Wimbledon
London
SW19 8PS
Director Name | Gideon Holdway |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Springfield Road Teddington Middlesex TW11 9AP |
Secretary Name | Mr Mark Stuart Thurston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2007(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 77 Effra Road Wimbledon London SW19 8PS |
Director Name | Mrs Maxine Jayne Thurston |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | China Works 100 Black Prince Road London SE1 7SJ |
Director Name | Mr Paul Anthony Thurston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Old Vicarage Lewes Road Forest Row East Sussex RH18 5AF |
Secretary Name | Beth Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage Lewes Road Forest Row East Sussex RH18 5AF |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | venture1consulting.com |
---|
Registered Address | China Works 100 Black Prince Road London SE1 7SJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mark Stuart Thurston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £160,066 |
Cash | £92,539 |
Current Liabilities | £22,499 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
15 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
16 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
24 January 2022 | Appointment of Mrs Maxine Jayne Thurston as a director on 17 January 2022 (2 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
6 September 2020 | Registered office address changed from Thornton House, Thornton Road Wimbledon London SW19 4NG to China Works 100 Black Prince Road London SE1 7SJ on 6 September 2020 (1 page) |
5 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (5 pages) |
25 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 March 2010 | Director's details changed for Gideon Holdway on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Stuart Thurston on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Gideon Holdway on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Stuart Thurston on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mark Stuart Thurston on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Gideon Holdway on 1 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 March 2008 | Appointment terminated director paul thurston (1 page) |
14 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
14 March 2008 | Appointment terminated director paul thurston (1 page) |
14 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
27 June 2007 | £ ic 2/1 14/05/07 £ sr 1@1=1 (2 pages) |
27 June 2007 | £ ic 2/1 14/05/07 £ sr 1@1=1 (2 pages) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Secretary resigned (1 page) |
5 March 2007 | Location of register of members (1 page) |
5 March 2007 | Location of register of members (1 page) |
3 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
3 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 90 gloucester place london W1U 6EH (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 90 gloucester place london W1U 6EH (1 page) |
16 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
16 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
27 February 2006 | Return made up to 20/02/06; full list of members (5 pages) |
27 February 2006 | Return made up to 20/02/06; full list of members (5 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
25 November 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
7 June 2005 | Location of register of members (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 22 melton street london NW1 2BW (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 22 melton street london NW1 2BW (1 page) |
7 June 2005 | Location of register of members (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Secretary's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Return made up to 20/02/05; full list of members (5 pages) |
15 April 2005 | Return made up to 20/02/05; full list of members (5 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
5 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
5 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
4 March 2004 | Ad 01/05/03--------- £ si 1@1 (2 pages) |
4 March 2004 | Ad 01/05/03--------- £ si 1@1 (2 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (5 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (5 pages) |
19 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
19 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
11 March 2003 | Return made up to 20/02/03; full list of members (5 pages) |
11 March 2003 | Return made up to 20/02/03; full list of members (5 pages) |
17 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
17 December 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
26 March 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
26 March 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Return made up to 20/02/02; full list of members (5 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Return made up to 20/02/02; full list of members (5 pages) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
20 February 2001 | Incorporation (26 pages) |
20 February 2001 | Incorporation (26 pages) |