Company NameSpringwise Ventures Limited
Company StatusDissolved
Company Number09965856
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Richard Philip Bidwell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Wing, Somerset House Strand
London
WC2R 1LA
Director NameMs Camilla Jane Wilks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(4 days after company formation)
Appointment Duration12 months (resigned 23 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lavant Street
Petersfield
Hampshire
GU32 3EL

Location

Registered AddressNew Wing, Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
1 May 2019Application to strike the company off the register (3 pages)
29 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 November 2018Registered office address changed from 6 Burgoyne Road London N4 1AD England to New Wing, Somerset House Strand London WC2R 1LA on 30 November 2018 (1 page)
26 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 May 2017Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to 6 Burgoyne Road London N4 1AD on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to 6 Burgoyne Road London N4 1AD on 18 May 2017 (1 page)
31 January 2017Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL England to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL England to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 31 January 2017 (1 page)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Termination of appointment of Camilla Jane Wilks as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Camilla Jane Wilks as a director on 23 January 2017 (1 page)
16 March 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
16 March 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
27 January 2016Appointment of Mrs Camilla Jane Wilks as a director on 26 January 2016 (2 pages)
27 January 2016Appointment of Mrs Camilla Jane Wilks as a director on 26 January 2016 (2 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 101
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 101
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)