 2022

WILTON CORPORATE SERVICES LIMITED

Resigned
17 Hanover Square, LondonW1S 1BN
Corporate secretary
Appointed 07 Jul 2014
Resigned 20 Feb 2024

GRISIN, Andrej Konstantinovic

Resigned
Grosvenor Street, LondonW1K 4QW
Born February 1982
Director
Appointed 07 Jul 2014
Resigned 01 May 2019

MITCHELL, Natalie

Resigned
Mayfair, LondonW1K 4QW
Born June 1970
Director
Appointed 05 Dec 2016
Resigned 30 Oct 2022

MITCHELL, Natalie

Resigned
Grosvenor Street, LondonW1K 4QW
Born June 1970
Director
Appointed 07 Jul 2014
Resigned 07 Jul 2014

WILTON DIRECTORS LIMITED

Resigned
Mayfair, LondonW1K 4QW
Corporate director
Appointed 14 Feb 2018
Resigned 18 May 2018

WILTON DIRECTORS LIMITED

Resigned
Grosvenor Street, LondonW1K 4QW
Corporate director
Appointed 07 Jul 2014
Resigned 05 Dec 2016

Persons with significant control

1

Mr Andrej Grisin

Active
Market Street, LancasterLA1 1JG
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
14 February 2018
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Resolution
4 September 2014
RESOLUTIONSResolutions
Incorporation Company
7 July 2014
NEWINCIncorporation