Company NameCaesura Ventures Limited
DirectorAdam Gray
Company StatusActive
Company Number09017175
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 12 months ago)
Previous NameACG Enterprises Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Adam Gray
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 113 Mount Street Mount Street
London
W1K 2TX

Location

Registered Address690 Great West Road
First Floor
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Adam Gray
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 5 days from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
25 August 2023Registered office address changed from 168 Thornbury Road Isleworth TW7 4QE England to 690 Great West Road First Floor Isleworth TW7 4PU on 25 August 2023 (1 page)
7 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
7 June 2023Registered office address changed from Unit 2 113 Mount Street Mount Street London W1K 2TX England to 168 Thornbury Road Isleworth TW7 4QE on 7 June 2023 (1 page)
31 January 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
30 January 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
21 June 2021Registered office address changed from 174 Hammersmith Road London W6 7JP United Kingdom to Unit 2 113 Mount Street Mount Street London W1K 2TX on 21 June 2021 (1 page)
21 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 30 April 2020 (9 pages)
13 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
26 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
4 June 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 30 April 2018 (6 pages)
2 May 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
9 December 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
18 November 2018Registered office address changed from 58 Queen Anne Street London W1G 8HW England to 174 Hammersmith Road London W6 7JP on 18 November 2018 (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
25 September 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
25 September 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
26 June 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 29 April 2017 with no updates (3 pages)
26 June 2017Notification of Adam Gray as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Adam Gray as a person with significant control on 26 June 2017 (2 pages)
14 September 2016Registered office address changed from 79 Grove Lane London SE5 8SP to 58 Queen Anne Street London W1G 8HW on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 79 Grove Lane London SE5 8SP to 58 Queen Anne Street London W1G 8HW on 14 September 2016 (1 page)
10 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
10 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
3 June 2016Micro company accounts made up to 30 April 2016 (4 pages)
3 June 2016Micro company accounts made up to 30 April 2016 (4 pages)
25 February 2016Micro company accounts made up to 30 April 2015 (2 pages)
25 February 2016Micro company accounts made up to 30 April 2015 (2 pages)
8 February 2016Company name changed acg enterprises LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-06
(3 pages)
8 February 2016Company name changed acg enterprises LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-06
(3 pages)
30 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(3 pages)
30 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(3 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)