SLACK VENTURE CAPITAL LIMITED

1 & 2 Heritage Park Hayes Way, Cannock, WS11 7LT, England
StatusACTIVE
Company No.07723067
CategoryPrivate Limited Company
Incorporated29 Jul 2011
Age12 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

SLACK VENTURE CAPITAL LIMITED is an active private limited company with number 07723067. It was incorporated 12 years, 10 months, 21 days ago, on 29 July 2011. The company address is 1 & 2 Heritage Park Hayes Way, Cannock, WS11 7LT, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Address

Type: AD01

Old address: Foxhall Lodge Foxhall Road Nottingham NG7 6LH England

Change date: 2023-09-11

New address: 1 & 2 Heritage Park Hayes Way Cannock WS11 7LT

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-28

Psc name: Mr Andrew Jon Slack

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-03

Officer name: Mr Andrew Jon Slack

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

Old address: Digital House Unit 2-3 Clarendon Business Park Nottingham NG5 1AH

New address: Foxhall Lodge Foxhall Road Nottingham NG7 6LH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2020

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Jon Slack

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr Andrew Jon Slack

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-21

Charge number: 077230670002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2019

Action Date: 07 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-07

Charge number: 077230670001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Certificate change of name company

Date: 08 May 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed group online LIMITED\certificate issued on 08/05/17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

New address: Digital House Unit 2-3 Clarendon Business Park Nottingham NG5 1AH

Old address: Leytonstone House Hanbury Drive Leytostone London E11 1GA

Change date: 2015-08-14

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-04

Officer name: Mr Andrew Jon Slack

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-09

Officer name: Mr Andrew Jon Slack

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-07-31

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed twist digital group LIMITED\certificate issued on 08/06/12

Documents

View document PDF

Change of name notice

Date: 08 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 23 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Jon Slack

Change date: 2012-05-23

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2012

Action Date: 12 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-12

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2012

Action Date: 12 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-12

Capital : 4 GBP

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed twist digital LIMITED\certificate issued on 19/03/12

Documents

View document PDF

Change of name notice

Date: 19 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-01

Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jon Slack

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cowdry

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Law Secretarial Limited

Documents

View document PDF

Incorporation company

Date: 29 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMELEON CLEANING LIMITED

16 MOKYLL CROFT, TAVERHAM,NORFOLK,NR8 6UG

Number:06219988
Status:ACTIVE
Category:Private Limited Company

GLOBAL SCIENCE EDITING LTD.

46 THE MALL,LONDON,N14 6LN

Number:07828030
Status:ACTIVE
Category:Private Limited Company

K.H. CARE LIMITED

7 SUMMERCROFT CLOSE,WARRINGTON,WA3 3WL

Number:10004078
Status:ACTIVE
Category:Private Limited Company

PK GOODS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11796840
Status:ACTIVE
Category:Private Limited Company

RP RECRUITMENT LIMITED

9 DRAYTON LANE,PORTSMOUTH,PO6 1HG

Number:07322841
Status:ACTIVE
Category:Private Limited Company

SONICA A/V LIMITED

17A WELMAR MEWS,LONDON,SW4 7DD

Number:02825033
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source