HOCKENDEN VENTURES LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09114223
CategoryPrivate Limited Company
Incorporated03 Jul 2014
Age9 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

HOCKENDEN VENTURES LTD is an active private limited company with number 09114223. It was incorporated 9 years, 10 months, 25 days ago, on 03 July 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette filings brought up to date

Date: 27 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-13

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2024-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2024-02-13

Old address: 179 Newhaven Terrace Grimsby DN31 2RY United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2024-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-13

Psc name: Aiden Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-13

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aiden Campbell

Termination date: 2024-02-13

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-20

Psc name: Aiden Campbell

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 20 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-20

Psc name: Adrian Vilcea

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aiden Campbell

Appointment date: 2020-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-20

Officer name: Adrian Vilcea

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-08

New address: 179 Newhaven Terrace Grimsby DN31 2RY

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-15

Psc name: Adrian Vilcea

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 15 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Adrian Vilcea

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: Terry Dunne

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Abrams

Termination date: 2019-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

Old address: 3 Stanway Close Downhead Park Milton Keynes MK15 9BU United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2019-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-10

Psc name: Jeffrey Abrams

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-10

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-10

Officer name: Mr Terry Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 17 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-17

Psc name: Jeffrey Abrams

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2017

Action Date: 17 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Muzammil Khan

Cessation date: 2016-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

New address: 3 Stanway Close Downhead Park Milton Keynes MK15 9BU

Old address: 70D Goldhawk Road London W12 8HA United Kingdom

Change date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muzammil Khan

Termination date: 2016-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Abrams

Appointment date: 2016-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Muzammil Khan

Appointment date: 2015-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Old address: Apartment 4 2 Greenbank Drive Sefton Park Liverpool L17 1AW

New address: 70D Goldhawk Road London W12 8HA

Change date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Cochrane

Termination date: 2015-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Anthony Cochrane

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-10

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: Apartment 4 2 Greenbank Drive Sefton Park Liverpool L17 1AW

Documents

View document PDF

Incorporation company

Date: 03 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & G COMPANY SERVICES LIMITED

FLAT 2,WESTGATE ON SEA,CT8 8TR

Number:11082663
Status:ACTIVE
Category:Private Limited Company

CLOCK TOWER DISTILLERIES LIMITED

ARQUEN HOUSE,ST. ALBANS,AL3 4PQ

Number:10902777
Status:ACTIVE
Category:Private Limited Company

FOURTH DIMENSION LIMITED

76 WITHAM ROAD,WOODHALL SPA,LN10 6RD

Number:02189203
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IT WEB HOSTING LTD

4 CHILDSBRIDGE LANE,SEVENOAKS,TN15 0BY

Number:11905793
Status:ACTIVE
Category:Private Limited Company

KENNEDY CNC CONTRACTING LIMITED

27 FLYNT AVENUE,COVENTRY,CV5 9GF

Number:10869488
Status:ACTIVE
Category:Private Limited Company

PIE AND BELLE LIMITED

38 LINDEN ROAD,DUNSTABLE,LU5 4NZ

Number:11960063
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