+Venture Battersea Limited

DataGardener
+venture battersea limited
live
Medium

+venture Battersea Limited

05345268Private Limited With Share Capital

119 Wardour Street, London, W1F0UW
Incorporated

27/01/2005

Company Age

21 years

Directors

2

Employees

160

SIC Code

56302

Risk

moderate risk

Company Overview

Registration, classification & business activity

+venture Battersea Limited (05345268) is a private limited with share capital incorporated on 27/01/2005 (21 years old) and registered in london, W1F0UW. The company operates under SIC code 56302 - public houses and bars.

+venture battersea limited is a recreational facilities and services company based out of 11 castle hill maidenhead, berks, united kingdom.

Private Limited With Share Capital
SIC: 56302
Medium
Incorporated 27/01/2005
W1F0UW
160 employees

Financial Overview

Total Assets

£5.52M

Liabilities

£13.49M

Net Assets

£-7.97M

Turnover

£10.05M

Cash

£177.6K

Key Metrics

160

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

15

Registered

3

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2020
Memorandum Articles
Category:Incorporation
Date:22-06-2020
Resolution
Category:Resolution
Date:22-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2018
Capital Cancellation Shares
Category:Capital
Date:30-07-2018
Capital Return Purchase Own Shares
Category:Capital
Date:19-07-2018
Capital Return Purchase Own Shares
Category:Capital
Date:04-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:14-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:28-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2012
Legacy
Category:Mortgage
Date:01-05-2012
Legacy
Category:Mortgage
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2011
Resolution
Category:Resolution
Date:21-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2010
Termination Secretary Company With Name
Category:Officers
Date:24-03-2010
Legacy
Category:Officers
Date:29-09-2009
Legacy
Category:Officers
Date:21-09-2009
Legacy
Category:Officers
Date:21-09-2009
Legacy
Category:Capital
Date:21-09-2009
Resolution
Category:Resolution
Date:21-09-2009
Resolution
Category:Resolution
Date:21-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2009

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date01/10/2025
Latest Accounts29/09/2024

Trading Addresses

119 Wardour Street, London, W1F0UWRegistered
20 Bedford Street, London, WC2E9HP
20 Bedford Street Covent Garden, London, WC2E9HP
Flat 1 5 Fernlea Road, London, SW129RT

Contact

442079246055
119 Wardour Street, London, W1F0UW