Background WavePink WaveYellow Wave

NORTHWICK HORIZON LTD (16963093)

NORTHWICK HORIZON LTD (16963093) is an active UK company. incorporated on 14 January 2026. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). NORTHWICK HORIZON LTD has been registered for 0 years. Current directors include MONAGHAN, Brendan, O'REILLY, Damien.

Company Number
16963093
Status
active
Type
ltd
Incorporated
14 January 2026
Age
0 years
Address
6 Washington Road, Lincoln, LN4 1RE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
MONAGHAN, Brendan, O'REILLY, Damien
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWICK HORIZON LTD

NORTHWICK HORIZON LTD is an active company incorporated on 14 January 2026 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). NORTHWICK HORIZON LTD was registered 0 years ago.(SIC: 45320)

Status

active

Active since N/A years ago

Company No

16963093

LTD Company

Age

N/A Years

Incorporated 14 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 14 October 2027
Period: 14 January 2026 - 31 January 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

6 Washington Road Heighington Lincoln, LN4 1RE,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 14 January 2026To: 19 March 2026
Timeline

8 key events • 2026 - 2026

Funding Officers Ownership
Company Founded
Jan 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

O'REILLY, Damien

Active
Holly Farm, ThorntonNG13 9DS
Secretary
Appointed 02 Mar 2026

MONAGHAN, Brendan

Active
A82 Ty48, Bailieborough00000
Born September 1976
Director
Appointed 02 Mar 2026

O'REILLY, Damien

Active
Holly Farm, ThorntonNG13 9DS
Born May 1962
Director
Appointed 02 Mar 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 14 Jan 2026
Resigned 02 Mar 2026

Persons with significant control

4

2 Active
2 Ceased

Mr Damian O'Reilly

Active
Holly Farm, ThorntonNG13 9DS
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2026

Brendan Monaghan

Active
A82 Ty48, Bailieborough00000
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 14 Jan 2026
Ceased 02 Mar 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2026
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

11

Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 January 2026
NEWINCIncorporation