CAPITAL HORIZONS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL HORIZONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09769938

Incorporation date

09/09/2015

Size

Dormant

Contacts

Registered address

Registered address

16 Magdalene Gardens, London E6 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2015)
dot icon10/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon25/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon30/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-09-30
dot icon28/07/2023
Registered office address changed from 4 Westport Road Plaistow London E13 8NW England to 16 Magdalene Gardens London E6 6HS on 2023-07-28
dot icon09/03/2023
Cessation of Vincy Sebastian as a person with significant control on 2023-03-02
dot icon09/03/2023
Change of details for Mr Johnson Kochukulam Varghese as a person with significant control on 2023-03-02
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon16/09/2022
Termination of appointment of Vincy Sebastian as a director on 2022-09-16
dot icon21/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon22/03/2022
Director's details changed for Mr Johnson Kochukulam Varghese on 2021-11-15
dot icon22/03/2022
Change of details for Mr Johnson Kochukulam Varghese as a person with significant control on 2021-11-15
dot icon22/03/2022
Registered office address changed from 4 Hartland Avenue Tattenhoe Milton Keynes MK4 3BW England to 4 Westport Road Plaistow London E13 8NW on 2022-03-22
dot icon22/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon21/04/2021
Termination of appointment of Amulya Manoj as a director on 2021-04-15
dot icon21/04/2021
Notification of Johnson Kochukulam Varghese as a person with significant control on 2021-04-15
dot icon21/04/2021
Cessation of Amulya Manoj as a person with significant control on 2021-04-15
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon19/04/2021
Notification of Vincy Sebastian as a person with significant control on 2021-04-15
dot icon19/04/2021
Change of details for Ms Amulya Manoj as a person with significant control on 2021-04-15
dot icon19/04/2021
Appointment of Ms Vincy Sebastian as a director on 2021-04-15
dot icon03/03/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon23/02/2021
Director's details changed for Mr Johnson Kochukulam Varghese on 2021-02-23
dot icon23/02/2021
Director's details changed for Mr Johnson Kochukulam Varghese on 2021-02-23
dot icon08/07/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon19/12/2019
Change of details for Ms Amulya Manoj as a person with significant control on 2019-12-19
dot icon18/12/2019
Notification of Amulya Manoj as a person with significant control on 2019-02-05
dot icon01/08/2019
Registered office address changed from 4 Westport Road Plaistow London E13 8NW England to 4 Hartland Avenue Tattenhoe Milton Keynes MK4 3BW on 2019-08-01
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon05/02/2019
Registered office address changed from 113 Henniker Gardens London E6 3HT United Kingdom to 4 Westport Road Plaistow London E13 8NW on 2019-02-05
dot icon05/02/2019
Appointment of Miss Amulya Manoj as a director on 2018-07-04
dot icon04/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon27/10/2017
Cessation of Remona Rajan as a person with significant control on 2017-10-27
dot icon27/10/2017
Termination of appointment of Remona Rajan as a director on 2017-10-27
dot icon11/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon08/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon23/09/2015
Appointment of Mr Johnson Kochukulam Varghese as a director on 2015-09-22
dot icon09/09/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
28.86K
-
0.00
3.69K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Johnson Kochukulam Varghese
Director
22/09/2015 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL HORIZONS LIMITED

CAPITAL HORIZONS LIMITED is an(a) Active company incorporated on 09/09/2015 with the registered office located at 16 Magdalene Gardens, London E6 6HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL HORIZONS LIMITED?

toggle

CAPITAL HORIZONS LIMITED is currently Active. It was registered on 09/09/2015 .

Where is CAPITAL HORIZONS LIMITED located?

toggle

CAPITAL HORIZONS LIMITED is registered at 16 Magdalene Gardens, London E6 6HS.

What does CAPITAL HORIZONS LIMITED do?

toggle

CAPITAL HORIZONS LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for CAPITAL HORIZONS LIMITED?

toggle

The latest filing was on 10/06/2025: Accounts for a dormant company made up to 2024-09-30.