Company NameNew Ventures Associates Limited
DirectorJaspreet Singh Ahuja
Company StatusActive
Company Number07201419
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Jaspreet Singh Ahuja
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London Wall Place 6th Floor
2 London Wall Place
London
EC2Y 5AU

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£94,678
Cash£32,306
Current Liabilities£40,225

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

28 April 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
19 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
14 March 2023Registered office address changed from 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 14 March 2023 (1 page)
6 December 2022Director's details changed for Mr Jaspreet Singh Ahuja on 6 December 2022 (2 pages)
3 May 2022Confirmation statement made on 24 March 2022 with updates (5 pages)
26 April 2022Accounts for a dormant company made up to 30 April 2021 (4 pages)
10 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
2 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
20 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London London EC4V 6BJ to 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU on 20 December 2019 (1 page)
8 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 320,100
(4 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 320,100
(4 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 320,100
(4 pages)
6 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 320,100
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 320,100
(4 pages)
13 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 320,100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 320,100
(6 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share cap revoked comp bus 28/01/2013
(46 pages)
20 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share cap revoked comp bus 28/01/2013
(46 pages)
20 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 320,100
(6 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
25 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
11 April 2011Director's details changed for Mr Jaspreet Singh Ahuja on 24 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Jaspreet Singh Ahuja on 24 March 2011 (2 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)