Background WavePink WaveYellow Wave

NEW HORIZONS GLOBAL LIMITED (NI068311)

NEW HORIZONS GLOBAL LIMITED (NI068311) is an active UK company. incorporated on 29 February 2008. with registered office in Lisburn. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NEW HORIZONS GLOBAL LIMITED has been registered for 18 years. Current directors include CHESTNUTT, Stephen William, DAVIS, Robert James, SPENCE, John Andrew, Dr.

Company Number
NI068311
Status
active
Type
ltd
Incorporated
29 February 2008
Age
18 years
Address
Oakmont House, Lisburn, BT27 4TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CHESTNUTT, Stephen William, DAVIS, Robert James, SPENCE, John Andrew, Dr
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HORIZONS GLOBAL LIMITED

NEW HORIZONS GLOBAL LIMITED is an active company incorporated on 29 February 2008 with the registered office located in Lisburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NEW HORIZONS GLOBAL LIMITED was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

NI068311

LTD Company

Age

18 Years

Incorporated 29 February 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

MILLTOWN ENTERPRISES LIMITED
From: 29 February 2008To: 20 March 2008
Contact
Address

Oakmont House 2 Queens Road Lisburn, BT27 4TZ,

Previous Addresses

2nd Floor Murray Exchange, 1-9 Linfield Road , Belfast Antrim BT12 5DR
From: 10 May 2011To: 5 June 2020
, 89 Malone Avenue, Belfast, Antrim, BT9 6EQ, Northern Ireland
From: 9 May 2011To: 10 May 2011
, 89 Malone Avenue, Belfast, Co Antrim, BT9 6EQ
From: 29 February 2008To: 9 May 2011
Timeline

55 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Jun 10
Capital Update
Jun 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Jun 11
Funding Round
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Sept 12
Funding Round
Jan 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Funding Round
Jul 13
Funding Round
Jul 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Funding Round
Jun 15
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
19
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHESTNUTT, Stephen William

Active
Inglewood Avenue, ColeraineBT52 1JY
Born August 1961
Director
Appointed 28 Sept 2011

DAVIS, Robert James

Active
1-9 Linfield Road, BelfastBT12 5DR
Born March 1948
Director
Appointed 10 Nov 2017

SPENCE, John Andrew, Dr

Active
2 Queens Road, LisburnBT27 4TZ
Born September 1942
Director
Appointed 10 Nov 2017

RICE, Martin James

Resigned
75 Comber Road, County DownBT23 6PF
Secretary
Appointed 14 Mar 2008
Resigned 15 Apr 2010

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 29 Feb 2008
Resigned 14 Mar 2008

CAMPBELL, John Michael Joseph

Resigned
101 Osborne DriveBT9 6LJ
Born December 1967
Director
Appointed 12 May 2009
Resigned 04 Mar 2010

GROSVENOR, Duncan

Resigned
Pensby Road, HeswallCH60 7RD
Born October 1977
Director
Appointed 15 Apr 2010
Resigned 10 Nov 2011

HOUSTON, John

Resigned
28 Wallace Hill RoadBT30 9BU
Born June 1950
Director
Appointed 14 Mar 2008
Resigned 11 May 2009

MCCALL, Leslie Brian

Resigned
60 Hampshire Drive, Western AustraliaWA6032
Born November 1959
Director
Appointed 06 Jun 2008
Resigned 15 Apr 2010

RICE, Martin James

Resigned
75 Comber Road, County DownBT23 6PF
Born December 1959
Director
Appointed 14 Mar 2008
Resigned 15 Apr 2010

TAYLOR, Patrick

Resigned
St. Kevins Drive, LiverpoolL32 1BB
Born August 1959
Director
Appointed 26 May 2010
Resigned 29 Sept 2011

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 29 Feb 2008
Resigned 14 Mar 2008

Persons with significant control

3

1 Active
2 Ceased

Mr. Stephen William Chestnutt

Ceased
PortrushBT56 8NE
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2019
Medine Mews, Port Louis

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Robert James Davis

Active
Greenisland, CarrickfergusBT38 8PW
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 November 2014
AAAnnual Accounts
Memorandum Articles
1 August 2014
MEM/ARTSMEM/ARTS
Resolution
1 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Gazette Filings Brought Up To Date
29 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Mortgage Create Without Deed
25 June 2013
MR08MR08
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Legacy
2 April 2013
MG02MG02
Legacy
2 April 2013
MG02MG02
Legacy
2 April 2013
MG02MG02
Legacy
2 April 2013
MG02MG02
Liquidation Completion Of Voluntary Arrangement Northern Ireland
13 March 2013
1.4(NI)1.4(NI)
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
7 January 2013
1.3(NI)1.3(NI)
Capital Allotment Shares
3 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Legacy
22 October 2012
MG02MG02
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
30 July 2012
1.3(NI)1.3(NI)
Capital Allotment Shares
28 May 2012
SH01Allotment of Shares
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Memorandum Articles
16 February 2012
MEM/ARTSMEM/ARTS
Resolution
16 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2011
TM01Termination of Director
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
4 July 2011
1.1(NI)1.1(NI)
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Capital Allotment Shares
27 June 2011
SH01Allotment of Shares
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Resolution
12 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Legacy
9 September 2010
MG01MG01
Resolution
3 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Changes To Shareholders
2 July 2010
AR01AR01
Capital Statement Capital Company With Date Currency Figure
30 June 2010
SH19Statement of Capital
Legacy
30 June 2010
SH20SH20
Legacy
30 June 2010
CAP-SSCAP-SS
Resolution
30 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Legacy
18 June 2010
MG01MG01
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Miscellaneous
13 January 2010
MISCMISC
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Miscellaneous
10 January 2010
MISCMISC
Capital Allotment Shares
10 January 2010
SH01Allotment of Shares
Legacy
25 November 2009
MG02MG02
Accounts With Accounts Type Dormant
24 November 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2009
AA01Change of Accounting Reference Date
Legacy
23 June 2009
98-2(NI)98-2(NI)
Legacy
23 June 2009
98-3(NI)98-3(NI)
Particulars Of A Mortgage Charge
9 June 2009
402(NI)402(NI)
Legacy
7 June 2009
296(NI)296(NI)
Legacy
1 May 2009
371S(NI)371S(NI)
Legacy
25 November 2008
295(NI)295(NI)
Legacy
4 July 2008
98-2(NI)98-2(NI)
Legacy
4 July 2008
296(NI)296(NI)
Legacy
1 May 2008
295(NI)295(NI)
Legacy
1 May 2008
98-2(NI)98-2(NI)
Legacy
1 May 2008
296(NI)296(NI)
Legacy
1 May 2008
296(NI)296(NI)
Legacy
21 March 2008
UDM+A(NI)UDM+A(NI)
Resolution
21 March 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
CERTC(NI)CERTC(NI)
Legacy
20 March 2008
CNRES(NI)CNRES(NI)
Incorporation Company
29 February 2008
NEWINCIncorporation