Company NameBeardmore Ventures Limited
DirectorBenjamin John Saunders
Company StatusActive
Company Number07498601
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin John Saunders
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleExpedition Leader Presenter
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NamePhilippa Rose Mackie Saunders
StatusCurrent
Appointed06 March 2019(8 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Benjamin John Saunders
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,854
Cash£5,663
Current Liabilities£152,607

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

23 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
3 March 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
5 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
17 February 2020Notification of Philippa Rose Mackie Saunders as a person with significant control on 6 March 2019 (2 pages)
17 February 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
17 February 2020Change of details for Mr Benjamin John Saunders as a person with significant control on 6 March 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
2 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2019Change of share class name or designation (2 pages)
29 March 2019Particulars of variation of rights attached to shares (2 pages)
22 March 2019Appointment of Philippa Rose Mackie Saunders as a secretary on 6 March 2019 (2 pages)
27 February 2019Change of details for Mr Benjamin John Saunders as a person with significant control on 15 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Benjamin John Saunders on 15 February 2019 (2 pages)
27 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
18 January 2019Change of details for Mr Benjamin John Saunders as a person with significant control on 18 January 2019 (2 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 July 2018Director's details changed for Mr Benjamin John Saunders on 18 July 2018 (2 pages)
6 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
24 January 2018Director's details changed for Mr Benjamin John Saunders on 17 January 2018 (2 pages)
10 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 June 2016Director's details changed for Mr Benjamin John Saunders on 22 April 2016 (2 pages)
29 June 2016Director's details changed for Mr Benjamin John Saunders on 22 April 2016 (2 pages)
8 June 2016Director's details changed for Mr Benjamin John Saunders on 22 April 2016 (3 pages)
8 June 2016Director's details changed for Mr Benjamin John Saunders on 22 April 2016 (3 pages)
7 June 2016Director's details changed for Mr Benjamin John Saunders on 22 April 2016 (3 pages)
7 June 2016Director's details changed for Mr Benjamin John Saunders on 22 April 2016 (3 pages)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 October 2014Director's details changed for Mr Benjamin John Saunders on 24 September 2014 (2 pages)
10 October 2014Director's details changed for Mr Benjamin John Saunders on 24 September 2014 (2 pages)
14 March 2014Director's details changed for Mr Benjamin John Saunders on 14 March 2014 (2 pages)
14 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Director's details changed for Mr Benjamin John Saunders on 14 March 2014 (2 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 July 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 22 July 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages)
11 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
8 March 2013Director's details changed for Mr Benjamin John Saunders on 16 January 2013 (2 pages)
8 March 2013Director's details changed for Mr Benjamin John Saunders on 16 January 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
19 January 2011Incorporation (22 pages)
19 January 2011Incorporation (22 pages)