REGISTERED SCHEME ADMINISTRATOR LIMITED

Venture Wales Venture Wales, Merthyr Tydfil, CF48 4DR, Wales
StatusACTIVE
Company No.09508411
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

REGISTERED SCHEME ADMINISTRATOR LIMITED is an active private limited company with number 09508411. It was incorporated 9 years, 2 months, 23 days ago, on 25 March 2015. The company address is Venture Wales Venture Wales, Merthyr Tydfil, CF48 4DR, Wales.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-05

Officer name: Mrs Sian Mccloskey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-15

Old address: Venture Wales Venture Wales Building Pentrebach Merthyr Tydfil CF48 4DR Wales

New address: Venture Wales Pentrebach Merthyr Tydfil CF48 4DR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

New address: Venture Wales Venture Wales Building Pentrebach Merthyr Tydfil CF48 4DR

Change date: 2019-09-30

Old address: Suite 4, 1st Floor 48 Chorley New Road Bolton BL1 4AP England

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 May 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-04

New address: Suite 4, 1st Floor 48 Chorley New Road Bolton BL1 4AP

Old address: Suit 4, 1st Floor 48 New Chorley Road Bolton BL1 4AP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Old address: Vancouver House 111 Hagley Road Edgbaston Birmingham B16 8LB England

New address: Suit 4, 1st Floor 48 New Chorley Road Bolton BL1 4AP

Change date: 2018-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-01

Capital : 1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Mark Davis

Termination date: 2017-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Sean Mccloskey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-19

New address: Vancouver House 111 Hagley Road Edgbaston Birmingham B16 8LB

Old address: 17 Hilbre Road West Kirby Merseyside CH48 3HA

Documents

View document PDF

Resolution

Date: 14 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-07

Officer name: Jason Adams

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Smd Secretaries Ltd

Termination date: 2016-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Mark Davis

Appointment date: 2016-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Apr 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKEN LIMITED

SUITE 207 41 ARTHUR HOUSE,BELFAST,BT1 4GB

Number:NI039051
Status:ACTIVE
Category:Private Limited Company

COMPENSATION SOLUTION LIMITED

63 HARBORO ROAD,SALE,M33 6GE

Number:04275660
Status:ACTIVE
Category:Private Limited Company

DRUMOND PROPERTIES LIMITED

3 CLAIRMONT GARDENS,GLASGOW,G3 7LW

Number:SC514242
Status:ACTIVE
Category:Private Limited Company

ECOWHITE TRADING LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL014445
Status:ACTIVE
Category:Limited Partnership

FORMFLOW SOLUTIONS LTD

48 INVICTA GROVE,NORTHOLT,UB5 6RS

Number:11741742
Status:ACTIVE
Category:Private Limited Company

LPM NW LIMITED

134 BALCARRES ROAD,PRESTON,PR25 3ED

Number:09963192
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