Company NameHora Cero Limited
DirectorGhulum Julani
Company StatusActive - Proposal to Strike off
Company Number10644873
CategoryPrivate Limited Company
Incorporation Date1 March 2017(7 years ago)
Previous NameOmneity Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Ghulum Julani
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Horton Grange Road
Bradford
BD7 3AH
Director NameMr Alan Ingleson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stirling Place
Hove
BN3 3YU
Secretary NameMr Alan Ingleson
StatusResigned
Appointed01 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address3 Stirling Place
Hove
BN3 3YU

Location

Registered Address19 Peckover Street
Bradford
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 February 2023 (1 year, 1 month ago)
Next Return Due7 March 2024 (overdue)

Filing History

11 January 2021Termination of appointment of Alan Ingleson as a secretary on 11 January 2021 (1 page)
11 January 2021Appointment of Mr Ghulum Julani as a director on 11 January 2021 (2 pages)
11 January 2021Cessation of Bite Consulting Group Limited as a person with significant control on 24 December 2017 (1 page)
11 January 2021Termination of appointment of Alan Ingleson as a director on 11 January 2021 (1 page)
11 January 2021Registered office address changed from 95 High Street Yeadon Leeds LS19 7TA England to Suite 13 Merchants House, 19 - 23 Peckover Street Little Germany Bradford BD1 5BD on 11 January 2021 (1 page)
11 January 2021Notification of Ghulam Julani as a person with significant control on 11 January 2021 (2 pages)
30 October 2020Compulsory strike-off action has been discontinued (1 page)
29 October 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 May 2018Registered office address changed from 5 Commercial Street Ystradgynlais Swansea SA9 1HD Wales to 95 High Street Yeadon Leeds LS19 7TA on 11 May 2018 (1 page)
22 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
14 February 2018Registered office address changed from Cambridge Works Cambridge Grove Hove BN3 3ED England to 5 Commercial Street Ystradgynlais Swansea SA9 1HD on 14 February 2018 (1 page)
24 December 2017Confirmation statement made on 24 December 2017 with updates (4 pages)
24 December 2017Confirmation statement made on 24 December 2017 with updates (4 pages)
25 September 2017Registered office address changed from Unit 21 the Coach House 11 Owlers Ings Road Brighouse West Yorkshire HD6 1EJ to Cambridge Works Cambridge Grove Hove BN3 3ED on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Unit 21 the Coach House 11 Owlers Ings Road Brighouse West Yorkshire HD6 1EJ to Cambridge Works Cambridge Grove Hove BN3 3ED on 25 September 2017 (1 page)
18 June 2017Registered office address changed from 3 Stirling Place Hove BN3 3YU United Kingdom to Unit 21 the Coach House 11 Owlers Ings Road Brighouse West Yorkshire HD6 1EJ on 18 June 2017 (2 pages)
18 June 2017Registered office address changed from 3 Stirling Place Hove BN3 3YU United Kingdom to Unit 21 the Coach House 11 Owlers Ings Road Brighouse West Yorkshire HD6 1EJ on 18 June 2017 (2 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 100
(40 pages)
1 March 2017Incorporation
Statement of capital on 2017-03-01
  • GBP 100
(40 pages)