Background WavePink WaveYellow Wave

HORIZON CORE LIMITED (16939335)

HORIZON CORE LIMITED (16939335) is an active UK company. incorporated on 2 January 2026. with registered office in Manchester. The company operates in the Construction sector, engaged in other building completion and finishing and 2 other business activities. HORIZON CORE LIMITED has been registered for 0 years. Current directors include BURTON, Steven.

Company Number
16939335
Status
active
Type
ltd
Incorporated
2 January 2026
Age
0 years
Address
Hamilton House, 2-16 Bury New Road, Manchester, M8 8EL
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BURTON, Steven
SIC Codes
43390, 43999, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON CORE LIMITED

HORIZON CORE LIMITED is an active company incorporated on 2 January 2026 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 2 other business activities. HORIZON CORE LIMITED was registered 0 years ago.(SIC: 43390, 43999, 47910)

Status

active

Active since N/A years ago

Company No

16939335

LTD Company

Age

N/A Years

Incorporated 2 January 2026

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to N/A

Next Due

Due by 2 October 2027
Period: 2 January 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

MAJESTIC INTERNATIONAL LIMITED
From: 2 January 2026To: 6 March 2026
Contact
Address

Hamilton House, 2-16 Bury New Road Manchester, M8 8EL,

Previous Addresses

28 Stanbury Crescent Folkestone CT19 6PD England
From: 25 January 2026To: 3 March 2026
9 Princes Square Harrogate HG1 1nd England
From: 2 January 2026To: 25 January 2026
Timeline

9 key events • 2026 - 2026

Funding Officers Ownership
Company Founded
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BURTON, Steven

Active
Bury New Road, ManchesterM8 8EL
Born February 1982
Director
Appointed 17 Feb 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 02 Jan 2026
Resigned 25 Jan 2026

HUGHES, Stephen Michael

Resigned
Stanbury Crescent, FolkestoneCT19 6PD
Born January 1969
Director
Appointed 25 Jan 2026
Resigned 18 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Steven Burton

Active
Bury New Road, ManchesterM8 8EL
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 17 Feb 2026

Mr Stephen Michael Hughes

Ceased
Stanbury Crescent, FolkestoneCT19 6PD
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2026
Ceased 18 Feb 2026

Mr Marc Anthony Feldman

Ceased
Princes Square, HarrogateHG1 1ND
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2026
Ceased 25 Jan 2026
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
6 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Incorporation Company
2 January 2026
NEWINCIncorporation