Background WavePink WaveYellow Wave

HORROR LIMITED (09588318)

HORROR LIMITED (09588318) is an active UK company. incorporated on 13 May 2015. with registered office in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HORROR LIMITED has been registered for 10 years. Current directors include IOANNOU, George Andrew, SHARMA, Rajinder Kumar, Lord.

Company Number
09588318
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
C/O Bennett Brooks & Co Limited Maple Court, Macclesfield, SK10 1JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
IOANNOU, George Andrew, SHARMA, Rajinder Kumar, Lord
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORROR LIMITED

HORROR LIMITED is an active company incorporated on 13 May 2015 with the registered office located in Macclesfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HORROR LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09588318

LTD Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months 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

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

C/O Bennett Brooks & Co Limited Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA England
From: 15 November 2016To: 6 March 2023
Floor 2 555-557 Cranbrook Road Gants Hill IG2 6HE England
From: 13 May 2015To: 15 November 2016
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
May 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

IOANNOU, George Andrew

Active
Maple Court, MacclesfieldSK10 1JE
Born October 1974
Director
Appointed 13 May 2015

SHARMA, Rajinder Kumar, Lord

Active
Maple Court, MacclesfieldSK10 1JE
Born June 1968
Director
Appointed 13 May 2015

Persons with significant control

2

Mr Rajinder Kumar Sharma

Active
Maple Court, MacclesfieldSK10 1JE
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr George Andrew Ioannou

Active
50 Eastcastle Street, FitzroviaW1W 8EA
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Incorporation Company
13 May 2015
NEWINCIncorporation