VENTURE CAPITAL INC LIMITED
Status | ACTIVE |
Company No. | 11065559 |
Category | Private Limited Company |
Incorporated | 15 Nov 2017 |
Age | 6 years, 5 months, 12 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 19 Mar 2024
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 27 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 19 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
Notification of a person with significant control statement
Date: 17 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
Capital allotment shares
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-11
Capital : 6 GBP
Documents
Capital allotment shares
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-11
Capital : 5 GBP
Documents
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
Capital allotment shares
Date: 10 Aug 2020
Action Date: 05 Aug 2020
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2020-08-05
Documents
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
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
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
Resolution
Date: 05 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 16 Feb 2019
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
1-3 CHESTER ROAD,SOUTH WIRRAL,CH64 9PA
Number: | OC367720 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
10 STATION STREET,LEICESTER,LE18 4TH
Number: | 08340011 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11348991 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O REDFORD & CO LIMITED 1ST FLOOR,LONDON,W1U 7GB
Number: | 06809863 |
Status: | ACTIVE |
Category: | Private Limited Company |