Company NameGoldacre Ventures Limited
DirectorsDavid Joseph Bloom and Paul Graham Meads
Company StatusActive
Company Number08049248
CategoryPrivate Limited Company
Incorporation Date27 April 2012(12 years ago)
Previous NameGoldacre Data Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Joseph Bloom
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(1 week, 6 days after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Paul Graham Meads
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(7 years after company formation)
Appointment Duration4 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Duncan James Daragon Lewis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Secretary NameElisabeth Kierszebaum
NationalityBritish
StatusResigned
Appointed11 December 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2018)
RoleCompany Director
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameLeopold Noe
NationalityBritish
StatusResigned
Appointed11 December 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2018)
RoleCompany Director
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameSusan Noe
NationalityBritish
StatusResigned
Appointed11 December 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2018)
RoleCompany Director
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameIvor Smith
NationalityBritish
StatusResigned
Appointed11 December 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2018)
RoleCompany Director
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Matthew James Harris
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Devonshire Square
London
EC2M 4YF
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed27 April 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed27 April 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed27 April 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed10 May 2012(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 03 November 2015)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Contact

Websitegoldacre-data.com

Location

Registered Address30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

875 at £1Myddleton Holdings LTD
87.50%
Ordinary
25 at £1Matthew Harris
2.50%
Ordinary
100 at £1David Joseph Bloom
10.00%
Ordinary

Financials

Year2014
Net Worth-£387,269
Cash£74,423
Current Liabilities£173,870

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

28 September 2020Delivered on: 2 October 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets; 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor; 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor; and 1.4 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world (intellectual property).
Outstanding

Filing History

18 April 2024Satisfaction of charge 080492480001 in full (1 page)
14 December 2023Current accounting period shortened from 30 April 2024 to 31 January 2024 (1 page)
24 October 2023Accounts for a small company made up to 30 April 2023 (17 pages)
9 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
25 October 2022Accounts for a small company made up to 30 April 2022 (18 pages)
20 June 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
14 October 2021Accounts for a small company made up to 30 April 2021 (16 pages)
7 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
6 October 2020Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
2 October 2020Registration of charge 080492480001, created on 28 September 2020 (19 pages)
10 August 2020Accounts for a small company made up to 31 March 2020 (14 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
3 May 2019Appointment of Mr Paul Graham Meads as a director on 1 May 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
24 September 2018Termination of appointment of Ivor Smith as a secretary on 1 September 2018 (1 page)
24 September 2018Termination of appointment of Susan Noe as a secretary on 1 September 2018 (1 page)
24 September 2018Termination of appointment of Leopold Noe as a secretary on 1 September 2018 (1 page)
24 September 2018Termination of appointment of Elisabeth Kierszebaum as a secretary on 1 September 2018 (1 page)
9 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 March 2018Notification of Steven Michael Noe as a person with significant control on 8 August 2017 (2 pages)
12 March 2018Notification of David Joseph Bloom as a person with significant control on 8 August 2017 (2 pages)
12 March 2018Notification of Raphael David Noe as a person with significant control on 8 August 2017 (2 pages)
29 August 2017Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 30 Market Place London W1W 8AP on 29 August 2017 (1 page)
29 August 2017Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 30 Market Place London W1W 8AP on 29 August 2017 (1 page)
16 August 2017Termination of appointment of Matthew James Harris as a director on 9 August 2017 (1 page)
16 August 2017Termination of appointment of Matthew James Harris as a director on 9 August 2017 (1 page)
2 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(7 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(7 pages)
11 May 2016Director's details changed for Mr Matthew James Harris on 1 June 2015 (2 pages)
11 May 2016Director's details changed for Mr Matthew James Harris on 1 June 2015 (2 pages)
20 April 2016Termination of appointment of Duncan James Daragon Lewis as a director on 19 March 2016 (1 page)
20 April 2016Termination of appointment of Duncan James Daragon Lewis as a director on 19 March 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2015Termination of appointment of F&C Reit (Corporate Services) Limited as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of F&C Reit (Corporate Services) Limited as a secretary on 3 November 2015 (1 page)
3 November 2015Termination of appointment of F&C Reit (Corporate Services) Limited as a secretary on 3 November 2015 (1 page)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(8 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(8 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(8 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(8 pages)
6 February 2014Memorandum and Articles of Association (3 pages)
6 February 2014Memorandum and Articles of Association (3 pages)
29 January 2014Company name changed goldacre data LIMITED\certificate issued on 29/01/14
  • CONNOT ‐
(3 pages)
29 January 2014Company name changed goldacre data LIMITED\certificate issued on 29/01/14
  • CONNOT ‐
(3 pages)
7 January 2014Appointment of Ivor Smith as a secretary (3 pages)
7 January 2014Appointment of Elisabeth Kierszebaum as a secretary (3 pages)
7 January 2014Appointment of Susan Noe as a secretary (4 pages)
7 January 2014Appointment of Elisabeth Kierszebaum as a secretary (3 pages)
7 January 2014Appointment of Leopold Noe as a secretary (3 pages)
7 January 2014Appointment of Ivor Smith as a secretary (3 pages)
7 January 2014Appointment of Leopold Noe as a secretary (3 pages)
7 January 2014Appointment of Susan Noe as a secretary (4 pages)
2 January 2014Appointment of Mr Matthew James Harris as a director (2 pages)
2 January 2014Appointment of Mr Matthew James Harris as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 1,000
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 1,000
(4 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
10 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
10 June 2013Director's details changed for Mr Duncan James Daragon Lewis on 8 January 2013 (2 pages)
10 June 2013Director's details changed for David Joseph Bloom on 8 January 2013 (2 pages)
10 June 2013Director's details changed for Mr Duncan James Daragon Lewis on 8 January 2013 (2 pages)
10 June 2013Director's details changed for David Joseph Bloom on 8 January 2013 (2 pages)
10 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
10 June 2013Director's details changed for David Joseph Bloom on 8 January 2013 (2 pages)
10 June 2013Director's details changed for Mr Duncan James Daragon Lewis on 8 January 2013 (2 pages)
9 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
29 January 2013Registered office address changed from 5 Wigmore Street London W1U 1PB on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from 5 Wigmore Street London W1U 1PB on 29 January 2013 (2 pages)
18 May 2012Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
18 May 2012Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages)
18 May 2012Appointment of David Joseph Bloom as a director (3 pages)
18 May 2012Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 18 May 2012 (2 pages)
18 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
18 May 2012Appointment of David Joseph Bloom as a director (3 pages)
18 May 2012Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 18 May 2012 (2 pages)
18 May 2012Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
18 May 2012Termination of appointment of Christopher Mackie as a director (2 pages)
18 May 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
18 May 2012Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
18 May 2012Appointment of Duncan James Daragon Lewis as a director (3 pages)
18 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
18 May 2012Appointment of Duncan James Daragon Lewis as a director (3 pages)
18 May 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
18 May 2012Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages)
18 May 2012Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
18 May 2012Termination of appointment of Christopher Mackie as a director (2 pages)
27 April 2012Incorporation (9 pages)
27 April 2012Incorporation (9 pages)