Company NameACV Consulting Limited
DirectorAbraham Christo Venter
Company StatusActive
Company Number06865823
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameDr Abraham Christo Venter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed01 April 2009(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address1102 Ontario Tower
Fairmont Avenue
London
E14 9JB

Location

Registered AddressOntario Tower Flat 1102
4 Fairmont Avenue
London
E14 9JB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1 at £1Abraham Christo Venter
100.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£1,966
Current Liabilities£18,220

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

20 June 2023Micro company accounts made up to 30 April 2023 (5 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
12 May 2021Micro company accounts made up to 30 April 2021 (5 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
13 May 2020Micro company accounts made up to 30 April 2020 (5 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 March 2020Registered office address changed from 13th Floor One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to Ontario Tower Flat 1102 4 Fairmont Avenue London E14 9JB on 6 March 2020 (1 page)
14 May 2019Micro company accounts made up to 30 April 2019 (5 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 February 2019Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 13th Floor One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 12 February 2019 (1 page)
6 August 2018Micro company accounts made up to 30 April 2018 (6 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 30 April 2017 (4 pages)
31 May 2017Micro company accounts made up to 30 April 2017 (4 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 July 2012Director's details changed for Dr Abraham Christo Venter on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from 5 Royal Court Kings Road Reading Berkshire RG1 4AE on 17 July 2012 (1 page)
17 July 2012Director's details changed for Dr Abraham Christo Venter on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from 5 Royal Court Kings Road Reading Berkshire RG1 4AE on 17 July 2012 (1 page)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Registered office address changed from 5 Royal Court, Kings Road Reading RG1 4AE United Kingdom on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from 5 Royal Court, Kings Road Reading RG1 4AE United Kingdom on 26 April 2011 (2 pages)
21 April 2011Registered office address changed from 5 Kings Road Reading RG1 4AE on 21 April 2011 (1 page)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
21 April 2011Registered office address changed from 5 Kings Road Reading RG1 4AE on 21 April 2011 (1 page)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
10 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
10 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Dr Abraham Christo Venter on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Dr Abraham Christo Venter on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Dr Abraham Christo Venter on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Dr Abraham Christo Venter on 21 December 2009 (3 pages)
7 January 2010Director's details changed for Dr Abraham Christo Venter on 21 December 2009 (3 pages)
5 January 2010Registered office address changed from 1102 Ontario Tower Fairmont Avenue London E14 9JB on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from 1102 Ontario Tower Fairmont Avenue London E14 9JB on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from 1102 Ontario Tower Fairmont Avenue London E14 9JB on 5 January 2010 (2 pages)
3 April 2009Registered office changed on 03/04/2009 from 5 royal court kings road reading RG1 4AE united kingdom (1 page)
3 April 2009Registered office changed on 03/04/2009 from 5 royal court kings road reading RG1 4AE united kingdom (1 page)
1 April 2009Incorporation (13 pages)
1 April 2009Incorporation (13 pages)