ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Horsham Matters Ltd

Horsham Matters Ltd is an active company incorporated on 26 April 2006 with the registered office located in Horsham, West Sussex. Horsham Matters Ltd was registered 19 years ago.
Status
Active
Active since 17 years ago
Company No
05796693
Private limited by guarantee without share capital
Age
19 years
Incorporated 26 April 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 26 April 2025 (4 months ago)
Next confirmation dated 26 April 2026
Due by 10 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Community Support Centre
1 Redkiln Close
Horsham
RH13 5QL
England
Address changed on 1 Feb 2022 (3 years ago)
Previous address was , Micah House Blatchford Road, Horsham, West Sussex, RH13 5QR
Telephone
01403211833
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Jul 1960
Director • Retired • British • Lives in England • Born in May 1961
Director • Retired • British • Lives in England • Born in May 1962
Director • Consultant • British • Lives in England • Born in Jan 1956
Director • Accountant • British • Lives in England • Born in Feb 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Horsham Matters Trading Limited
Guy Sherlock, Linda Jane Emery, and 1 more are mutual people.
Active
Spurgeons
Linda Jane Emery is a mutual person.
Active
Venetian FM Limited
Mrs Nicola Lynne Barber is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£676.96K
Increased by £40.6K (+6%)
Turnover
£731.83K
Increased by £54.8K (+8%)
Employees
19
Same as previous period
Total Assets
£789.61K
Increased by £31.72K (+4%)
Total Liabilities
-£150.49K
Increased by £18.05K (+14%)
Net Assets
£639.12K
Increased by £13.67K (+2%)
Debt Ratio (%)
19%
Increased by 1.58% (+9%)
Latest Activity
Confirmation Submitted
3 Months Ago on 13 May 2025
Full Accounts Submitted
9 Months Ago on 9 Dec 2024
Guy Sherlock Resigned
9 Months Ago on 19 Nov 2024
Ms Carolyn Vezetque Watson Appointed
1 Year 2 Months Ago on 18 Jun 2024
Mr James Pestell Appointed
1 Year 2 Months Ago on 18 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Brenda Large Resigned
1 Year 5 Months Ago on 31 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 8 Nov 2023
Mrs Nicola Lynne Barber Appointed
2 Years 4 Months Ago on 9 May 2023
Ken Andrew William Carter Resigned
2 Years 8 Months Ago on 31 Dec 2022
Get Credit Report
Discover Horsham Matters Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 April 2025 with no updates
Submitted on 13 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Dec 2024
Termination of appointment of Guy Sherlock as a director on 19 November 2024
Submitted on 3 Dec 2024
Appointment of Mr James Pestell as a director on 18 June 2024
Submitted on 20 Jun 2024
Appointment of Ms Carolyn Vezetque Watson as a director on 18 June 2024
Submitted on 20 Jun 2024
Confirmation statement made on 26 April 2024 with no updates
Submitted on 30 Apr 2024
Termination of appointment of Brenda Large as a director on 31 March 2024
Submitted on 4 Apr 2024
Resolutions
Submitted on 4 Mar 2024
Resolutions
Submitted on 4 Mar 2024
Statement of company's objects
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year