Background WavePink WaveYellow Wave

HORIZON FD LIMITED (10769546)

HORIZON FD LIMITED (10769546) is an active UK company. incorporated on 13 May 2017. with registered office in Bury St. Edmunds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HORIZON FD LIMITED has been registered for 8 years. Current directors include CRISTIN, Andrew Jonathan, MARKS, Louise Anne.

Company Number
10769546
Status
active
Type
ltd
Incorporated
13 May 2017
Age
8 years
Address
82a James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRISTIN, Andrew Jonathan, MARKS, Louise Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON FD LIMITED

HORIZON FD LIMITED is an active company incorporated on 13 May 2017 with the registered office located in Bury St. Edmunds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HORIZON FD LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10769546

LTD Company

Age

8 Years

Incorporated 13 May 2017

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 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

82a James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England
From: 26 January 2022To: 30 March 2026
Boundary House 4 County Place Chelmsford CM2 0RE England
From: 9 August 2018To: 26 January 2022
49 High Street Earls Colne Colchester CO6 2PB England
From: 1 January 2018To: 9 August 2018
4 Burghstead Close Billericay Essex CM12 9JZ United Kingdom
From: 13 May 2017To: 1 January 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Owner Exit
May 22
Director Joined
Sept 22
Director Left
Nov 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MARKS, Louise Anne

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Secretary
Appointed 13 May 2017

CRISTIN, Andrew Jonathan

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1965
Director
Appointed 13 May 2017

MARKS, Louise Anne

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born March 1962
Director
Appointed 13 May 2017

CRISTIN-MARKS, Ruby Ruth

Resigned
Colchester Business Park, ColchesterCO4 9YQ
Born October 2002
Director
Appointed 30 Sept 2022
Resigned 31 Oct 2025

MCCARTHY, Cathal John

Resigned
4 County Place, ChelmsfordCM2 0RE
Born January 1965
Director
Appointed 13 May 2017
Resigned 27 Sept 2021

MOORHOUSE, Jacqueline Ann

Resigned
4 County Place, ChelmsfordCM2 0RE
Born July 1962
Director
Appointed 13 May 2017
Resigned 27 Sept 2021

Persons with significant control

4

2 Active
2 Ceased

Ms Jacqueline Ann Moorhouse

Ceased
Colchester Business Park, ColchesterCO4 9YQ
Born July 1962

Nature of Control

Significant influence or control
Notified 13 May 2017
Ceased 10 May 2022

Mr Cathal John Mccarthy

Ceased
4 County Place, ChelmsfordCM2 0RE
Born January 1965

Nature of Control

Significant influence or control
Notified 13 May 2017
Ceased 27 Sept 2021

Ms Louise Anne Marks

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born March 1962

Nature of Control

Significant influence or control
Notified 13 May 2017

Mr Andrew Jonathan Cristin

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born October 1965

Nature of Control

Significant influence or control
Notified 13 May 2017
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Capital Cancellation Shares
14 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 December 2021
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2018
AD01Change of Registered Office Address
Incorporation Company
13 May 2017
NEWINCIncorporation