Horizone Ltd CHELMSFORD


Horizone started in year 2002 as Private Limited Company with registration number 04423327. The Horizone company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Chelmsford at The Old Grange, Warren Estate Lordship Road. Postal code: CM1 3WT. Since Mon, 15th Jul 2002 Horizone Ltd is no longer carrying the name Acketts Information Systems.

At present there are 2 directors in the the firm, namely Sarah B. and Mark A.. In addition one secretary - Nicola A. - is with the company. As of 25 April 2024, there were 4 ex secretaries - Nicola A., Mark A. and others listed below. There were no ex directors.

Horizone Ltd Address / Contact

Office Address The Old Grange, Warren Estate Lordship Road
Office Address2 Writtle
Town Chelmsford
Post code CM1 3WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04423327
Date of Incorporation Wed, 24th Apr 2002
Industry Other information technology service activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Sarah B.

Position: Director

Appointed: 20 October 2010

Nicola A.

Position: Secretary

Appointed: 26 October 2007

Mark A.

Position: Director

Appointed: 24 April 2002

Nicola A.

Position: Secretary

Appointed: 01 January 2007

Resigned: 25 June 2008

Mark A.

Position: Secretary

Appointed: 31 December 2006

Resigned: 25 June 2008

Hilary F.

Position: Secretary

Appointed: 29 November 2003

Resigned: 31 December 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 2002

Resigned: 24 April 2002

Bridget A.

Position: Secretary

Appointed: 24 April 2002

Resigned: 29 November 2003

London Law Services Limited

Position: Nominee Director

Appointed: 24 April 2002

Resigned: 24 April 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Mark A. This PSC has 75,01-100% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Sarah B. This PSC owns 25-50% shares.

Mark A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Sarah B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Acketts Information Systems July 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth95 301168 981       
Balance Sheet
Cash Bank On Hand 35 91549 12478 73463 08977 56480 57938 31932 367
Current Assets413 646457 009375 438348 570334 649352 089376 052375 540348 424
Debtors400 063414 042320 088256 675260 064261 425280 771325 461298 630
Net Assets Liabilities 121 86367 43540 28517 3622 3697371 09615 371
Other Debtors 288 927267 891220 989226 959228 979253 561220 433266 743
Property Plant Equipment 3 6033532832261811451 3764 458
Total Inventories 7 0526 22613 16111 49613 10014 70211 76017 427
Cash Bank In Hand21235 915       
Net Assets Liabilities Including Pension Asset Liability95 301168 981       
Stocks Inventory13 3717 052       
Tangible Fixed Assets4 7743 603       
Reserves/Capital
Called Up Share Capital300300       
Profit Loss Account Reserve95 001168 681       
Shareholder Funds95 301168 981       
Other
Amount Specific Advance Or Credit Directors    77 44189 969134 05370 743118 434
Amount Specific Advance Or Credit Made In Period Directors     90 528134 08488 690172 691
Amount Specific Advance Or Credit Repaid In Period Directors     78 00090 000152 000125 000
Accumulated Amortisation Impairment Intangible Assets 10 00010 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment 11 7024 9575 0275 0845 1295 1658291 614
Average Number Employees During Period  6655556
Bank Borrowings Overdrafts   16 28823 57724 43546 66737 60828 042
Creditors 290 632308 285308 514317 513349 90146 66737 60828 042
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 833    4 459 
Disposals Property Plant Equipment  9 995    4 563 
Fixed Assets4 7743 6033532832261811451 3764 458
Increase From Depreciation Charge For Year Property Plant Equipment  8870574536123785
Intangible Assets Gross Cost 10 00010 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities91 365166 07867 15340 05617 1362 18847 25937 32838 955
Number Shares Issued Fully Paid   100     
Other Creditors 176 726188 739217 110213 160249 737169 006141 280146 597
Other Taxation Social Security Payable 71 60838 87631 30928 06854 76478 63269 49462 615
Par Value Share 1 1     
Property Plant Equipment Gross Cost 15 3055 3105 3105 3105 3105 3102 2056 072
Provisions For Liabilities Balance Sheet Subtotal 7007154     
Total Assets Less Current Liabilities96 139169 68167 50640 33917 3622 36947 40438 70443 413
Trade Creditors Trade Payables 42 29880 67043 80752 70820 96547 29678 02656 759
Trade Debtors Trade Receivables 75 06448 96327 45224 87132 44627 210105 02831 887
Total Additions Including From Business Combinations Property Plant Equipment       1 4583 867
Creditors Due After One Year838700       
Creditors Due Within One Year322 281290 931       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation15 78915 305       
Tangible Fixed Assets Depreciation11 01511 702       
Tangible Fixed Assets Depreciation Charged In Period 1 166       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 479       
Tangible Fixed Assets Disposals 484       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements