Background WavePink WaveYellow Wave

HORIZON CAPITAL MANAGEMENT LIMITED (09235521)

HORIZON CAPITAL MANAGEMENT LIMITED (09235521) is an active UK company. incorporated on 25 September 2014. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HORIZON CAPITAL MANAGEMENT LIMITED has been registered for 11 years. Current directors include JONES, Jeremy Mark, SMITH, Robert Kenneth.

Company Number
09235521
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
2 Chesterfield Buildings, Bristol, BS8 1RU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JONES, Jeremy Mark, SMITH, Robert Kenneth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON CAPITAL MANAGEMENT LIMITED

HORIZON CAPITAL MANAGEMENT LIMITED is an active company incorporated on 25 September 2014 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HORIZON CAPITAL MANAGEMENT LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09235521

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

ESTANTE 009 LIMITED
From: 25 September 2014To: 22 October 2014
Contact
Address

2 Chesterfield Buildings Westbourne Place Bristol, BS8 1RU,

Previous Addresses

Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ
From: 22 October 2014To: 8 August 2024
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 25 September 2014To: 22 October 2014
Timeline

14 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Joined
Nov 14
Loan Secured
Nov 14
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JONES, Jeremy Mark

Active
Westbourne Place, BristolBS8 1RU
Born December 1964
Director
Appointed 20 Oct 2014

SMITH, Robert Kenneth

Active
Westbourne Place, BristolBS8 1RU
Born January 1965
Director
Appointed 20 Oct 2014

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate secretary
Appointed 25 Sept 2014
Resigned 20 Oct 2014

DICK, Andrew David

Resigned
173 Chorley New Road, BoltonBL1 4QZ
Born July 1965
Director
Appointed 20 Oct 2014
Resigned 12 Dec 2019

ESTERHUIZEN, Grant Andrew

Resigned
Oxford Road, BournemouthBH8 8EX
Born December 1971
Director
Appointed 25 Sept 2014
Resigned 20 Oct 2014

TRAYNOR, Richard William

Resigned
173 Chorley New Road, BoltonBL1 4QZ
Born November 1959
Director
Appointed 20 Oct 2014
Resigned 12 Dec 2019

Persons with significant control

5

1 Active
4 Ceased
Westbourne Place, BristolBS8 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019

Mr Andrew David Dick

Ceased
173 Chorley New Road, BoltonBL1 4QZ
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2019

Mr Jeremy Mark Jones

Ceased
173 Chorley New Road, BoltonBL1 4QZ
Born December 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2019

Mr Robert Kenneth Smith

Ceased
173 Chorley New Road, BoltonBL1 4QZ
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2019

Mr Richard William Traynor

Ceased
173 Chorley New Road, BoltonBL1 4QZ
Born November 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
24 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Resolution
26 November 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 November 2014
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type
20 November 2014
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Certificate Change Of Name Company
22 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 2014
NEWINCIncorporation