Background WavePink WaveYellow Wave

HORIZON HOLDCO LIMITED (09810016)

HORIZON HOLDCO LIMITED (09810016) is an active UK company. incorporated on 5 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HORIZON HOLDCO LIMITED has been registered for 10 years. Current directors include MCGOVERN, David, MITCHELL, Jonathan Michael.

Company Number
09810016
Status
active
Type
ltd
Incorporated
5 October 2015
Age
10 years
Address
10 Back Hill, London, EC1R 5EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCGOVERN, David, MITCHELL, Jonathan Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON HOLDCO LIMITED

HORIZON HOLDCO LIMITED is an active company incorporated on 5 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HORIZON HOLDCO LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09810016

LTD Company

Age

10 Years

Incorporated 5 October 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

10 Back Hill London, EC1R 5EN,

Previous Addresses

, Unit 7 30 Great Guildford Street, London, SE1 0HS
From: 12 April 2016To: 29 May 2018
, 12 Henrietta Street London, WC2E 8LH, United Kingdom
From: 5 October 2015To: 12 April 2016
Timeline

49 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Feb 16
Funding Round
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Funding Round
Oct 17
Funding Round
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Funding Round
Jan 19
Owner Exit
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Apr 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Director Left
Sept 22
Director Joined
Sept 22
9
Funding
36
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MCGOVERN, David

Active
Back Hill, LondonEC1R 5EN
Born August 1985
Director
Appointed 08 Sept 2022

MITCHELL, Jonathan Michael

Active
Back Hill, LondonEC1R 5EN
Born May 1971
Director
Appointed 12 Sept 2019

BRAMSON, Edward John Michael

Resigned
Great Guildford Street, LondonSE1 0HS
Born March 1951
Director
Appointed 01 Jun 2017
Resigned 08 Jul 2018

BROWN, Jonathan Ian Carlton

Resigned
30 Great Guildford Street, LondonSE1 0HS
Born February 1971
Director
Appointed 21 Jul 2016
Resigned 28 Sept 2018

BURNS, Alan Robert

Resigned
Back Hill, LondonEC1R 5EN
Born November 1973
Director
Appointed 26 Jan 2016
Resigned 30 Sept 2019

CLEMENTS, Zoe

Resigned
Great Guildford Street, LondonSE1 0HS
Born May 1973
Director
Appointed 26 Jan 2016
Resigned 30 Sept 2016

DAVIDSON, Simon Russell

Resigned
Back Hill, LondonEC1R 5EN
Born January 1977
Director
Appointed 05 Oct 2015
Resigned 11 Jan 2021

FORD, Jody Matthew Robertson

Resigned
Back Hill, LondonEC1R 5EN
Born January 1975
Director
Appointed 21 Jul 2016
Resigned 31 Mar 2020

LAURENT, Stanislas Marie

Resigned
Great Guildford Street, LondonSE1 0HS
Born July 1968
Director
Appointed 26 Jan 2016
Resigned 21 Jul 2016

MACKINNON, Andrew Peter

Resigned
Back Hill, LondonEC1R 5EN
Born October 1974
Director
Appointed 12 Sept 2019
Resigned 05 Jan 2021

MANSON, Gavin Maxwell

Resigned
Grosvenor Hill, LondonW1K 3QT
Born February 1966
Director
Appointed 08 Jul 2018
Resigned 19 Oct 2018

MCCALLUM, Douglas Stuart

Resigned
Back Hill, LondonEC1R 5EN
Born April 1966
Director
Appointed 26 Jan 2016
Resigned 31 Jan 2020

MCGOVERN, David Hugh

Resigned
30 Great Guildford Street, LondonSE1 0HS
Born August 1985
Director
Appointed 21 Jul 2016
Resigned 11 Jan 2021

MUCHA, Christopher Daniel

Resigned
Back Hill, LondonEC1R 5EN
Born March 1974
Director
Appointed 05 Jan 2021
Resigned 08 Sept 2022

PLUMB, Peter James

Resigned
Back Hill, LondonEC1R 5EN
Born November 1963
Director
Appointed 01 Oct 2019
Resigned 11 Jan 2021

PRIESTLEY, William De Bretton

Resigned
30 Great Guildford Street, LondonSE1 0HS
Born April 1968
Director
Appointed 30 Sept 2016
Resigned 31 May 2017

RAITHATHA, Nickyl

Resigned
Back Hill, LondonEC1R 5EN
Born February 1983
Director
Appointed 12 Sept 2019
Resigned 05 Jan 2021

SWANN, Kathryn Elizabeth

Resigned
Back Hill, LondonEC1R 5EN
Born December 1964
Director
Appointed 23 Oct 2019
Resigned 06 Jan 2021

SWEET-ESCOTT, Thomas

Resigned
Back Hill, LondonEC1R 5EN
Born September 1957
Director
Appointed 05 Oct 2015
Resigned 11 Jan 2021

WOOLFENDEN, Christian Mark

Resigned
Back Hill, LondonEC1R 5EN
Born December 1978
Director
Appointed 12 Sept 2019
Resigned 31 Jan 2020

Persons with significant control

4

1 Active
3 Ceased
Back Hill, LondonEC1R 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Broadwick Street, LondonW1F 8JB

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jan 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2018
Broadwick Street, LondonW1F 8JB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2025
AAAnnual Accounts
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Legacy
28 January 2025
GUARANTEE2GUARANTEE2
Legacy
28 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 May 2023
AAAnnual Accounts
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
4 May 2023
PARENT_ACCPARENT_ACC
Legacy
4 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Second Filing Of Director Termination With Name
22 June 2020
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
3 December 2019
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Director Appointment With Name
15 November 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 November 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 November 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
15 November 2019
RP04AP01RP04AP01
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 November 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 November 2018
MAMA
Resolution
1 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Change To A Person With Significant Control
14 August 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2016
AAAnnual Accounts
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Resolution
9 February 2016
RESOLUTIONSResolutions
Resolution
9 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2015
NEWINCIncorporation