Company NameKuber Ventures Limited
Company StatusLiquidation
Company Number08693809
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Previous NamesCampbell Williams Limited and Kuber Management Services Limited

Business Activity

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

Directors

Director NameMr Andrey Alexandrovich Kartashov
Date of BirthMay 1979 (Born 45 years ago)
NationalityRussian
StatusCurrent
Appointed09 July 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr James Peter Faulkner
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleNon Executive
Country of ResidenceEngland
Correspondence Address119 Northwest House
119 Marylebone Rd
London
NW1 5PU
Director NameMr David Parker Moss
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameVelocity Corporate Directors Limited (Corporation)
StatusCurrent
Appointed20 December 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address37-41 Mortimer Street
London
W1T 3JH
Director NameMr John Howard Williams
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Manor Place
Chislehurst
Kent
BR7 5QH
Director NameDermot John Hugh Campbell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Gordon Road
Ealing
London
W5 2AR
Secretary NameHeidi Ellies
NationalityBritish
StatusResigned
Appointed10 December 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2015)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG

Contact

Websitekuberventures.co.uk

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4m at £0.01Martin Green
49.21%
Deferred
4m at £0.01Sippchoice Trustees Limited
49.21%
Deferred
105.5k at £0.01Dermot Campbell
1.30%
A
10.5k at £0.01Andrew Karthashov
0.13%
B
1.9k at £0.01Brett Stuart Powell Williams
0.02%
B
1.9k at £0.01Martin Green
0.02%
B
1.9k at £0.01Neil Dewar Lewis
0.02%
B
1.9k at £0.01Timothy James West
0.02%
B
1000 at £0.01Adrian Asher
0.01%
C
833 at £0.01Jennifer Harding
0.01%
B
1.1k at £0.01John Howard Williams
0.01%
B
800 at £0.01Sippchoice Trustees Limited
0.01%
B
350 at £0.01Anthony Davis
0.00%
C
100 at £0.01Guinness Asset Management LTD
0.00%
B
400 at £0.01Jennifer Harding
0.00%
C
100 at £0.01Russell Fryer
0.00%
B
350 at £0.01Russell Fryer
0.00%
C

Financials

Year2014
Net Worth-£67,506
Cash£15,712
Current Liabilities£15,163

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return17 September 2021 (2 years, 7 months ago)
Next Return Due1 October 2022 (overdue)

Charges

30 September 2020Delivered on: 2 October 2020
Persons entitled: Andrey Kartashov

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 21 October 2019
Persons entitled: Vala Capital LTD

Classification: A registered charge
Outstanding

Filing History

23 November 2023Liquidators' statement of receipts and payments to 29 September 2023 (21 pages)
1 December 2022Liquidators' statement of receipts and payments to 29 September 2022 (23 pages)
8 October 2021Statement of affairs (8 pages)
8 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-30
(1 page)
8 October 2021Appointment of a voluntary liquidator (3 pages)
8 October 2021Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 8 October 2021 (2 pages)
24 September 2021Confirmation statement made on 17 September 2021 with updates (9 pages)
7 June 2021Unaudited abridged accounts made up to 30 April 2021 (10 pages)
8 December 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 4,529.56
(3 pages)
8 December 2020Statement of capital following an allotment of shares on 13 November 2020
  • GBP 4,324.56
(3 pages)
8 December 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 4,299.56
(3 pages)
3 November 2020Cancellation of shares. Statement of capital on 14 October 2020
  • GBP 4,219.56
(4 pages)
3 November 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 80,728.86
(3 pages)
30 October 2020Change of share class name or designation (2 pages)
30 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Kuber 2020 emi share option approved 14/10/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
30 October 2020Memorandum and Articles of Association (51 pages)
21 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
2 October 2020Registration of charge 086938090002, created on 30 September 2020 (17 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (9 pages)
29 May 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
7 May 2020Registered office address changed from , 12/12a Margaret Street, London, W1W 8RH, United Kingdom to 7 Bell Yard London WC2A 2JR on 7 May 2020 (1 page)
20 April 2020Satisfaction of charge 086938090001 in full (1 page)
20 April 2020Memorandum and Articles of Association (25 pages)
16 April 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 84,948.42
(4 pages)
14 April 2020Statement of capital following an allotment of shares on 5 April 2020
  • GBP 84,703.8
(4 pages)
14 April 2020Statement of capital following an allotment of shares on 5 April 2020
  • GBP 84,505.21
(4 pages)
14 April 2020Statement of capital following an allotment of shares on 5 April 2020
  • GBP 84,781.75
(4 pages)
11 March 2020Notification of Wcs Nominees Limited as a person with significant control on 11 March 2020 (2 pages)
11 March 2020Appointment of Velocity Corporate Directors Limited as a director on 20 December 2019 (2 pages)
4 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 84,261.21
(4 pages)
12 February 2020Appointment of Mr David Parker Moss as a director on 20 December 2019 (2 pages)
11 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
30 January 2020Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 83,971.87
(9 pages)
27 January 2020Director's details changed for Andrey Alexandrovich Kartashov on 27 January 2020 (2 pages)
23 January 2020Cessation of Dermot John Hugh Campbell as a person with significant control on 20 December 2019 (1 page)
21 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 82,959.74
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2020.
  • ANNOTATION Clarification a second filed SH01 was registered on 02/06/2020
(5 pages)
6 December 2019Termination of appointment of Dermot John Hugh Campbell as a director on 6 December 2019 (1 page)
11 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
25 October 2019Confirmation statement made on 17 September 2019 with updates (6 pages)
21 October 2019Registration of charge 086938090001, created on 18 October 2019 (22 pages)
9 August 2019Registered office address changed from , 119 Northwest House, 119 Marylebone Rd, London, NW1 5PU, England to 7 Bell Yard London WC2A 2JR on 9 August 2019 (1 page)
25 July 2019Director's details changed for Mr James Peter Faulkner on 17 July 2019 (2 pages)
23 July 2019Appointment of Mr James Peter Faulkner as a director on 17 July 2019 (2 pages)
10 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 82,959.74
(4 pages)
25 February 2019Resolutions
  • RES13 ‐ Re-app dir/file docs 13/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 82,818.54
(4 pages)
5 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 October 2018Confirmation statement made on 17 September 2018 with updates (8 pages)
5 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 82,218.49
(4 pages)
13 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
4 July 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 82,180.29
(4 pages)
3 July 2018Registered office address changed from , 25 Sackville Street, London, W1S 3AX, England to 7 Bell Yard London WC2A 2JR on 3 July 2018 (1 page)
5 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
29 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 82,126.82
(4 pages)
20 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 82,050.43
(4 pages)
20 December 2017Statement of capital following an allotment of shares on 6 December 2017
  • GBP 82,050.43
(4 pages)
4 October 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 81,388.91
(4 pages)
4 October 2017Confirmation statement made on 17 September 2017 with updates (8 pages)
4 October 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 81,388.91
(4 pages)
4 October 2017Confirmation statement made on 17 September 2017 with updates (8 pages)
30 September 2017Cessation of Andrey Karthashov as a person with significant control on 5 July 2017 (1 page)
30 September 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 81,951.12
(4 pages)
30 September 2017Cessation of Andrey Karthashov as a person with significant control on 5 July 2017 (1 page)
30 September 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 81,951.12
(4 pages)
29 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 81,932.62
(4 pages)
29 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 81,932.62
(4 pages)
29 September 2017Cessation of Sippchoice Trustees Limited as a person with significant control on 13 December 2016 (1 page)
29 September 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 81,951.12
(4 pages)
29 September 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 81,951.12
(4 pages)
29 September 2017Cessation of Martin John Green as a person with significant control on 7 October 2016 (1 page)
29 September 2017Cessation of Sippchoice Trustees Limited as a person with significant control on 13 December 2016 (1 page)
29 September 2017Cessation of Martin John Green as a person with significant control on 7 October 2016 (1 page)
18 August 2017Second filing of a statement of capital following an allotment of shares on 7 July 2017
  • GBP 81,517.91
(9 pages)
18 August 2017Second filing of a statement of capital following an allotment of shares on 7 July 2017
  • GBP 81,517.91
(9 pages)
26 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 81,517.91
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2016.
(7 pages)
26 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 81,517.91
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2016.
(7 pages)
10 November 2016Confirmation statement made on 17 September 2016 with updates (11 pages)
10 November 2016Confirmation statement made on 17 September 2016 with updates (11 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 May 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 81,370.41
(6 pages)
18 May 2016Statement of capital following an allotment of shares on 15 October 2015
  • GBP 81,370.41
(6 pages)
16 May 2016Particulars of variation of rights attached to shares (2 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Change of share class name or designation (2 pages)
16 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2016Particulars of variation of rights attached to shares (2 pages)
16 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 May 2016Particulars of variation of rights attached to shares (2 pages)
12 May 2016Change of share class name or designation (2 pages)
12 May 2016Particulars of variation of rights attached to shares (2 pages)
12 May 2016Change of share class name or designation (2 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 81,270.41
(20 pages)
7 January 2016Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 81,270.41
(20 pages)
1 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 15/07/2015
(8 pages)
1 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 03/07/2015
(8 pages)
1 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 03/07/2015
(8 pages)
1 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 15/07/2015
(8 pages)
17 November 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 81,273.41
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2015
(8 pages)
17 November 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 81,353.41
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2015
(7 pages)
17 November 2015Statement of capital following an allotment of shares on 15 July 2015
  • GBP 81,353.41
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2015
(7 pages)
17 November 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 81,273.41
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2015
(8 pages)
17 November 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 81,273.41
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2015
(8 pages)
20 July 2015Registered office address changed from , 10 Old Burlington Street, London, W1S 3AG to 7 Bell Yard London WC2A 2JR on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 10 Old Burlington Street London W1S 3AG to 25 Sackville Street London W1S 3AX on 20 July 2015 (1 page)
15 July 2015Appointment of Andrey Alexandrovich Kartashov as a director on 9 July 2015 (3 pages)
15 July 2015Appointment of Andrey Alexandrovich Kartashov as a director on 9 July 2015 (3 pages)
15 July 2015Appointment of Andrey Alexandrovich Kartashov as a director on 9 July 2015 (3 pages)
17 May 2015Termination of appointment of Heidi Ellies as a secretary on 21 April 2015 (2 pages)
17 May 2015Termination of appointment of Heidi Ellies as a secretary on 21 April 2015 (2 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Particulars of variation of rights attached to shares (2 pages)
14 April 2015Change of share class name or designation (2 pages)
14 April 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 81,157.08
(6 pages)
14 April 2015Particulars of variation of rights attached to shares (2 pages)
14 April 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 81,157.08
(6 pages)
17 November 2014Annual return made up to 17 September 2014 with a full list of shareholders (6 pages)
17 November 2014Annual return made up to 17 September 2014 with a full list of shareholders (6 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
18 July 2014Secretary's details changed for Heidi Ellies on 3 July 2014 (2 pages)
18 July 2014Secretary's details changed for Heidi Ellies on 3 July 2014 (2 pages)
18 July 2014Secretary's details changed for Heidi Ellies on 3 July 2014 (2 pages)
15 July 2014Termination of appointment of John Howard Williams as a director on 11 June 2014 (2 pages)
15 July 2014Termination of appointment of John Howard Williams as a director on 11 June 2014 (2 pages)
7 February 2014Sub-division of shares on 29 November 2013 (5 pages)
7 February 2014Sub-division of shares on 29 November 2013 (5 pages)
6 January 2014Change of name notice (2 pages)
6 January 2014Change of name notice (2 pages)
6 January 2014Company name changed kuber management services LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
6 January 2014Company name changed kuber management services LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
2 January 2014Change of share class name or designation (2 pages)
2 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 80,238.06
(7 pages)
2 January 2014Current accounting period shortened from 30 September 2014 to 30 April 2014 (3 pages)
2 January 2014Change of share class name or designation (2 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
2 January 2014Appointment of Heidi Ellies as a secretary on 10 December 2013 (3 pages)
2 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 80,238.06
(7 pages)
2 January 2014Particulars of variation of rights attached to shares (3 pages)
2 January 2014Appointment of Heidi Ellies as a secretary on 10 December 2013 (3 pages)
2 January 2014Current accounting period shortened from 30 September 2014 to 30 April 2014 (3 pages)
2 January 2014Particulars of variation of rights attached to shares (3 pages)
8 October 2013Company name changed campbell williams LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
(3 pages)
8 October 2013Change of name notice (2 pages)
8 October 2013Change of name notice (2 pages)
8 October 2013Company name changed campbell williams LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
(3 pages)
17 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)