DISTANT HORIZON LIMITED

Register to unlock more data on OkredoRegister

DISTANT HORIZON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02222689

Incorporation date

18/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Mortimer Street, London, W1T 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1988)
dot icon09/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon25/02/2026
Director's details changed for Anant Hareebrun Singh on 2026-02-25
dot icon25/02/2026
Director's details changed for Mr Nilesh Rumbeer Singh on 2026-02-25
dot icon25/02/2026
Director's details changed for Anant Hareebrun Singh on 2026-02-25
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon19/06/2024
Termination of appointment of Robert Naidoo as a director on 2024-06-06
dot icon19/06/2024
Appointment of Mr Nilesh Rumbeer Singh as a director on 2024-06-18
dot icon19/06/2024
Termination of appointment of Sudhir Pragjee as a director on 2024-06-06
dot icon28/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-07 with updates
dot icon10/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Appointment of Mr Robert Naidoo as a director on 2021-08-02
dot icon13/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Termination of appointment of Vilas Adatia as a secretary on 2020-05-31
dot icon01/06/2020
Termination of appointment of Vilas Adatia as a director on 2020-05-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon09/03/2020
Satisfaction of charge 1 in full
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon31/01/2013
Accounts for a small company made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon19/08/2011
Accounts for a small company made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon09/03/2010
Director's details changed for Anant Hareebrun Singh on 2009-10-01
dot icon01/12/2009
Accounts for a small company made up to 2008-12-31
dot icon09/03/2009
Return made up to 07/03/09; full list of members
dot icon09/03/2009
Location of register of members
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon23/04/2008
Return made up to 07/03/08; no change of members
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon10/04/2007
Return made up to 07/03/07; full list of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon06/04/2006
Return made up to 07/03/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2004-12-31
dot icon06/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon17/03/2005
Return made up to 07/03/05; full list of members
dot icon19/01/2005
Accounts for a small company made up to 2003-12-31
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/10/2004
New secretary appointed;new director appointed
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Secretary resigned
dot icon03/03/2004
Return made up to 07/03/04; full list of members
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon22/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon17/03/2003
Return made up to 07/03/03; full list of members
dot icon18/08/2002
Full accounts made up to 2001-12-31
dot icon06/06/2002
New director appointed
dot icon22/03/2002
Return made up to 07/03/02; full list of members
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon20/03/2001
Return made up to 07/03/01; full list of members
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/07/2000
Registered office changed on 21/07/00 from: 14-16,great portland street london W1N 6BL
dot icon22/03/2000
Return made up to 07/03/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon19/03/1999
Return made up to 07/03/99; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
New director appointed
dot icon24/03/1998
Return made up to 07/03/98; full list of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Return made up to 07/03/97; no change of members
dot icon13/11/1996
Particulars of property mortgage/charge
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon27/03/1996
Return made up to 07/03/96; full list of members
dot icon06/12/1995
Director resigned
dot icon06/12/1995
New secretary appointed
dot icon21/08/1995
Accounts for a small company made up to 1994-12-31
dot icon13/03/1995
Return made up to 07/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon17/03/1994
Return made up to 07/03/94; no change of members
dot icon20/07/1993
Accounts for a small company made up to 1992-12-31
dot icon16/03/1993
Return made up to 07/03/93; no change of members
dot icon28/10/1992
Accounts for a small company made up to 1991-12-31
dot icon22/09/1992
Secretary's particulars changed;director's particulars changed
dot icon27/03/1992
Return made up to 07/03/92; full list of members
dot icon17/09/1991
Accounts for a small company made up to 1990-12-31
dot icon15/06/1991
Return made up to 31/03/91; no change of members
dot icon01/05/1991
Registered office changed on 01/05/91 from: 5-6 portman mews south london W1H 9AU
dot icon19/10/1990
Registered office changed on 19/10/90 from: 4TH floor 17 great cumberland place london W1H 7LA
dot icon17/05/1990
Accounting reference date extended from 30/06 to 31/12
dot icon13/03/1990
Accounts for a small company made up to 1989-06-30
dot icon13/03/1990
Return made up to 07/03/90; full list of members
dot icon04/10/1989
Return made up to 15/08/89; full list of members
dot icon24/01/1989
Registered office changed on 24/01/89 from: 14/16 great portland place london
dot icon13/06/1988
Wd 03/05/88 ad 18/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon13/06/1988
Wd 03/05/88 pd 18/02/88--------- £ si 2@1
dot icon20/04/1988
Secretary resigned;new secretary appointed
dot icon20/04/1988
Accounting reference date notified as 30/06
dot icon01/03/1988
Registered office changed on 01/03/88 from: 124-128 city road london EC1V 2NJ
dot icon01/03/1988
Secretary resigned;director resigned
dot icon18/02/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
859.42K
-
0.00
631.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pragjee, Sudhir
Director
15/03/2002 - 06/06/2024
1
Naidoo, Robert
Director
02/08/2021 - Present
-
Singh, Nilesh Rumbeer
Director
18/06/2024 - Present
-
Singh, Anant Hareebrun
Director
24/12/1997 - Present
-

Persons with Significant Control

0

No PSC data available.

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 DISTANT HORIZON LIMITED

DISTANT HORIZON LIMITED is an(a) Active company incorporated on 18/02/1988 with the registered office located at 27 Mortimer Street, London, W1T 3BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISTANT HORIZON LIMITED?

toggle

DISTANT HORIZON LIMITED is currently Active. It was registered on 18/02/1988 .

Where is DISTANT HORIZON LIMITED located?

toggle

DISTANT HORIZON LIMITED is registered at 27 Mortimer Street, London, W1T 3BL.

What does DISTANT HORIZON LIMITED do?

toggle

DISTANT HORIZON LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DISTANT HORIZON LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-07 with no updates.