Background WavePink WaveYellow Wave

HORUS SERVICES LTD (10084456)

HORUS SERVICES LTD (10084456) is an active UK company. incorporated on 24 March 2016. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HORUS SERVICES LTD has been registered for 10 years. Current directors include NAGRA, Amber Kaur, NAGRA, Bhovinder Singh, NAGRA, Reuben Singh.

Company Number
10084456
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
3 Rees Drive, Coventry, CV3 6QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NAGRA, Amber Kaur, NAGRA, Bhovinder Singh, NAGRA, Reuben Singh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORUS SERVICES LTD

HORUS SERVICES LTD is an active company incorporated on 24 March 2016 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HORUS SERVICES LTD was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

10084456

LTD Company

Age

10 Years

Incorporated 24 March 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 1 February 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

3 Rees Drive Coventry, CV3 6QF,

Previous Addresses

18 Grasmere Avenue Coventry CV3 6AY England
From: 11 August 2024To: 30 November 2025
1st Floor, Cash's Business Centre 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom
From: 24 March 2016To: 11 August 2024
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Jan 19
Director Joined
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
New Owner
Jan 23
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

NAGRA, Amber Kaur

Active
1st Floor, CoventryCV1 4PB
Born June 1995
Director
Appointed 17 Sept 2021

NAGRA, Bhovinder Singh

Active
Grasmere Avenue, CoventryCV3 6AY
Born April 1959
Director
Appointed 24 Mar 2016

NAGRA, Reuben Singh

Active
Grasmere Avenue, CoventryCV3 6AY
Born January 1992
Director
Appointed 24 Mar 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Reuben Singh Nagra

Active
1st Floor, CoventryCV1 4PB
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2023

Mrs Amber Kaur Bahia

Active
CoventryCV3 6AY
Born June 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2021

Mr Reuben Singh Nagra

Ceased
Grasmere Avenue, CoventryCV3 6AY
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Sept 2021

Mr Bhovinder Singh Nagra

Ceased
Grasmere Avenue, CoventryCV3 6AY
Born April 1959

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 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 April 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Incorporation Company
24 March 2016
NEWINCIncorporation