Background WavePink WaveYellow Wave

HORIZONS COMMUNITY LIMITED (10600381)

HORIZONS COMMUNITY LIMITED (10600381) is an active UK company. incorporated on 3 February 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 1 other business activities. HORIZONS COMMUNITY LIMITED has been registered for 9 years. Current directors include BLACKWELL, Richard Raphael Holliday, BOYLE, Kydd Jay, HODSON, Thomas Charles Eric.

Company Number
10600381
Status
active
Type
ltd
Incorporated
3 February 2017
Age
9 years
Address
18 Conduit Street, London, W1S 2XN
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
BLACKWELL, Richard Raphael Holliday, BOYLE, Kydd Jay, HODSON, Thomas Charles Eric
SIC Codes
82301, 82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZONS COMMUNITY LIMITED

HORIZONS COMMUNITY LIMITED is an active company incorporated on 3 February 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 1 other business activity. HORIZONS COMMUNITY LIMITED was registered 9 years ago.(SIC: 82301, 82302)

Status

active

Active since 9 years ago

Company No

10600381

LTD Company

Age

9 Years

Incorporated 3 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

HORIZONS NEXT GEN LTD
From: 3 February 2017To: 14 June 2021
Contact
Address

18 Conduit Street London, W1S 2XN,

Previous Addresses

499 Fulham Road London SW6 1HH England
From: 22 February 2023To: 7 July 2024
499 Fulham Road London SW6 1HH England
From: 22 February 2023To: 22 February 2023
21 Knightsbridge London SW1X 7LY England
From: 27 April 2021To: 22 February 2023
250 Wharfedale Road Winnersh Triangle Reading Berkshire RG41 5TP England
From: 10 February 2021To: 27 April 2021
105 Wigmore Street London W1U 1QY United Kingdom
From: 3 February 2017To: 10 February 2021
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Funding Round
Mar 17
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
Oct 18
Director Joined
Jun 19
Director Joined
Jun 21
Funding Round
Oct 21
Capital Update
Nov 21
Capital Update
Nov 21
Funding Round
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 25
8
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BLACKWELL, Richard Raphael Holliday

Active
Wharfedale Road, WokinghamRG41 5TP
Born June 1989
Director
Appointed 03 Feb 2017

BOYLE, Kydd Jay

Active
Wharfedale Road, WokinghamRG41 5TP
Born April 1987
Director
Appointed 03 Feb 2017

HODSON, Thomas Charles Eric

Active
Conduit Street, LondonW1S 2XN
Born January 1990
Director
Appointed 09 Jun 2021

ENGELS, Isabel

Resigned
Conduit Street, LondonW1S 2XN
Born April 1995
Director
Appointed 16 Nov 2023
Resigned 31 Oct 2025

SARGENT, Oliver David John

Resigned
Knightsbridge, LondonSW1X 7LY
Born March 1977
Director
Appointed 18 Jun 2019
Resigned 14 Dec 2021

SCALCO, Paolo Nicola

Resigned
Fulham Road, LondonSW6 1HH
Born May 1982
Director
Appointed 28 Aug 2018
Resigned 03 Jul 2023

SCOTT, Edward James

Resigned
Fulham Road, LondonSW6 1HH
Born October 1990
Director
Appointed 14 Dec 2021
Resigned 06 Nov 2023

Persons with significant control

3

Mr Thomas Charles Eric Hodson

Active
Conduit Street, LondonW1S 2XN
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2021

Mr Richard Raphael Holliday Blackwell

Active
Wigmore Street, LondonW1U 1QY
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2017

Mr Kydd Jay Boyle

Active
Wigmore Street, LondonW1U 1QY
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 June 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
7 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 April 2025
SH10Notice of Particulars of Variation
Memorandum Articles
7 April 2025
MAMA
Resolution
7 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2025
CS01Confirmation Statement
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Capital Name Of Class Of Shares
28 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 December 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2021
TM01Termination of Director
Capital Allotment Shares
18 December 2021
SH01Allotment of Shares
Memorandum Articles
14 December 2021
MAMA
Resolution
14 December 2021
RESOLUTIONSResolutions
Resolution
14 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
25 November 2021
SH19Statement of Capital
Legacy
25 November 2021
SH20SH20
Legacy
25 November 2021
CAP-SSCAP-SS
Resolution
25 November 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 November 2021
SH19Statement of Capital
Legacy
24 November 2021
SH20SH20
Legacy
24 November 2021
CAP-SSCAP-SS
Resolution
24 November 2021
RESOLUTIONSResolutions
Resolution
8 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Resolution
14 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
11 May 2021
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Incorporation Company
3 February 2017
NEWINCIncorporation