Company NameEBF Ventures Ltd
Company StatusActive
Company Number07257919
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 10 months ago)
Previous NameEatbigfish Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Geoffrey Byrne Derrick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2012(2 years after company formation)
Appointment Duration11 years, 10 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMillers Cottage Hartest
Bury St. Edmunds
Suffolk
IP29 4JN
Director NameMr Adam Hugh Crispin Morgan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2012(2 years after company formation)
Appointment Duration11 years, 10 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMiss Teresa Murphy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2012(2 years after company formation)
Appointment Duration11 years, 10 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Robert Ian Husband
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(1 day after company formation)
Appointment Duration3 years (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marys Cottage Chiltern Road
Amersham
Buckinghamshire
HP6 5PG
Secretary NameLee Associates (Secretaries) Ltd (Corporation)
StatusResigned
Appointed01 October 2010(4 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 02 March 2020)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

52 at £1Adam Morgan
52.00%
Ordinary
19 at £1Hugh Derrick
19.00%
Ordinary
17 at £1Mark Barden
17.00%
Ordinary
10 at £1Teresa Murphy
10.00%
Ordinary
1 at £1Chad Dick
1.00%
Ordinary
1 at £1Ruth Morgan
1.00%
Ordinary

Financials

Year2014
Net Worth£534,351
Cash£100
Current Liabilities£545,946

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
3 March 2020Termination of appointment of Lee Associates (Secretaries) Ltd as a secretary on 2 March 2020 (1 page)
21 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Director's details changed for Mr Hugh Geoffrey Byrne on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Hugh Geoffrey Byrne on 14 December 2015 (2 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(7 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(7 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(7 pages)
1 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
1 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 January 2014Director's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Adam Hugh Crispin Morgan on 9 January 2014 (2 pages)
20 May 2013Termination of appointment of Robert Husband as a director (1 page)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
20 May 2013Termination of appointment of Robert Husband as a director (1 page)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
15 May 2013Appointment of Mr Hugh Geoffrey Byrne as a director (2 pages)
15 May 2013Statement of capital following an allotment of shares on 19 May 2012
  • GBP 100
(3 pages)
15 May 2013Appointment of Mr Hugh Geoffrey Byrne as a director (2 pages)
15 May 2013Appointment of Mr Adam Hugh Crispin Morgan as a director (2 pages)
15 May 2013Appointment of Mr Adam Hugh Crispin Morgan as a director (2 pages)
15 May 2013Appointment of Miss Teresa Murphy as a director (2 pages)
15 May 2013Statement of capital following an allotment of shares on 19 May 2012
  • GBP 100
(3 pages)
15 May 2013Appointment of Miss Teresa Murphy as a director (2 pages)
17 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 5 Southampton Place London WC1A 2DA United Kingdom on 21 February 2011 (1 page)
15 February 2011Secretary's details changed for Lee Associates (Secretaries) Ltd on 14 February 2011 (2 pages)
15 February 2011Secretary's details changed for Lee Associates (Secretaries) Ltd on 14 February 2011 (2 pages)
7 January 2011Appointment of a secretary (2 pages)
7 January 2011Appointment of Mr Robert Husband as a director (2 pages)
7 January 2011Appointment of a secretary (2 pages)
7 January 2011Appointment of Mr Robert Husband as a director (2 pages)
22 October 2010Appointment of Lee Associates (Secretaries) Ltd as a secretary (2 pages)
22 October 2010Company name changed eatbigfish ventures LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2010Company name changed eatbigfish ventures LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2010Appointment of Lee Associates (Secretaries) Ltd as a secretary (2 pages)
21 May 2010Termination of appointment of Rhys Evans as a director (1 page)
21 May 2010Termination of appointment of Rhys Evans as a director (1 page)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)