Carsqa Limited LONDON


Carsqa started in year 2005 as Private Limited Company with registration number 05658206. The Carsqa company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC3M 5JD. Since Wed, 4th Aug 2010 Carsqa Limited is no longer carrying the name Horizon Management Services.

At present there are 2 directors in the the firm, namely Louisa P. and Kevin P.. In addition one secretary - Louisa P. - is with the company. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Carsqa Limited Address / Contact

Office Address 4th Floor
Office Address2 100 Fenchurch Street
Town London
Post code EC3M 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05658206
Date of Incorporation Mon, 19th Dec 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 19 years old
Account next due date Mon, 30th Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Louisa P.

Position: Secretary

Appointed: 19 December 2005

Louisa P.

Position: Director

Appointed: 19 December 2005

Kevin P.

Position: Director

Appointed: 19 December 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2005

Resigned: 19 December 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 December 2005

Resigned: 19 December 2005

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Louisa P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kevin P. This PSC owns 25-50% shares and has 25-50% voting rights.

Louisa P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kevin P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Horizon Management Services August 4, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 4494 9735 386       
Balance Sheet
Cash Bank On Hand  3 8525 3049 24419 61867 417193 480314 153341 102
Current Assets105 201136 813109 49465 17745 66753 623113 755241 769430 909458 022
Debtors100 337129 400105 64259 87336 42334 00546 33848 289116 756116 920
Net Assets Liabilities  5 3861 3643 1172 40538 15893 065205 200265 079
Other Debtors  44 8539 0568 71518 5585 428 100 
Property Plant Equipment  1 6581 9061 4261 7925 0393 7817 5035 629
Cash Bank In Hand4 8647 4133 852       
Net Assets Liabilities Including Pension Asset Liability1 4494 9735 386       
Tangible Fixed Assets7 1081 1671 658       
Reserves/Capital
Called Up Share Capital1 0021 0021 002       
Profit Loss Account Reserve4473 9714 384       
Shareholder Funds1 4494 9735 386       
Other
Total Fixed Assets Additions  1 044       
Total Fixed Assets Cost Or Valuation17 2324 0735 117       
Total Fixed Assets Depreciation10 1242 9063 459       
Total Fixed Assets Depreciation Charge In Period 389553       
Total Fixed Assets Depreciation Disposals -7 607        
Total Fixed Assets Disposals -13 159        
Accumulated Depreciation Impairment Property Plant Equipment  3 4594 0944 5744 9815 7396 9979 50011 374
Additions Other Than Through Business Combinations Property Plant Equipment   883 773    
Average Number Employees During Period  33333333
Bank Borrowings Overdrafts  14 3886 5201 0893 015 50 00040 49330 754
Corporation Tax Payable  14 80818 70112 83913 796    
Creditors  70 33365 71943 97653 01080 63650 00040 49330 754
Depreciation Rate Used For Property Plant Equipment   252525    
Increase From Depreciation Charge For Year Property Plant Equipment   6354804077581 2582 5031 874
Net Current Assets Liabilities-4 2374 8723 728-5421 69161333 119139 284238 190290 204
Other Creditors  8 7523 3283 8423 5444 75920 08576 07357 579
Other Taxation Social Security Payable  18 16223 78919 48039 91157 22170 09789 72676 896
Property Plant Equipment Gross Cost  5 1176 0006 0006 77310 77810 77817 003 
Total Assets Less Current Liabilities2 8716 0395 3861 3643 1172 40538 158143 065245 693295 833
Trade Creditors Trade Payables  14 22313 3816 7266 54018 65612 30317 41323 596
Trade Debtors Trade Receivables  25 35650 81727 70815 44740 91048 289116 656116 920
Advances Credits Directors   9 0568 71518 558    
Advances Credits Made In Period Directors   9 05634118 558    
Advances Credits Repaid In Period Directors     8 715    
Amount Specific Advance Or Credit Directors    4 3579 2792 714   
Amount Specific Advance Or Credit Made In Period Directors     9 2792 714   
Amount Specific Advance Or Credit Repaid In Period Directors     4 3579 2792 714  
Total Additions Including From Business Combinations Property Plant Equipment      4 005 6 225 
Creditors Due Within One Year Total Current Liabilities109 438131 941105 766       
Fixed Assets7 1081 1671 658       
Provisions For Liabilities Charges1 4221 0660       
Tangible Fixed Assets Additions  1 044       
Tangible Fixed Assets Cost Or Valuation17 2324 0735 117       
Tangible Fixed Assets Depreciation10 1242 9063 459       
Tangible Fixed Assets Depreciation Charge For Period 389553       
Tangible Fixed Assets Depreciation Disposals -7 607        
Tangible Fixed Assets Disposals -13 159        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements