Background WavePink WaveYellow Wave

HORSHAM HOLDINGS LTD (10429746)

HORSHAM HOLDINGS LTD (10429746) is an active UK company. incorporated on 17 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HORSHAM HOLDINGS LTD has been registered for 9 years. Current directors include CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John.

Company Number
10429746
Status
active
Type
ltd
Incorporated
17 October 2016
Age
9 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSHAM HOLDINGS LTD

HORSHAM HOLDINGS LTD is an active company incorporated on 17 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HORSHAM HOLDINGS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10429746

LTD Company

Age

9 Years

Incorporated 17 October 2016

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

67-68 Jermyn Street London SW1Y 6NY England
From: 23 January 2019To: 30 May 2019
118 Piccadilly Mayfair London W1J 7NW England
From: 17 October 2016To: 23 January 2019
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Aug 17
Director Left
May 19
Director Left
Feb 21
Owner Exit
May 24
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHRISTOFIS, Anthony Simon

Active
Winchmore HillN21 3NA
Born June 1976
Director
Appointed 17 Oct 2016

SAVAGE, Shaun Terence

Active
27d High Street, WareSG12 9BA
Born August 1968
Director
Appointed 17 Oct 2016

WILLIAMS, Matthew John

Active
LondonN21 3NA
Born September 1984
Director
Appointed 17 Oct 2016

DE LA GORCE, Guillaume Pierre Marie Edouard

Resigned
Mayfair, LondonW1J 7NW
Born July 1980
Director
Appointed 17 Oct 2016
Resigned 22 May 2019

SELLMAN, Nicholas James

Resigned
MayfairW1J 7NW
Born January 1981
Director
Appointed 17 Oct 2016
Resigned 01 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

Miss Danielle Lucy Colegate - Davis

Active
Winchmore Hill, LondonN21 3NA
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2026
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2024
Ceased 13 Jan 2026
Winchmore HillN21 3NA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Oct 2016
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Change To A Person With Significant Control
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Incorporation Company
17 October 2016
NEWINCIncorporation