Company NameThe Venture Capital Exchange Limited
DirectorMalcolm Alec Burne
Company StatusActive
Company Number07806382
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Alec Burne
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Malcolm Alec Burne
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

15 February 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
17 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 December 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
28 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 28 June 2021 (1 page)
21 January 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
19 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
7 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
16 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
29 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 July 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 12 July 2017 (1 page)
12 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 July 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 12 July 2017 (1 page)
13 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 March 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 March 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
31 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
1 October 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
10 November 2011Termination of appointment of Andrew Davis as a director (1 page)
10 November 2011Appointment of Malcolm Alec Burne as a director (2 pages)
10 November 2011Appointment of Malcolm Alec Burne as a director (2 pages)
10 November 2011Termination of appointment of Andrew Davis as a director (1 page)
12 October 2011Incorporation (43 pages)
12 October 2011Incorporation (43 pages)