Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORIZON ENTERPRISE SYSTEMS LTD
Company Information for

HORIZON ENTERPRISE SYSTEMS LTD

AVNET TECHNOLOGY SOLUTIONS LTD, THE CAPITOL BUILDING, OLDBURY, BRACKNELL, BERKSHIRE, RG12 8FZ,
Company Registration Number
03365936
Private Limited Company
Active

Company Overview

About Horizon Enterprise Systems Ltd
HORIZON ENTERPRISE SYSTEMS LTD was founded on 1997-04-30 and has its registered office in Bracknell. The organisation's status is listed as "Active". Horizon Enterprise Systems Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HORIZON ENTERPRISE SYSTEMS LTD
 
Legal Registered Office
AVNET TECHNOLOGY SOLUTIONS LTD
THE CAPITOL BUILDING
OLDBURY
BRACKNELL
BERKSHIRE
RG12 8FZ
Other companies in RG12
 
Previous Names
CLARITY INTERNETWORKING LIMITED 18/08/2005
CLARITY TECHNOLOGY DISTRIBUTION LIMITED26/03/2001
Filing Information
Company Number 03365936
Company ID Number 03365936
Date formed 1997-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/07/2017
Account next due 31/03/2019
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 09:52:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORIZON ENTERPRISE SYSTEMS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HORIZON ENTERPRISE SYSTEMS LTD

Current Directors
Officer Role Date Appointed
TIMOTHY GILES WILLIES
Director 2015-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME ALISTAIR WATT
Director 2010-08-09 2018-01-31
MICHAEL RYAN MCCOY
Director 2012-12-31 2017-02-27
BEATE REIMANN
Director 2013-12-18 2015-09-08
RUSSELL RAYMOND MURDAUGH
Director 2013-05-27 2014-05-07
ERIC DIEU
Director 2008-08-12 2014-01-31
SUKHBINDER SINGH RAYAT
Director 2009-05-27 2013-12-18
RAYMOND JOHN SADOWSKI
Director 2008-08-12 2013-05-27
DAVID RALPH BIRK
Director 2008-08-12 2012-12-31
JUN LI
Company Secretary 2008-08-12 2012-11-15
DICK BORSBOOM
Director 2008-08-12 2010-08-09
MATTHEW GOWER
Director 2008-08-12 2009-05-27
GARY COBURN
Director 2002-09-30 2009-02-25
CATHAL O'CAOIMH
Company Secretary 2001-02-21 2008-08-12
SAMIR NAJI
Director 1997-04-30 2008-08-12
CATHAL O'CAOIMH
Director 2001-02-21 2008-08-12
CHARLES JEREMIAH GARVEY
Director 1997-04-30 2002-09-30
ADRIAN FOLEY
Director 2001-03-02 2002-04-01
HILARY ST GEORGE DEVLIN
Company Secretary 1998-10-07 2000-12-31
HILARY ST GEORGE DEVLIN
Director 1998-10-07 2000-12-31
CHARLES JEREMIAH GARVEY
Company Secretary 1997-04-30 1998-10-07
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-04-30 1997-04-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-04-30 1997-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GILES WILLIES TD SYNNEX TS EUROPE B.V. Director 2018-05-02 CURRENT 2018-03-01 Active
TIMOTHY GILES WILLIES TS EUROPE EXECUTIVE Director 2016-11-30 CURRENT 2016-11-16 Converted / Closed
TIMOTHY GILES WILLIES BELL MICROPRODUCTS LIMITED Director 2015-09-08 CURRENT 2000-04-11 Active
TIMOTHY GILES WILLIES OPEN COMPUTING LIMITED Director 2015-09-08 CURRENT 1991-09-03 Active - Proposal to Strike off
TIMOTHY GILES WILLIES HORIZON OPEN SYSTEMS (UK) LIMITED Director 2015-09-08 CURRENT 1995-07-26 Active
TIMOTHY GILES WILLIES OPENPSL LIMITED Director 2015-09-08 CURRENT 1998-06-03 Active - Proposal to Strike off
TIMOTHY GILES WILLIES BELL MICROPRODUCTS EUROPE EXPORT LIMITED Director 2015-09-08 CURRENT 1999-02-10 Active
TIMOTHY GILES WILLIES CLARITY TECHNOLOGY LIMITED Director 2015-09-08 CURRENT 2000-08-21 Active - Proposal to Strike off
TIMOTHY GILES WILLIES BELL MICROPRODUCTS (US) LIMITED Director 2015-09-08 CURRENT 2004-12-07 Active
TIMOTHY GILES WILLIES HORIZON OPEN SYSTEMS (NI) LIMITED Director 2015-09-08 CURRENT 1997-05-06 Active
TIMOTHY GILES WILLIES OPENPSL HOLDINGS LIMITED Director 2015-09-08 CURRENT 1998-07-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/17
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME WATT
2017-08-08DISS40DISS40 (DISS40(SOAD))
2017-08-08DISS40DISS40 (DISS40(SOAD))
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOY
2017-07-25GAZ1FIRST GAZETTE
2017-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0130/04/16 FULL LIST
2016-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/15
2015-09-09AP01DIRECTOR APPOINTED MR TIMOTHY GILES WILLIES
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR BEATE REIMANN
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0130/04/15 FULL LIST
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEATE REIMANN / 01/11/2014
2015-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/14
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 103 DALTON AVENUE BIRCHWOOD PARK WARRINGTON WA3 6YB
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MURDAUGH
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0130/04/14 FULL LIST
2014-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/13
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DIEU
2013-12-19AP01DIRECTOR APPOINTED MS BEATE REIMANN
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SUKHBINDER RAYAT
2013-05-28AP01DIRECTOR APPOINTED MR RUSSELL RAYMOND MURDAUGH
2013-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SADOWSKI
2013-05-02AR0130/04/13 FULL LIST
2013-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/12
2012-12-31AP01DIRECTOR APPOINTED MR MICHAEL RYAN MCCOY
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BIRK
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY JUN LI
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME ALISTAIR WATT / 28/05/2012
2012-05-04AR0130/04/12 FULL LIST
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/11
2011-05-03AR0130/04/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID RALPH BIRK / 30/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN SADOWSKI / 30/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAEME ALISTAIR WATT / 30/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC DIEU / 30/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUKHBINDER SINGH RAYAT / 30/04/2011
2011-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / JUN LI / 30/04/2011
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/10
2010-08-24AP01DIRECTOR APPOINTED COMPANY DIRECTOR GRAEME ALISTAIR WATT
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DICK BORSBOOM
2010-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/09
2010-05-04AR0130/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DICK BORSBOOM / 30/04/2010
2009-08-20RES01ALTER ARTICLES 07/08/2009
2009-06-22RES13RESIGNATION AND APPOINTMENT OF AUDITORS 04/06/2009
2009-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-22288aDIRECTOR APPOINTED SUKHBINDER SINGH RAYAT
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW GOWER
2009-06-06288bAPPOINTMENT TERMINATE, DIRECTOR GARY COBURN LOGGED FORM
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR GARY COBURN
2009-05-20363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / DICK BORSBOOM / 12/08/2008
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR GARY COBURN
2008-12-30225CURREXT FROM 31/12/2008 TO 30/06/2009
2008-11-13AUDAUDITOR'S RESIGNATION
2008-10-17288aDIRECTOR APPOINTED RAYMOND SADOWSKI
2008-10-17288aDIRECTOR APPOINTED DAVID BIRK
2008-10-14288aDIRECTOR APPOINTED MATTHEW JAMES GOWER
2008-10-13288aDIRECTOR APPOINTED ERIC DIEU
2008-10-13288aDIRECTOR APPOINTED DICK BORSBOOM
2008-10-09288aSECRETARY APPOINTED JUN LI
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CATHAL O'CAOIMH
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR SAMIR NAJI
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-23RES01ALTER MEM AND ARTS 26/02/2007
2008-05-08363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-11-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HORIZON ENTERPRISE SYSTEMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HORIZON ENTERPRISE SYSTEMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2007-02-26 Satisfied ULSTER BANK IRELAND LIMITED AS SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES (SECURITYAGENT)
DEBENTURE 1998-06-23 Satisfied ULSTER BANK LIMITED
DEBENTURE 1997-08-22 Satisfied ULSTER BANK COMMERCIAL SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of HORIZON ENTERPRISE SYSTEMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HORIZON ENTERPRISE SYSTEMS LTD
Trademarks
We have not found any records of HORIZON ENTERPRISE SYSTEMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORIZON ENTERPRISE SYSTEMS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HORIZON ENTERPRISE SYSTEMS LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where HORIZON ENTERPRISE SYSTEMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HORIZON ENTERPRISE SYSTEMS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HORIZON ENTERPRISE SYSTEMS LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.