ATLANTIC VENTURE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC VENTURE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02779411

Incorporation date

13/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Foxfield Rudry Road, Lisvane, Cardiff CF14 0SNCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1993)
dot icon19/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon05/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/08/2025
Satisfaction of charge 027794110002 in full
dot icon13/08/2025
Satisfaction of charge 027794110003 in full
dot icon13/08/2025
Satisfaction of charge 027794110005 in full
dot icon13/08/2025
Satisfaction of charge 027794110006 in full
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon24/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/06/2024
Satisfaction of charge 027794110004 in full
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Cessation of Peter Thomas as a person with significant control on 2023-03-29
dot icon03/05/2023
Termination of appointment of Peter Thomas as a director on 2023-03-29
dot icon28/03/2023
Appointment of Mrs Zoe Jean Loxton as a director on 2023-03-28
dot icon28/03/2023
Appointment of Mr Craig Paul Davies as a director on 2023-03-28
dot icon16/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon10/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Termination of appointment of Rhodri Peter Thomas as a director on 2022-04-12
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Director's details changed for Mr Rhodri Peter Thomas on 2021-01-29
dot icon30/03/2021
Director's details changed for Mr Rhodri Peter Thomas on 2021-01-29
dot icon24/03/2021
Registration of charge 027794110005, created on 2021-03-23
dot icon24/03/2021
Registration of charge 027794110006, created on 2021-03-23
dot icon14/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Registration of charge 027794110002, created on 2020-12-17
dot icon22/12/2020
Registration of charge 027794110003, created on 2020-12-17
dot icon22/12/2020
Registration of charge 027794110004, created on 2020-12-17
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Registered office address changed from First Floor, Westview House Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS Wales to Foxfield Rudry Road Lisvane Cardiff CF14 0SN on 2019-04-03
dot icon15/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon23/08/2017
Accounts for a small company made up to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon13/07/2016
Appointment of Mr Rhodri Peter Thomas as a director on 2016-07-13
dot icon01/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon20/11/2015
Accounts for a small company made up to 2015-03-31
dot icon08/04/2015
Registered office address changed from Atlantic House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD to First Floor, Westview House Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS on 2015-04-08
dot icon27/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon29/12/2014
Accounts for a small company made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon27/08/2013
Accounts for a small company made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2012-03-31
dot icon12/09/2012
Termination of appointment of David James as a director
dot icon31/05/2012
Termination of appointment of Peter James as a director
dot icon30/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon12/01/2011
Full accounts made up to 2010-03-31
dot icon15/12/2010
Termination of appointment of Wayne Strong as a secretary
dot icon27/04/2010
Full accounts made up to 2009-03-31
dot icon25/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Peter Thomas on 2010-01-15
dot icon15/01/2010
Director's details changed for Barbara Lynne Thomas on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Peter James on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr David Keith Marlais James on 2010-01-15
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 13/01/09; full list of members
dot icon12/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/01/2008
Return made up to 13/01/08; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon26/01/2007
Return made up to 13/01/07; full list of members
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 13/01/06; full list of members
dot icon17/05/2005
Full accounts made up to 2004-03-31
dot icon03/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon19/01/2005
Return made up to 13/01/05; full list of members
dot icon06/02/2004
Return made up to 13/01/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon25/09/2003
Registered office changed on 25/09/03 from: c/o atlantic property developmen 7/8 raleigh walk atlantic wharf cardiff CF10 5LN
dot icon17/03/2003
New secretary appointed
dot icon17/03/2003
Secretary resigned
dot icon05/03/2003
Full accounts made up to 2002-03-31
dot icon13/02/2003
Return made up to 13/01/03; full list of members
dot icon26/01/2002
Return made up to 13/01/02; full list of members
dot icon26/10/2001
Full accounts made up to 2001-03-31
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
New secretary appointed
dot icon20/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon30/05/2001
Certificate of change of name
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon25/01/2001
Return made up to 13/01/01; full list of members
dot icon04/10/2000
Full accounts made up to 1999-03-31
dot icon22/02/2000
Declaration of satisfaction of mortgage/charge
dot icon14/02/2000
Return made up to 13/01/00; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon22/01/1999
Return made up to 13/01/99; no change of members
dot icon11/02/1998
Return made up to 13/01/98; no change of members
dot icon01/02/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon01/02/1998
Full accounts made up to 1997-01-31
dot icon02/06/1997
Auditor's resignation
dot icon12/02/1997
Return made up to 13/01/97; full list of members
dot icon27/09/1996
Full accounts made up to 1996-01-31
dot icon21/07/1996
£ ic 3050000/2971500 03/06/96 £ sr 78500@1=78500
dot icon04/07/1996
Particulars of mortgage/charge
dot icon16/02/1996
Return made up to 13/01/96; no change of members
dot icon01/12/1995
Full accounts made up to 1995-01-31
dot icon10/02/1995
Return made up to 13/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Full accounts made up to 1994-01-31
dot icon17/06/1994
New secretary appointed
dot icon28/03/1994
Return made up to 13/01/94; full list of members
dot icon12/09/1993
Director resigned;new director appointed
dot icon12/09/1993
New director appointed
dot icon09/09/1993
Memorandum and Articles of Association
dot icon09/09/1993
Resolutions
dot icon09/09/1993
Ad 22/07/93-23/07/93 £ si 3049998@1=3049998 £ ic 2/3050000
dot icon09/09/1993
Nc inc already adjusted 22/07/93
dot icon09/09/1993
Resolutions
dot icon09/09/1993
Resolutions
dot icon23/03/1993
Certificate of change of name
dot icon13/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-20.46 % *

* during past year

Cash in Bank

£25,112.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.86M
-
0.00
123.09K
-
2022
0
6.06M
-
0.00
31.57K
-
2023
0
6.57M
-
0.00
25.11K
-
2023
0
6.57M
-
0.00
25.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.57M £Ascended8.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.11K £Descended-20.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Peter
Director
01/06/2001 - 31/05/2012
17
James, David Keith Marlais
Director
01/06/2001 - 12/09/2012
11
Thomas, Barbara Lynne
Director
21/07/1993 - Present
5
Davies, Craig Paul
Director
28/03/2023 - Present
14
Thomas, Rhodri Peter
Director
13/07/2016 - 12/04/2022
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC VENTURE CAPITAL LIMITED

ATLANTIC VENTURE CAPITAL LIMITED is an(a) Active company incorporated on 13/01/1993 with the registered office located at Foxfield Rudry Road, Lisvane, Cardiff CF14 0SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC VENTURE CAPITAL LIMITED?

toggle

ATLANTIC VENTURE CAPITAL LIMITED is currently Active. It was registered on 13/01/1993 .

Where is ATLANTIC VENTURE CAPITAL LIMITED located?

toggle

ATLANTIC VENTURE CAPITAL LIMITED is registered at Foxfield Rudry Road, Lisvane, Cardiff CF14 0SN.

What does ATLANTIC VENTURE CAPITAL LIMITED do?

toggle

ATLANTIC VENTURE CAPITAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ATLANTIC VENTURE CAPITAL LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-13 with no updates.