Background WavePink WaveYellow Wave

HORIZON BATTERIES LIMITED (13769263)

HORIZON BATTERIES LIMITED (13769263) is an active UK company. incorporated on 28 November 2021. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (27200). HORIZON BATTERIES LIMITED has been registered for 4 years. Current directors include EVANS, John.

Company Number
13769263
Status
active
Type
ltd
Incorporated
28 November 2021
Age
4 years
Address
Berry Brook Farm Cannock Road, Wolverhampton, WV10 8QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27200)
Directors
EVANS, John
SIC Codes
27200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON BATTERIES LIMITED

HORIZON BATTERIES LIMITED is an active company incorporated on 28 November 2021 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27200). HORIZON BATTERIES LIMITED was registered 4 years ago.(SIC: 27200)

Status

active

Active since 4 years ago

Company No

13769263

LTD Company

Age

4 Years

Incorporated 28 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 27 November 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 11 December 2025
For period ending 27 November 2025
Contact
Address

Berry Brook Farm Cannock Road Wednesfield Wolverhampton, WV10 8QD,

Previous Addresses

40 Bowling Green Lane London EC1R 0NE England
From: 4 October 2024To: 31 January 2025
9 Princes Square Harrogate HG1 1nd England
From: 20 June 2023To: 4 October 2024
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 28 November 2021To: 20 June 2023
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Feb 24
Owner Exit
Feb 24
New Owner
Oct 24
Director Joined
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EVANS, John

Active
Bowling Green Lane, LondonEC1R 0NE
Born June 1981
Director
Appointed 26 Sept 2024

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 28 Nov 2021
Resigned 25 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr John Evans

Active
Bowling Green Lane, LondonEC1R 0NE
Born June 1981

Nature of Control

Voting rights 75 to 100 percent
Notified 26 Sept 2024
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2021
Ceased 25 Feb 2024
Fundings
Financials
Latest Activities

Filing History

19

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
28 November 2021
NEWINCIncorporation