BIG VENUS LIMITED

Register to unlock more data on OkredoRegister

BIG VENUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02665336

Incorporation date

22/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1991)
dot icon09/12/2025
Final Gazette dissolved following liquidation
dot icon09/09/2025
Notice of final account prior to dissolution
dot icon20/08/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-20
dot icon21/05/2025
Progress report in a winding up by the court
dot icon07/05/2024
Progress report in a winding up by the court
dot icon21/09/2023
Registered office address changed from Griffins, Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-21
dot icon19/05/2023
Progress report in a winding up by the court
dot icon17/05/2022
Progress report in a winding up by the court
dot icon31/03/2021
Registered office address changed from 12 Wheathill Road London SE20 7XH United Kingdom to Griffins, Tavistock House South Tavistock Square London WC1H 9LG on 2021-03-31
dot icon31/03/2021
Appointment of a liquidator
dot icon06/01/2021
Dissolution deferment
dot icon28/11/2020
Completion of winding up
dot icon13/03/2019
Order of court to wind up
dot icon12/11/2018
Resolutions
dot icon12/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon12/11/2018
Appointment of Mr Luke Allen Pfister as a director on 2018-06-10
dot icon12/11/2018
Notification of Luke Allen Pfister as a person with significant control on 2018-06-10
dot icon12/11/2018
Registered office address changed from 46-52 Dudden Hill Lane London NW10 1DG to 12 Wheathill Road London SE20 7XH on 2018-11-12
dot icon12/11/2018
Termination of appointment of Siobhan Goodenough as a director on 2018-06-11
dot icon12/11/2018
Termination of appointment of Raymond George Slocombe as a director on 2018-06-11
dot icon12/11/2018
Cessation of Raymond George Slocombe as a person with significant control on 2018-06-11
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/12/2017
Appointment of Mrs Siobhan Goodenough as a director on 2017-12-05
dot icon02/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon18/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon04/07/2016
Satisfaction of charge 026653360004 in full
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon02/12/2015
Register inspection address has been changed from C/O Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road Acton London W3 9QN
dot icon27/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/02/2014
Registration of charge 026653360004
dot icon05/02/2014
Registration of charge 026653360003
dot icon05/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon21/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/02/2012
Annual return made up to 2011-10-30 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/02/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/11/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/11/2009
Compulsory strike-off action has been discontinued
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon02/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon02/11/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Register inspection address has been changed
dot icon02/11/2009
Director's details changed for Mr Raymond George Slocombe on 2009-11-02
dot icon25/06/2009
Return made up to 30/10/08; full list of members; amend
dot icon19/11/2008
Return made up to 30/10/08; full list of members
dot icon05/09/2008
Appointment terminated secretary beveley slocombe
dot icon08/04/2008
Appointment terminated director and secretary paul slocombe
dot icon07/04/2008
Secretary appointed beveley anita slocombe
dot icon14/02/2008
Return made up to 30/10/07; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/01/2007
Return made up to 30/10/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Return made up to 30/10/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/04/2005
Particulars of mortgage/charge
dot icon10/11/2004
Return made up to 30/10/04; full list of members
dot icon03/08/2004
Accounts for a small company made up to 2003-09-30
dot icon02/12/2003
Return made up to 30/10/03; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2002-09-30
dot icon01/11/2002
Return made up to 30/10/02; full list of members
dot icon01/11/2002
Director resigned
dot icon15/07/2002
Accounts for a small company made up to 2001-09-30
dot icon07/11/2001
Return made up to 30/10/01; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2000-09-30
dot icon10/11/2000
Return made up to 09/11/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-09-30
dot icon09/11/1999
Return made up to 09/11/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon15/12/1998
Return made up to 09/11/98; full list of members
dot icon28/05/1998
Full accounts made up to 1997-09-30
dot icon16/12/1997
Return made up to 09/11/97; no change of members
dot icon21/08/1997
Full accounts made up to 1996-09-30
dot icon02/01/1997
Return made up to 09/11/96; no change of members
dot icon14/05/1996
Full accounts made up to 1995-09-30
dot icon29/11/1995
Accounts for a small company made up to 1994-09-30
dot icon23/11/1995
Return made up to 09/11/95; full list of members
dot icon03/04/1995
Return made up to 22/11/94; no change of members
dot icon27/03/1995
Registered office changed on 27/03/95 from: 251 neasden lane neasden london NW10
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Accounts for a small company made up to 1993-09-30
dot icon24/11/1993
Return made up to 09/11/93; no change of members
dot icon26/08/1993
Full accounts made up to 1992-09-30
dot icon08/02/1993
Return made up to 22/11/92; full list of members
dot icon10/08/1992
Particulars of mortgage/charge
dot icon30/04/1992
New director appointed
dot icon14/02/1992
Ad 27/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon12/02/1992
New director appointed
dot icon06/02/1992
New director appointed
dot icon06/02/1992
Accounting reference date notified as 30/09
dot icon09/01/1992
New secretary appointed;director resigned
dot icon09/01/1992
Secretary resigned;new director appointed
dot icon10/12/1991
Certificate of change of name
dot icon10/12/1991
Registered office changed on 10/12/91 from: 140 tabernacle st london EC2A 4SD
dot icon22/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconNext confirmation date
30/10/2019
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slocombe, Raymond George
Director
27/12/1991 - 11/06/2018
12
Pfister, Luke Allen
Director
10/06/2018 - Present
161
Slocombe, Paul Anthony
Director
27/12/1991 - 07/03/2008
1
Slocombe, Brian William
Director
28/11/1991 - 01/10/2002
1
Potter, Irene
Nominee Director
22/11/1991 - 28/11/1991
230

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BIG VENUS LIMITED

BIG VENUS LIMITED is an(a) Dissolved company incorporated on 22/11/1991 with the registered office located at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG VENUS LIMITED?

toggle

BIG VENUS LIMITED is currently Dissolved. It was registered on 22/11/1991 and dissolved on 09/12/2025.

Where is BIG VENUS LIMITED located?

toggle

BIG VENUS LIMITED is registered at Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does BIG VENUS LIMITED do?

toggle

BIG VENUS LIMITED operates in the Sale maintenance and repair of motorcycles and related parts and accessories (45.40 - SIC 2007) sector.

What is the latest filing for BIG VENUS LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved following liquidation.