Company NamePatrick-Ventures Limited
Company StatusDissolved
Company Number11758295
CategoryPrivate Limited Company
Incorporation Date9 January 2019(5 years, 3 months ago)
Dissolution Date9 August 2022 (1 year, 9 months ago)
Previous NameAW Webstore Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr William Robert Sayer Collins
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2019(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address28a Strathblaine Road
London
SW11 1RJ
Director NameMiss Anna Louise Blunden
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 198 Camberwell Grove
London
SE5 8RJ

Location

Registered Address28a Strathblaine Road
London
SW11 1RJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

17 March 2021Director's details changed for Mr William Robert Sayer Collins on 15 March 2021 (2 pages)
17 March 2021Change of details for Mr William Robert Sayer Collins as a person with significant control on 15 March 2021 (2 pages)
17 March 2021Registered office address changed from Flat 4 198 Camberwell Grove London SE5 8RJ United Kingdom to 28a Strathblaine Road London SW11 1RJ on 17 March 2021 (1 page)
16 March 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
15 March 2021Change of details for Mr William Robert Sayer Collins as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Director's details changed for Mr William Robert Sayer Collins on 15 March 2021 (2 pages)
5 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
2 March 2020Cessation of Anna Louise Blunden as a person with significant control on 14 February 2020 (1 page)
2 March 2020Termination of appointment of Anna Louise Blunden as a director on 14 February 2020 (1 page)
2 March 2020Change of details for Mr William Robert Sayer Collins as a person with significant control on 14 February 2020 (2 pages)
24 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-13
(3 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
9 January 2019Incorporation
Statement of capital on 2019-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)