Company NameHorseless Holdings Limited
DirectorStephen John Murray
Company StatusActive
Company Number05635999
CategoryPrivate Limited Company
Incorporation Date25 November 2005(18 years, 5 months ago)
Previous NameWakeco (296) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen John Murray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 The Brambles Walseker Lane
Woodall
Sheffield
S26 7YJ
Secretary NameMr Stephen John Murray
NationalityBritish
StatusCurrent
Appointed19 January 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 The Brambles Walseker Lane
Woodall
Sheffield
S26 7YJ
Director NameMr Adrian Michael Pierce
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 April 2011)
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address255 Park Road
Peterborough
PE1 2UT
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 November 2005(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Location

Registered Address2 The Brambles
Walseker Lane Woodall, Harthill
Sheffield
South Yorkshire
S26 7YJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales
Address Matches2 other UK companies use this postal address

Shareholders

210k at £1Angela Murray
100.00%
Ordinary
4 at £1Adrian Michael Pierce
0.00%
Ordinary
1 at £1Alan Soper
0.00%
Ordinary
1 at £1Noel Eastwood
0.00%
Ordinary
4 at £1Stephen John Murray
0.00%
Ordinary

Financials

Year2014
Net Worth-£36,317
Cash£27

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Filing History

3 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 210,010
(5 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 210,010
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 210,010
(5 pages)
16 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 210,010
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 210,010
(5 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 210,010
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Termination of appointment of Adrian Pierce as a director (1 page)
7 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
7 December 2011Termination of appointment of Adrian Pierce as a director (1 page)
4 May 2011Registered office address changed from Bakers Lane Woodston Peterborough Cambridgeshire PE2 9QW on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Bakers Lane Woodston Peterborough Cambridgeshire PE2 9QW on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Bakers Lane Woodston Peterborough Cambridgeshire PE2 9QW on 4 May 2011 (1 page)
16 February 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 210,010
(3 pages)
16 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
16 February 2011Director's details changed for Mr Adrian Michael Pierce on 1 January 2010 (2 pages)
16 February 2011Director's details changed for Mr Adrian Michael Pierce on 1 January 2010 (2 pages)
16 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
16 February 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 210,010
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 210,010
(3 pages)
16 February 2011Director's details changed for Mr Adrian Michael Pierce on 1 January 2010 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Adrian Michael Pierce on 31 January 2010 (2 pages)
29 March 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Adrian Michael Pierce on 31 January 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Return made up to 25/11/08; full list of members (4 pages)
29 January 2009Return made up to 25/11/08; full list of members (4 pages)
10 March 2008Return made up to 25/11/07; full list of members (4 pages)
10 March 2008Return made up to 25/11/07; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2006Return made up to 25/11/06; full list of members (7 pages)
19 December 2006Return made up to 25/11/06; full list of members (7 pages)
11 November 2006Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 2006Ad 20/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
16 October 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
28 April 2006Registered office changed on 28/04/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
28 April 2006Registered office changed on 28/04/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New secretary appointed;new director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed;new director appointed (2 pages)
30 January 2006Company name changed wakeco (296) LIMITED\certificate issued on 30/01/06 (3 pages)
30 January 2006Company name changed wakeco (296) LIMITED\certificate issued on 30/01/06 (3 pages)
25 November 2005Incorporation (18 pages)
25 November 2005Incorporation (18 pages)