ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Horbax Limited

Horbax Limited is an active company incorporated on 19 February 2019 with the registered office located in Gerrards Cross, Buckinghamshire. Horbax Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11834583
Private limited company
Age
6 years
Incorporated 19 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 February 2025 (7 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
92 Lower Road
Chalfont St. Peter
Gerrards Cross
SL9 8LB
England
Address changed on 3 Feb 2025 (7 months ago)
Previous address was 24 Marsham Lodge Marsham Lane Gerrards Cross SL9 7AB England
Telephone
07868 747566
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • Software Engineer • British • Lives in UK • Born in Jun 1985
Mr Rajashekhar Reddy Chintareddy
PSC • British • Lives in UK • Born in Jun 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RSR Technologies Limited
Rajashekhar Reddy Chintareddy is a mutual person.
Active
Hori4u Builders Limited
Rajashekhar Reddy Chintareddy is a mutual person.
Active
Spice London Ltd
Rajashekhar Reddy Chintareddy is a mutual person.
Active
Horbax It Solutions Limited
Rajashekhar Reddy Chintareddy is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£2.92K
Decreased by £8.25K (-74%)
Total Liabilities
-£6.46K
Decreased by £4.33K (-40%)
Net Assets
-£3.54K
Decreased by £3.92K (-1029%)
Debt Ratio (%)
221%
Increased by 124.69% (+129%)
Latest Activity
Confirmation Submitted
7 Months Ago on 10 Feb 2025
Mr Rajashekhar Reddy Chintareddy Details Changed
7 Months Ago on 3 Feb 2025
Mr Rajashekhar Reddy Chintareddy (PSC) Details Changed
7 Months Ago on 3 Feb 2025
Registered Address Changed
7 Months Ago on 3 Feb 2025
Micro Accounts Submitted
11 Months Ago on 4 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 4 Feb 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 17 Nov 2023
Registered Address Changed
2 Years 5 Months Ago on 8 Apr 2023
Mr Rajashekhar Reddy Chintareddy Details Changed
2 Years 5 Months Ago on 8 Apr 2023
Mr Rajashekhar Reddy Chintareddy (PSC) Details Changed
2 Years 5 Months Ago on 8 Apr 2023
Get Credit Report
Discover Horbax Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 February 2025 with updates
Submitted on 10 Feb 2025
Registered office address changed from 24 Marsham Lodge Marsham Lane Gerrards Cross SL9 7AB England to 92 Lower Road Chalfont St. Peter Gerrards Cross SL9 8LB on 3 February 2025
Submitted on 3 Feb 2025
Change of details for Mr Rajashekhar Reddy Chintareddy as a person with significant control on 3 February 2025
Submitted on 3 Feb 2025
Director's details changed for Mr Rajashekhar Reddy Chintareddy on 3 February 2025
Submitted on 3 Feb 2025
Micro company accounts made up to 28 February 2024
Submitted on 4 Oct 2024
Confirmation statement made on 4 February 2024 with updates
Submitted on 4 Feb 2024
Micro company accounts made up to 28 February 2023
Submitted on 17 Nov 2023
Change of details for Mr Rajashekhar Reddy Chintareddy as a person with significant control on 8 April 2023
Submitted on 8 Apr 2023
Director's details changed for Mr Rajashekhar Reddy Chintareddy on 8 April 2023
Submitted on 8 Apr 2023
Registered office address changed from 6 Academy Drive Rugby CV21 3UF United Kingdom to 24 Marsham Lodge Marsham Lane Gerrards Cross SL9 7AB on 8 April 2023
Submitted on 8 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year