New Horizons (cambridge) Limited ST. IVES


Founded in 2001, New Horizons (cambridge), classified under reg no. 04277605 is an active company. Currently registered at Silvaco Technology Centre PE27 5JL, St. Ives the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Iliya P., Christopher M.. Of them, Iliya P., Christopher M. have been with the company the longest, being appointed on 1 December 2012. At present there is one former director listed by the company - Ivan P., who left the company on 13 October 2012. In addition, the company lists several former secretaries whose names might be found in the table below.

New Horizons (cambridge) Limited Address / Contact

Office Address Silvaco Technology Centre
Office Address2 Compass Point
Town St. Ives
Post code PE27 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04277605
Date of Incorporation Tue, 28th Aug 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Iliya P.

Position: Director

Appointed: 01 December 2012

Christopher M.

Position: Director

Appointed: 01 December 2012

Diane B.

Position: Secretary

Appointed: 01 August 2008

Resigned: 04 March 2016

Susan S.

Position: Secretary

Appointed: 17 December 2004

Resigned: 07 July 2008

Ivan P.

Position: Director

Appointed: 28 August 2001

Resigned: 13 October 2012

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 August 2001

Resigned: 28 August 2001

Felix R.

Position: Secretary

Appointed: 28 August 2001

Resigned: 17 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2001

Resigned: 28 August 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Katherine P. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Katherine P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 32665 90956 13610 15420 60665 60556 678
Current Assets52 670128 171115 79873 64071 303109 324153 973
Debtors39 34462 26259 66263 48650 69743 71997 295
Other Debtors26 10041 42641 43445 69238 889  
Property Plant Equipment3 6215 8304 4467 8105 8823 2852 414
Other
Accrued Liabilities Deferred Income23 62728 84326 79236 80529 13844 77942 843
Accumulated Depreciation Impairment Property Plant Equipment1 146 7451 147 8681 149 2521 150 3151 152 2431 154 8401 155 711
Average Number Employees During Period 2222  
Creditors4 409 6234 816 4784 428 7194 166 1133 974 5503 702 2593 640 749
Fixed Assets1 753 6211 755 8301 904 4461 907 8101 905 8821 903 2851 902 414
Increase From Depreciation Charge For Year Property Plant Equipment 1 1231 3841 0631 928 871
Investment Property1 750 0001 750 0001 900 0001 900 0001 900 0001 900 0001 900 000
Investment Property Fair Value Model1 750 0001 750 0001 900 0001 900 000 1 900 000 
Net Current Assets Liabilities-4 356 953-4 688 307-4 312 921-4 092 473-3 903 247-3 592 935-3 486 776
Other Creditors37 68046 61846 81351 16753 57744 47733 550
Other Remaining Borrowings4 329 8494 696 5534 314 1894 025 0843 846 3683 566 3683 516 368
Property Plant Equipment Gross Cost1 150 3661 153 6981 153 6981 158 125 1 158 125 
Total Additions Including From Business Combinations Property Plant Equipment 3 332 4 427   
Total Assets Less Current Liabilities-2 603 332-2 932 477-2 408 475-2 184 663-1 997 365-1 689 650-1 584 362
Trade Creditors Trade Payables5 92128 35825 12538 68130 44322 93940 312
Trade Debtors Trade Receivables13 24420 83618 22817 79411 8088 1902 340
Value-added Tax Payable12 54616 10615 80014 376   
Corporation Tax Payable     9 119 
Corporation Tax Recoverable      9 119
Deferred Tax Asset Debtors      50 071
Prepayments     35 52935 765

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts for the period up to December 31, 2022
filed on: 28th, June 2023
Free Download (9 pages)

Company search

Advertisements