Company NameRefcap Ventures (1) Limited
Company StatusActive
Company Number10200755
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Andrew Simon Drummond
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Allington Close
London
SW19 5AP
Director NameMr Steve Anthony Eades
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Allington Close
London
SW19 5AP
Director NameMr Robert Peter Campbell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(same day as company formation)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD

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

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

16 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
31 May 2023Confirmation statement made on 26 May 2023 with no updates (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)
22 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
7 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
23 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
10 March 2020Director's details changed for Mr Robert Peter Campbell on 18 February 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
12 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
2 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 July 2017Notification of Campbelltomato Limited as a person with significant control on 25 June 2016 (2 pages)
6 July 2017Notification of Campbelltomato Limited as a person with significant control on 25 June 2016 (2 pages)
6 July 2017Notification of Refcap (Va) Limited as a person with significant control on 25 June 2016 (2 pages)
6 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
6 July 2017Notification of Refcap (Va) Limited as a person with significant control on 25 June 2016 (2 pages)
7 June 2017Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom 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 United Kingdom to 6 Stamford Square London SW15 2BF on 7 June 2017 (1 page)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)