Background WavePink WaveYellow Wave

HORNS HOSPITALITY LTD (15167408)

HORNS HOSPITALITY LTD (15167408) is an active UK company. incorporated on 26 September 2023. with registered office in Windsor. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. HORNS HOSPITALITY LTD has been registered for 2 years. Current directors include DAVIES, Phillip Howard, ROBINSON, Susan Elizabeth, Dr, SMITH, David Patrick.

Company Number
15167408
Status
active
Type
ltd
Incorporated
26 September 2023
Age
2 years
Address
St Stephens House, Windsor, SL4 1RU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DAVIES, Phillip Howard, ROBINSON, Susan Elizabeth, Dr, SMITH, David Patrick
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORNS HOSPITALITY LTD

HORNS HOSPITALITY LTD is an active company incorporated on 26 September 2023 with the registered office located in Windsor. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. HORNS HOSPITALITY LTD was registered 2 years ago.(SIC: 56302)

Status

active

Active since 2 years ago

Company No

15167408

LTD Company

Age

2 Years

Incorporated 26 September 2023

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 26 September 2023 - 26 March 2025(19 months)
Type: Micro Entity

Next Due

Due by 26 December 2026
Period: 27 March 2025 - 26 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

St Stephens House Arthur Road Windsor, SL4 1RU,

Previous Addresses

Chestnut Cottage Crazies Hill Reading RG10 8PX England
From: 26 September 2023To: 24 October 2025
Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Owner Exit
Apr 24
Owner Exit
Jun 24
Director Left
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIES, Phillip Howard

Active
Crazies Hill, ReadingRG10 8PX
Born January 1958
Director
Appointed 09 Oct 2023

ROBINSON, Susan Elizabeth, Dr

Active
Crazies Hill, ReadingRG10 8PX
Born March 1975
Director
Appointed 31 Mar 2026

SMITH, David Patrick

Active
Crazies Hill, ReadingRG10 8PX
Born January 1954
Director
Appointed 26 Sept 2023

COLLIS, Angela Margaret

Resigned
Crazies Hill, ReadingRG10 8PX
Born August 1956
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2026

DAVIES, Phillip

Resigned
Crazies Hill, ReadingRG10 8PX
Born January 1953
Director
Appointed 06 Oct 2023
Resigned 08 Oct 2023

MCKEEGAN, Justin Daniel

Resigned
Crazies Hill, ReadingRG10 8PX
Born August 1985
Director
Appointed 28 Nov 2023
Resigned 03 Dec 2025

Persons with significant control

2

0 Active
2 Ceased

Cayton Park Ltd

Ceased
Grenville Street, St HelierJE1 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2024
Ceased 03 Jun 2024

Mr David Patrick Smith

Ceased
Crazies Hill, ReadingRG10 8PX
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2023
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
27 May 2025
RP04AP01RP04AP01
Change Account Reference Date Company Current Extended
11 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2024
CS01Confirmation Statement
Memorandum Articles
5 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 April 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
6 February 2024
MAMA
Resolution
6 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Incorporation Company
26 September 2023
NEWINCIncorporation