General information

Name:

Hortcom Ltd

Office Address:

Wyvols Court Basingstoke Road Swallowfield RG7 1WY Reading

Number: 05893814

Incorporation date: 2006-08-01

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of Hortcom Limited. This firm was established eighteen years ago and was registered under 05893814 as its registration number. This head office of the company is based in Reading. You may visit it at Wyvols Court Basingstoke Road, Swallowfield. This enterprise's classified under the NACE and SIC code 82990 which stands for Other business support service activities not elsewhere classified. The firm's most recent filed accounts documents cover the period up to 31st July 2022 and the most current annual confirmation statement was released on 1st August 2023.

Jonathan S. is this particular firm's single director, who was designated to this position in 2006. What is more, the director's assignments are often backed by a secretary - Deborah S., who was chosen by the limited company eighteen years ago.

Jonathan S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Deborah S.

Role: Secretary

Appointed: 01 August 2006

Latest update: 4 December 2023

Jonathan S.

Role: Director

Appointed: 01 August 2006

Latest update: 4 December 2023

People with significant control

Jonathan S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 18 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 19 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 25 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 25 April 2013
Annual Accounts 25 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On November 2, 2022 director's details were changed (CH01)
filed on: 11th, September 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2013

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2014

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2016

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

Accountant/Auditor,
2012 - 2016

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies