Background WavePink WaveYellow Wave

HORBEX LIMITED (15138569)

HORBEX LIMITED (15138569) is an active UK company. incorporated on 14 September 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. HORBEX LIMITED has been registered for 2 years. Current directors include ISLAM, Shahidul.

Company Number
15138569
Status
active
Type
ltd
Incorporated
14 September 2023
Age
2 years
Address
259a Fore Street, London, N18 2TY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ISLAM, Shahidul
SIC Codes
62012, 62020, 62090, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORBEX LIMITED

HORBEX LIMITED is an active company incorporated on 14 September 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. HORBEX LIMITED was registered 2 years ago.(SIC: 62012, 62020, 62090, 63990)

Status

active

Active since 2 years ago

Company No

15138569

LTD Company

Age

2 Years

Incorporated 14 September 2023

Size

N/A

Accounts

ARD: 30/6

Overdue

19 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 14 September 2023 - 30 June 2024(10 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 13 November 2024 (1 year ago)
Submitted on 13 November 2024 (1 year ago)

Next Due

Due by 27 November 2025
For period ending 13 November 2025
Contact
Address

259a Fore Street London, N18 2TY,

Previous Addresses

Flat 4 3 Pelling Street London E14 7EN England
From: 2 June 2025To: 15 October 2025
Flat 24 Blessing Way Barking IG11 0XH England
From: 4 April 2025To: 2 June 2025
Flat 1 8 Bedford Road London N15 4HA England
From: 29 November 2024To: 4 April 2025
Flat 32 Smithy Street London E1 3HN England
From: 22 July 2024To: 29 November 2024
Unit 7 234 -236 Whitechapel Road London E1 1BJ England
From: 25 May 2024To: 22 July 2024
234-236 Whitechapel Road London E1 1BJ England
From: 21 May 2024To: 25 May 2024
234 Whitechapel Road London E1 1BJ England
From: 2 May 2024To: 21 May 2024
7 Roman Gate Godmanchester Huntingdon PE29 2JB England
From: 29 April 2024To: 2 May 2024
Fernills Business Centre Todd Street Bury BL9 5BJ United Kingdom
From: 14 September 2023To: 29 April 2024
Timeline

25 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Director Joined
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Owner Exit
May 24
New Owner
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Nov 24
New Owner
Nov 24
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
New Owner
Jun 25
0
Funding
12
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

ISLAM, Shahidul

Active
Glamis Road, LondonE1W 3EB
Born December 1976
Director
Appointed 25 Jun 2025

AHMED, Mahfuz

Resigned
Smithy Street, LondonE1 3HN
Born April 1990
Director
Appointed 25 Jul 2024
Resigned 24 Oct 2024

ISLAM, Shahidul

Resigned
Smithy Street, LondonE1 3HN
Born December 1976
Director
Appointed 10 Jul 2024
Resigned 29 Jul 2024

ISLAM, Tajul

Resigned
Whitechapel Road, LondonE1 1BJ
Born October 1994
Director
Appointed 29 Apr 2024
Resigned 25 May 2024

MD IMRAN, Abu Zafar

Resigned
3 Pelling Street, LondonE14 7EN
Born December 1992
Director
Appointed 24 Oct 2024
Resigned 25 Jun 2025

MUKEITH, Abdhool Md

Resigned
Whitechapel Road, LondonE1 1BJ
Born June 1976
Director
Appointed 25 May 2024
Resigned 10 Jul 2024

WALMSLEY, Brian Ronald

Resigned
Todd Street, BuryBL9 5BJ
Born November 1961
Director
Appointed 14 Sept 2023
Resigned 29 Apr 2024

Persons with significant control

7

1 Active
6 Ceased

Shahidul Islam

Active
Glamis Road, LondonE1W 3EB
Born December 1976

Nature of Control

Significant influence or control
Notified 25 Jun 2025

Mr Abu Zafar Md Imran

Ceased
3 Pelling Street, LondonE14 7EN
Born December 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2024
Ceased 25 Jun 2025

Mr Mahfuz Ahmed

Ceased
Smithy Street, LondonE1 3HN
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2024
Ceased 13 Nov 2024

Mr Shahidul Islam

Ceased
Smithy Street, LondonE1 3HN
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2024
Ceased 25 Jul 2024

Mr Abdhool Md Mukeith

Ceased
Whitechapel Road, LondonE1 1BJ
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 25 May 2024
Ceased 10 Jul 2024

Mr Tajul Islam

Ceased
Whitechapel Road, LondonE1 1BJ
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2024
Ceased 25 May 2024
Todd Street, BuryBL9 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Sept 2023
Ceased 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

45

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
22 July 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 April 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Incorporation Company
14 September 2023
NEWINCIncorporation