Company NameVenusvision Ltd
DirectorAshok Kumar Sharma
Company StatusActive
Company Number05148500
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ashok Kumar Sharma
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(2 days after company formation)
Appointment Duration19 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Hanger Lane
London
W5 3HH
Secretary NameMeera Sharma
NationalityBritish
StatusResigned
Appointed10 June 2004(2 days after company formation)
Appointment Duration7 years, 12 months (resigned 05 June 2012)
RoleCompany Director
Correspondence Address4 Bridge Avenue
Hanwell
London
W7 3DJ
Secretary NameMr Rakesh Prasher
StatusResigned
Appointed23 November 2011(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2015)
RoleCompany Director
Correspondence Address14 Doris Ashby Close
Perivale
Greenford
Middlesex
UB6 7FD
Director NameMr Rakesh Prasher
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2015)
RoleFood
Country of ResidenceUnited Kingdom
Correspondence Address14 Doris Ashby Close
Perivale
Greenford
Middlesex
UB6 7FD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address411 High Road
Wembley
Middlesex
HA9 7AB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2013
Net Worth-£129,224
Cash£2,275
Current Liabilities£39,411

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

11 April 2012Delivered on: 13 April 2012
Persons entitled: Centralheights Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £9,375 see image for full details.
Outstanding
30 January 2012Delivered on: 1 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
3 May 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
19 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
3 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
23 August 2018Notification of Ashok Kumar Sharma as a person with significant control on 20 April 2018 (2 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
21 June 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
27 March 2018Registered office address changed from 368 Alperton Lane Viglen House Wembley HA0 1HD England to 411 High Road Wembley Middlesex HA9 7AB on 27 March 2018 (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
27 October 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
(6 pages)
15 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
(6 pages)
15 September 2016Registered office address changed from PO Box UB6 7FD 14 Doris Ashby Close Perivale Greenford Middlesex UB6 7FD United Kingdom to 368 Alperton Lane Viglen House Wembley HA0 1HD on 15 September 2016 (1 page)
15 September 2016Registered office address changed from PO Box UB6 7FD 14 Doris Ashby Close Perivale Greenford Middlesex UB6 7FD United Kingdom to 368 Alperton Lane Viglen House Wembley HA0 1HD on 15 September 2016 (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2016Registered office address changed from 368 Alperton Lane Viglen House, Suite 111 Wembley Middlesex HA0 1HD England to PO Box UB6 7FD 14 Doris Ashby Close Perivale Greenford Middlesex UB6 7FD on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 368 Alperton Lane Viglen House, Suite 111 Wembley Middlesex HA0 1HD England to PO Box UB6 7FD 14 Doris Ashby Close Perivale Greenford Middlesex UB6 7FD on 5 September 2016 (1 page)
22 June 2016Registered office address changed from 14 Doris Ashby Close Perivale Greenford Middlesex UB6 7FD to 368 Alperton Lane Viglen House, Suite 111 Wembley Middlesex HA0 1HD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 14 Doris Ashby Close Perivale Greenford Middlesex UB6 7FD to 368 Alperton Lane Viglen House, Suite 111 Wembley Middlesex HA0 1HD on 22 June 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Termination of appointment of Rakesh Prasher as a director on 31 January 2015 (1 page)
21 March 2016Termination of appointment of Rakesh Prasher as a secretary on 31 January 2015 (1 page)
21 March 2016Termination of appointment of Rakesh Prasher as a secretary on 31 January 2015 (1 page)
21 March 2016Termination of appointment of Rakesh Prasher as a director on 31 January 2015 (1 page)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(5 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(5 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
28 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(5 pages)
14 June 2013Registered office address changed from C/O Mr.A.K.Sharma 14 Doris Ashby Close Perivale Greenford Greenford Middx UB6 7FD United Kingdom on 14 June 2013 (1 page)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(5 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(5 pages)
14 June 2013Registered office address changed from C/O Mr.A.K.Sharma 14 Doris Ashby Close Perivale Greenford Greenford Middx UB6 7FD United Kingdom on 14 June 2013 (1 page)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 August 2012Register(s) moved to registered inspection location (1 page)
24 August 2012Register(s) moved to registered inspection location (1 page)
24 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 August 2012Termination of appointment of Meera Sharma as a secretary (1 page)
24 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 August 2012Termination of appointment of Meera Sharma as a secretary (1 page)
24 August 2012Register inspection address has been changed (1 page)
24 August 2012Register inspection address has been changed (1 page)
24 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2012Appointment of Mr Rakesh Prasher as a director (2 pages)
23 March 2012Appointment of Mr Rakesh Prasher as a director (2 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2011Appointment of Mr. Rakesh Prasher as a secretary (1 page)
23 November 2011Appointment of Mr. Rakesh Prasher as a secretary (1 page)
27 September 2011Registered office address changed from 10 Hanger Lane Ealing Common London W5 3HH on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 10 Hanger Lane Ealing Common London W5 3HH on 27 September 2011 (1 page)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 June 2010Director's details changed for Ashok Kumar Sharma on 8 June 2010 (2 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Ashok Kumar Sharma on 8 June 2010 (2 pages)
14 June 2010Director's details changed for Ashok Kumar Sharma on 8 June 2010 (2 pages)
17 July 2009Return made up to 08/06/09; full list of members (3 pages)
17 July 2009Return made up to 08/06/09; full list of members (3 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 July 2008Return made up to 08/06/08; no change of members (6 pages)
14 July 2008Return made up to 08/06/08; no change of members (6 pages)
2 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
2 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 June 2007Return made up to 08/06/07; full list of members (6 pages)
21 June 2007Return made up to 08/06/07; full list of members (6 pages)
4 July 2006Return made up to 08/06/06; full list of members (6 pages)
4 July 2006Ad 23/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2006Return made up to 08/06/06; full list of members (6 pages)
4 July 2006Ad 23/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 July 2005Return made up to 08/06/05; full list of members (6 pages)
6 July 2005Return made up to 08/06/05; full list of members (6 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
8 June 2004Incorporation (9 pages)
8 June 2004Incorporation (9 pages)