Background WavePink WaveYellow Wave

HORIZON ENERGY VENTURES LIMITED (12966640)

HORIZON ENERGY VENTURES LIMITED (12966640) is an active UK company. incorporated on 21 October 2020. with registered office in Salisbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HORIZON ENERGY VENTURES LIMITED has been registered for 5 years. Current directors include MAY, George Thomas Welby, SMYTH, Ian Thomas, WEST, Sean Allan.

Company Number
12966640
Status
active
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
Brewery House, Salisbury, SP1 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAY, George Thomas Welby, SMYTH, Ian Thomas, WEST, Sean Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON ENERGY VENTURES LIMITED

HORIZON ENERGY VENTURES LIMITED is an active company incorporated on 21 October 2020 with the registered office located in Salisbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HORIZON ENERGY VENTURES LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12966640

LTD Company

Age

5 Years

Incorporated 21 October 2020

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Brewery House 34-44 Gigant Street Salisbury, SP1 2AP,

Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Jul 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
May 22
Loan Secured
May 22
Director Joined
May 23
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Loan Cleared
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

JORDAN, Neil

Active
34-44 Gigant Street, SalisburySP1 2AP
Secretary
Appointed 22 Jul 2025

MAY, George Thomas Welby

Active
34-44 Gigant Street, SalisburySP1 2AP
Born November 1983
Director
Appointed 01 May 2023

SMYTH, Ian Thomas

Active
34-44 Gigant Street, SalisburySP1 2AP
Born November 1970
Director
Appointed 28 Jan 2026

WEST, Sean Allan

Active
34-44 Gigant Street, SalisburySP1 2AP
Born April 1977
Director
Appointed 31 Aug 2025

BRUGNOLO, Stefano

Resigned
34-44 Gigant Street, SalisburySP1 2AP
Born September 1982
Director
Appointed 21 Oct 2020
Resigned 07 Feb 2025

CRESSWELL, Mark George

Resigned
34-44 Gigant Street, SalisburySP1 2AP
Born September 1975
Director
Appointed 01 Nov 2021
Resigned 07 Feb 2025

GRAY, Simon Philip

Resigned
34-44 Gigant Street, SalisburySP1 2AP
Born February 1967
Director
Appointed 01 Nov 2021
Resigned 07 Feb 2025

HORLER, Nicholas Wenham

Resigned
34-44 Gigant Street, SalisburySP1 2AP
Born February 1959
Director
Appointed 01 Nov 2021
Resigned 11 Jun 2025

MORTLOCK, Timothy James

Resigned
34-44 Gigant Street, SalisburySP1 2AP
Born September 1976
Director
Appointed 22 Jul 2025
Resigned 29 Jan 2026

ROSE, Richard Lee

Resigned
34-44 Gigant Street, SalisburySP1 2AP
Born September 1975
Director
Appointed 21 Oct 2020
Resigned 20 Aug 2025

THORP, Thomas

Resigned
34-44 Gigant Street, SalisburySP1 2AP
Born May 1977
Director
Appointed 21 Oct 2020
Resigned 19 Nov 2025

TITTERTON, David George

Resigned
34-44 Gigant Street, SalisburySP1 2AP
Born February 1960
Director
Appointed 01 Nov 2021
Resigned 11 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Copse Walk, Cardiff Gate Business Park, CardiffCF23 8XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2022
1 Aldermanbury Square, LondonEC2V 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 09 May 2022
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
30 May 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Resolution
10 June 2022
RESOLUTIONSResolutions
Memorandum Articles
10 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Resolution
17 May 2022
RESOLUTIONSResolutions
Memorandum Articles
17 May 2022
MAMA
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Incorporation Company
21 October 2020
NEWINCIncorporation