About

Registered Number: 05788493
Date of Incorporation: 20/04/2006 (18 years ago)
Company Status: Active
Registered Address: C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP,

 

Horus Security Consultancy Ltd was founded on 20 April 2006 and are based in Oxford, it's status is listed as "Active". The company has 3 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITELEY, Jonathan 20 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WHATLEY, Catherine 20 April 2006 01 November 2006 1
WHITELEY, Nicola Jayne 01 November 2006 01 March 2012 1

Filing History

Document Type Date
RP04CS01 - N/A 07 September 2020
RP04CS01 - N/A 07 September 2020
RP04CS01 - N/A 07 September 2020
RP04CS01 - N/A 07 September 2020
RP04CS01 - N/A 06 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 21 May 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 28 March 2018
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 03 April 2017
MR04 - N/A 22 November 2016
MR01 - N/A 12 July 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 26 May 2016
CH01 - Change of particulars for director 20 May 2016
AD01 - Change of registered office address 19 May 2016
MR01 - N/A 15 December 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 23 April 2015
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 21 May 2012
TM02 - Termination of appointment of secretary 29 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 11 March 2008
225 - Change of Accounting Reference Date 25 January 2008
363a - Annual Return 15 May 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
NEWINC - New incorporation documents 20 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2016 Outstanding

N/A

A registered charge 09 December 2015 Outstanding

N/A

All assets debenture 16 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.