Company NameKNC Ventures Ltd
DirectorKevin Neil Crook
Company StatusActive
Company Number08458942
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)

Business Activity

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

Director

Director NameMr Kevin Neil Crook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodland Way
Morden
Surrey
SM4 4DS

Contact

Websitewww.theappointmentsoffice.com

Location

Registered Address70 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Kevin Neil Crook
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
3 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
29 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
5 June 2021Registered office address changed from 2nd Floor Berkeley Square House Mayfair London W1J 6BD England to 70 Gracechurch Street London EC3V 0HR on 5 June 2021 (1 page)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
1 March 2019Registered office address changed from 1 Berkeley Street Mayfair London W1J 8DJ England to 2nd Floor Berkeley Square House Mayfair London W1J 6BD on 1 March 2019 (1 page)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Micro company accounts made up to 31 March 2016 (4 pages)
12 July 2017Micro company accounts made up to 31 March 2016 (4 pages)
12 June 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 1 Berkeley Street Mayfair London W1J 8DJ on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 1 Berkeley Street Mayfair London W1J 8DJ on 29 December 2015 (1 page)
16 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
18 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)