VENTURE CAPITAL INC LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.11065559
CategoryPrivate Limited Company
Incorporated15 Nov 2017
Age6 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

VENTURE CAPITAL INC LIMITED is an active private limited company with number 11065559. It was incorporated 6 years, 5 months, 12 days ago, on 15 November 2017. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Apr 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ajay randev LIMITED\certificate issued on 26/01/24

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ajay Randev

Change date: 2024-01-19

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2023

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-23

Old address: 1 Agincourt Villas Uxbridge Road Hillingdon UB10 0NX England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ajay Randev

Change date: 2022-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: 1 Agincourt Villas Uxbridge Road Hillingdon UB10 0NX

Change date: 2022-10-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ajay Randev

Appointment date: 2022-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sumeet Randev

Termination date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shivani Randev

Termination date: 2022-05-17

Documents

View document PDF

Resolution

Date: 22 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Halford

Termination date: 2021-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shivani Randev

Appointment date: 2021-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-12

Officer name: Mr Sumeet Randev

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-12

Officer name: Harvinder Singh Bains

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-12

Officer name: Schula Ann Mary Byrne

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Schula Ann Marie Byrne

Cessation date: 2021-02-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-12

Psc name: Harvinder Singh Bains

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 17 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ajay Randev

Change date: 2020-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-02

Officer name: Mr Steve Halford

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2020

Action Date: 17 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Schula Ann Marie Byrne

Notification date: 2020-10-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2020

Action Date: 17 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-17

Psc name: Harvinder Singh Bains

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ajay Randev

Change date: 2020-09-11

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-11

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-11

Capital : 5 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shivani Randev

Cessation date: 2020-09-11

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2020

Action Date: 05 Aug 2020

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2020-08-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sumeet Randev

Termination date: 2020-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Schula Ann Mary Byrne

Appointment date: 2020-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvinder Singh Bains

Appointment date: 2020-08-05

Documents

View document PDF

Resolution

Date: 05 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-03

Psc name: Shivani Randev

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-03

Psc name: Ajay Randev

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ajay Randev

Change date: 2019-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-25

Old address: 4 Francis Road Hounslow Middlesex TW4 7JX United Kingdom

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shivani Randev

Termination date: 2019-02-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sumeet Randev

Appointment date: 2019-02-25

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

New address: 4 Francis Road Hounslow Middlesex TW4 7JX

Change date: 2019-02-13

Old address: International House 12 Constance Street London E16 2DQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 15 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATMEL LLP

1-3 CHESTER ROAD,SOUTH WIRRAL,CH64 9PA

Number:OC367720
Status:ACTIVE
Category:Limited Liability Partnership

DIVING LEICESTER LTD

10 STATION STREET,LEICESTER,LE18 4TH

Number:08340011
Status:ACTIVE
Category:Private Limited Company

EVOLVE WORKSPACE LTD

UNIT 5 LEWIS COURT,CARDIFF,CF24 5HQ

Number:11369646
Status:ACTIVE
Category:Private Limited Company

FAIRBURNS TOTAL ELECTRICAL SOLUTIONS LIMITED

73-79 CLARENCE STREET,HULL,HU9 1DH

Number:08046699
Status:ACTIVE
Category:Private Limited Company

OTTIUM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11348991
Status:ACTIVE
Category:Private Limited Company

RED BEARD LIMITED

C/O REDFORD & CO LIMITED 1ST FLOOR,LONDON,W1U 7GB

Number:06809863
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