Company NameRefcap Ventures Limited
DirectorsAndrew Simon Drummond and Steve Anthony Eades
Company StatusActive
Company Number09279006
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Simon Drummond
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Steve Anthony Eades
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Simon Edward Dalton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(1 year, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 January 2017)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressDiplock Cottage Bull Hill
Chadlington
Chipping Norton
Oxfordshire
OX7 3ND

Location

Registered Address2 Allington Close
London
SW19 5AP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Refcap LLP
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

7 July 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
7 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 February 2023Registered office address changed from 6 Stamford Square London SW15 2BF England to 2 Allington Close London SW19 5AP on 28 February 2023 (1 page)
15 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
7 June 2022Confirmation statement made on 4 June 2022 with updates (3 pages)
4 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
4 June 2021Confirmation statement made on 4 May 2021 with updates (5 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
23 June 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 June 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
2 July 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
15 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 June 2017Registered office address changed from 66 Prescot Street London E1 8NN to 6 Stamford Square London SW15 2BF on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 66 Prescot Street London E1 8NN to 6 Stamford Square London SW15 2BF on 7 June 2017 (1 page)
5 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
30 January 2017Termination of appointment of Simon Edward Dalton as a director on 20 January 2017 (1 page)
30 January 2017Termination of appointment of Simon Edward Dalton as a director on 20 January 2017 (1 page)
9 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
31 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 February 2016Appointment of Mr Simon Edward Dalton as a director on 12 February 2016 (2 pages)
17 February 2016Appointment of Mr Simon Edward Dalton as a director on 12 February 2016 (2 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 100
(44 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 100
(44 pages)