BIRMINGHAM VENTURE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM VENTURE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01977205

Incorporation date

14/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shared Services Centre Unit 3, Neachells Business Centre, 31 Dollman Street, Neachells, Birmingham B7 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1986)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon11/07/2024
Application to strike the company off the register
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon12/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Appointment of Mrs Davinder Deluca as a director on 2022-03-31
dot icon27/05/2022
Director's details changed for Mr Sandeep Singh on 2022-03-31
dot icon23/05/2022
Appointment of Mr Sandeep Singh as a director on 2022-03-31
dot icon23/05/2022
Termination of appointment of Alison Jane Jarrett as a director on 2022-04-28
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon02/08/2018
Termination of appointment of Jean Robb as a director on 2018-06-30
dot icon05/01/2018
Statement of capital on 2017-01-10
dot icon19/12/2017
Confirmation statement made on 2017-10-25 with updates
dot icon29/11/2017
Register inspection address has been changed from Baskerville House Broad Street Birmingham B1 2nd England to Shared Services Centre Unit 3, Neachells Business Centre 31 Dollman Street Neachells Birmingham B7 4RP
dot icon18/05/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Registered office address changed from Baskerville House Broad Street Birmingham B1 2nd to Shared Services Centre Unit 3, Neachells Business Centre 31 Dollman Street Neachells Birmingham B7 4RP on 2016-11-22
dot icon21/11/2016
Director's details changed for Miss Jean Robb on 2016-11-16
dot icon03/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Termination of appointment of Mohammed Zahir as a director on 2015-11-26
dot icon16/12/2015
Termination of appointment of Suresh Patel as a director on 2015-12-15
dot icon29/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon13/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon13/11/2014
Appointment of Miss Jean Robb as a director on 2014-09-05
dot icon06/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Resolutions
dot icon09/05/2014
Appointment of Mrs Karen Price as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon04/11/2013
Director's details changed for Mohammed Zahir on 2013-10-01
dot icon03/11/2013
Secretary's details changed for Mrs Karen Elizabeth Stokes on 2013-10-01
dot icon03/11/2013
Director's details changed for Mrs Alison Jane Jarrett on 2013-10-01
dot icon03/11/2013
Director's details changed for Dr Suresh Patel on 2013-10-01
dot icon27/03/2013
Termination of appointment of Linda Burrows as a director
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon14/11/2012
Register inspection address has been changed from 2Nd Floor 1 Lancaster Circus Queensway Birmingham England B4 7DJ
dot icon14/11/2012
Director's details changed for Alison Jane Jarrett on 2012-10-24
dot icon14/11/2012
Register(s) moved to registered inspection location
dot icon11/10/2012
Registered office address changed from 2Nd Floor 1 Lancaster Circus Queensway Birmingham B4 7DJ on 2012-10-11
dot icon11/10/2012
Termination of appointment of Jacek Glonek as a director
dot icon23/11/2011
Memorandum and Articles of Association
dot icon23/11/2011
Resolutions
dot icon16/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Appointment of Mrs Linda Joyce Burrows as a director
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon19/11/2010
Register inspection address has been changed from 16Th Floor Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TR
dot icon18/11/2010
Director's details changed for Mohammed Zahir on 2010-08-02
dot icon18/11/2010
Director's details changed for Dr Suresh Patel on 2010-08-02
dot icon18/11/2010
Director's details changed for Jacek Glonek on 2010-08-02
dot icon18/11/2010
Termination of appointment of Michael Loftus as a director
dot icon02/08/2010
Registered office address changed from 16Th Floor Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TR on 2010-08-02
dot icon12/04/2010
Appointment of Mohammed Zahir as a director
dot icon12/04/2010
Appointment of Jacek Glonek as a director
dot icon12/04/2010
Appointment of Dr Suresh Patel as a director
dot icon12/04/2010
Appointment of Alison Jane Jarrett as a director
dot icon18/02/2010
Appointment of Mrs Karen Elizabeth Stokes as a secretary
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon24/12/2009
Register inspection address has been changed
dot icon23/12/2009
Director's details changed for Michael Loftus on 2009-10-25
dot icon21/11/2009
Registered office address changed from 17Th Floor 2470 Alpha Tower Suffolk Street Queensway Birmingham W Midlands B1 1TR on 2009-11-21
dot icon19/08/2009
Appointment terminated director vijay patel
dot icon19/08/2009
Appointment terminated director paul cantrill
dot icon05/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/12/2008
Appointment terminated secretary vijay patel
dot icon01/12/2008
Return made up to 25/10/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/11/2007
Return made up to 25/10/07; no change of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 25/10/06; full list of members
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon03/03/2006
Director resigned
dot icon10/02/2006
Resolutions
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/12/2005
Director resigned
dot icon14/11/2005
Return made up to 25/10/05; full list of members
dot icon01/08/2005
Director resigned
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 25/10/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/11/2003
Return made up to 25/10/03; full list of members
dot icon06/04/2003
New director appointed
dot icon02/03/2003
Director resigned
dot icon07/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/11/2002
Return made up to 25/10/02; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/11/2001
Return made up to 25/10/01; full list of members
dot icon06/07/2001
Director resigned
dot icon06/07/2001
New director appointed
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon22/12/2000
New director appointed
dot icon15/11/2000
Return made up to 25/10/00; full list of members
dot icon08/08/2000
Registered office changed on 08/08/00 from: baskerville house broad street birmingham B1 2NF
dot icon27/03/2000
New director appointed
dot icon12/01/2000
Resolutions
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon16/11/1999
Return made up to 25/10/99; full list of members
dot icon05/02/1999
Secretary resigned
dot icon05/02/1999
New secretary appointed
dot icon05/02/1999
New director appointed
dot icon27/01/1999
Director resigned
dot icon19/11/1998
Return made up to 25/10/98; no change of members
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon25/09/1998
New director appointed
dot icon25/09/1998
Director resigned
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon27/11/1997
Return made up to 25/10/97; full list of members
dot icon03/10/1997
New director appointed
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon20/12/1996
New director appointed
dot icon09/12/1996
Director resigned
dot icon13/11/1996
Return made up to 25/10/96; full list of members
dot icon18/04/1996
New director appointed
dot icon24/03/1996
Resolutions
dot icon20/03/1996
Conve 14/03/96
dot icon20/03/1996
Director resigned
dot icon20/03/1996
Director resigned
dot icon20/03/1996
New director appointed
dot icon25/02/1996
Conve 21/02/96
dot icon16/02/1996
Resolutions
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon23/11/1995
Return made up to 25/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full accounts made up to 1994-03-31
dot icon23/11/1994
Return made up to 25/10/94; no change of members
dot icon21/12/1993
Auditor's resignation
dot icon03/12/1993
Full accounts made up to 1993-03-31
dot icon03/12/1993
Return made up to 25/10/93; full list of members
dot icon01/11/1993
New secretary appointed
dot icon01/11/1993
New director appointed
dot icon01/11/1993
Secretary resigned;new director appointed
dot icon01/11/1993
Director resigned;new director appointed
dot icon01/11/1993
Director resigned;new director appointed
dot icon01/11/1993
New director appointed
dot icon01/11/1993
New director appointed
dot icon10/09/1993
Registered office changed on 10/09/93 from: 110 colmore row birmingham B3 3AG
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon16/11/1992
Return made up to 25/10/92; no change of members
dot icon22/11/1991
Full accounts made up to 1991-03-31
dot icon22/11/1991
Director resigned
dot icon22/11/1991
Return made up to 25/10/91; no change of members
dot icon07/12/1990
Full accounts made up to 1990-03-31
dot icon01/11/1990
Return made up to 25/10/90; full list of members
dot icon31/10/1990
Director resigned
dot icon15/05/1990
Registered office changed on 15/05/90 from: wolverley house 18 digbeth birmingham B5 6BJ
dot icon09/02/1990
Return made up to 15/01/88; full list of members
dot icon19/01/1990
Full accounts made up to 1989-03-31
dot icon22/12/1989
Resolutions
dot icon22/12/1989
Resolutions
dot icon22/12/1989
Resolutions
dot icon06/09/1989
Registered office changed on 06/09/89 from: development department baskerville house broad street birmingham B1 2NF
dot icon07/03/1989
Full accounts made up to 1988-03-31
dot icon07/03/1989
Return made up to 20/02/89; full list of members
dot icon12/01/1989
Registered office changed on 12/01/89 from: council house birmingham B1 1BB
dot icon19/01/1988
Full accounts made up to 1987-03-31
dot icon19/01/1988
Return made up to 19/11/87; full list of members
dot icon19/02/1987
Director's particulars changed;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1986
Certificate of change of name
dot icon24/10/1986
Registered office changed on 24/10/86 from: rutland house 148 edmund street birmingham B3 2JR
dot icon14/05/1986
Registered office changed on 14/05/86 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon14/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/01/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon+164.95 % *

* during past year

Cash in Bank

£27,075.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
25/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.42K
-
0.00
44.10K
-
2022
2
28.32K
-
0.00
10.22K
-
2023
3
22.37K
-
0.00
27.08K
-
2023
3
22.37K
-
0.00
27.08K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

22.37K £Descended-21.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.08K £Ascended164.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luton, Sally Katrina
Director
16/02/2000 - 02/02/2006
5
Loftus, Michael Joseph
Director
11/06/2006 - 03/10/2010
4
Edmonds, David James
Director
13/08/1998 - 23/11/2005
22
Laroiya, Kamlesh Kumar
Director
12/09/1997 - 06/02/2006
2
Patel, Vijay
Secretary
29/12/1998 - 02/12/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BIRMINGHAM VENTURE CAPITAL LIMITED

BIRMINGHAM VENTURE CAPITAL LIMITED is an(a) Dissolved company incorporated on 14/01/1986 with the registered office located at Shared Services Centre Unit 3, Neachells Business Centre, 31 Dollman Street, Neachells, Birmingham B7 4RP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM VENTURE CAPITAL LIMITED?

toggle

BIRMINGHAM VENTURE CAPITAL LIMITED is currently Dissolved. It was registered on 14/01/1986 and dissolved on 08/10/2024.

Where is BIRMINGHAM VENTURE CAPITAL LIMITED located?

toggle

BIRMINGHAM VENTURE CAPITAL LIMITED is registered at Shared Services Centre Unit 3, Neachells Business Centre, 31 Dollman Street, Neachells, Birmingham B7 4RP.

What does BIRMINGHAM VENTURE CAPITAL LIMITED do?

toggle

BIRMINGHAM VENTURE CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BIRMINGHAM VENTURE CAPITAL LIMITED have?

toggle

BIRMINGHAM VENTURE CAPITAL LIMITED had 3 employees in 2023.

What is the latest filing for BIRMINGHAM VENTURE CAPITAL LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.