Company NameMinus Zero Management Ltd
DirectorCaroline Emma Jolly
Company StatusActive
Company Number08305689
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)
Previous NameGolden Court Ventures Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Caroline Emma Jolly
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NameMr Alan Moore
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU

Location

Registered Address4th Floor 399-401 Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Moore
50.00%
Ordinary
1 at £1Robert Millbourn
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

7 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
3 January 2023Confirmation statement made on 23 November 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
5 August 2022Director's details changed for Ms Caroline Emma Jolly on 5 August 2022 (2 pages)
5 August 2022Change of details for Ms Caroline Emma Jolly as a person with significant control on 5 August 2022 (2 pages)
29 April 2022Registered office address changed from 1st Floor 12 Old Bond Street London W1S 4PW England to 4th Floor 399-401 Strand London WC2R 0LT on 29 April 2022 (1 page)
13 December 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
2 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
22 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 100
(3 pages)
4 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
4 December 2019Confirmation statement made on 23 November 2019 with updates (4 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
22 August 2019Director's details changed for Ms Caroline Emma Jolly on 22 August 2019 (2 pages)
22 August 2019Change of details for Ms Caroline Emma Jolly as a person with significant control on 22 August 2019 (2 pages)
30 April 2019Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU to 1st Floor 12 Old Bond Street London W1S 4PW on 30 April 2019 (1 page)
19 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
2 July 2018Company name changed golden court ventures LTD\certificate issued on 02/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
(3 pages)
7 December 2017Cessation of Alan Moore as a person with significant control on 1 December 2016 (1 page)
7 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
7 December 2017Notification of Caroline Emma Jolly as a person with significant control on 1 December 2016 (2 pages)
7 December 2017Notification of Caroline Emma Jolly as a person with significant control on 1 December 2016 (2 pages)
7 December 2017Cessation of Alan Moore as a person with significant control on 1 December 2016 (1 page)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 February 2017Termination of appointment of Alan Moore as a director on 14 February 2017 (1 page)
24 February 2017Termination of appointment of Alan Moore as a director on 14 February 2017 (1 page)
23 February 2017Appointment of Ms Caroline Jolly as a director on 14 February 2017 (2 pages)
23 February 2017Appointment of Ms Caroline Jolly as a director on 14 February 2017 (2 pages)
12 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 23 November 2016 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 March 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
27 June 2015Compulsory strike-off action has been discontinued (1 page)
25 June 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
25 June 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(3 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)