BISHOPSGATE VENTURES LIMITED

Register to unlock more data on OkredoRegister

BISHOPSGATE VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03236902

Incorporation date

12/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

42a Gloucester Road, Bournemouth BH7 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1996)
dot icon06/04/2026
Cessation of Michael Adams as a person with significant control on 2026-04-06
dot icon06/04/2026
Notification of Michael Adams as a person with significant control on 2026-04-06
dot icon09/02/2026
Micro company accounts made up to 2025-08-31
dot icon27/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon24/09/2024
Micro company accounts made up to 2024-08-31
dot icon06/08/2024
Appointment of Mrs Angela Jane Adams as a director on 2024-08-06
dot icon10/03/2024
Micro company accounts made up to 2023-08-31
dot icon29/01/2024
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 42a Gloucester Road Bournemouth BH7 6HZ on 2024-01-29
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon17/03/2023
Micro company accounts made up to 2022-08-31
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon09/02/2022
Micro company accounts made up to 2021-08-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon15/12/2020
Micro company accounts made up to 2020-08-31
dot icon06/03/2020
Micro company accounts made up to 2019-08-31
dot icon16/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon06/03/2019
Termination of appointment of Peter Adams as a secretary on 2019-01-01
dot icon01/03/2019
Confirmation statement made on 2019-02-10 with updates
dot icon08/02/2019
Micro company accounts made up to 2018-08-31
dot icon10/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon09/02/2018
Micro company accounts made up to 2017-08-31
dot icon26/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon23/05/2017
Micro company accounts made up to 2016-08-31
dot icon21/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/12/2015
Satisfaction of charge 6 in full
dot icon07/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon16/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon24/08/2012
Registered office address changed from Suite 404 324-326 Regent Street London W1B W1B 3HH on 2012-08-24
dot icon23/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon02/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon14/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon11/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon22/12/2009
Secretary's details changed for Peter Adams on 2009-11-01
dot icon22/12/2009
Director's details changed for Michael Adams on 2009-11-01
dot icon06/10/2009
Annual return made up to 2009-08-12 with full list of shareholders
dot icon11/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 12/08/08; full list of members
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon01/10/2007
Return made up to 12/08/07; full list of members
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Location of debenture register
dot icon01/10/2007
Location of register of members
dot icon01/10/2007
Registered office changed on 01/10/07 from: suite 401 302 regent street london W1B
dot icon01/10/2007
Director resigned
dot icon15/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon01/02/2007
New director appointed
dot icon01/02/2007
Director resigned
dot icon05/12/2006
Particulars of mortgage/charge
dot icon24/11/2006
Secretary's particulars changed
dot icon25/08/2006
Return made up to 12/08/06; full list of members
dot icon09/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon21/09/2005
Return made up to 12/08/05; full list of members
dot icon21/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon14/09/2004
Return made up to 12/08/04; full list of members
dot icon27/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon28/08/2003
Return made up to 12/08/03; full list of members
dot icon12/06/2003
Director resigned
dot icon11/06/2003
New director appointed
dot icon17/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon08/11/2002
Registered office changed on 08/11/02 from: 29 corporation road springbourne bournemouth dorset BH1 4SJ
dot icon27/08/2002
Registered office changed on 27/08/02 from: captains house 1 captains row lymington hampshire SO41 9RP
dot icon19/08/2002
Return made up to 12/08/02; full list of members
dot icon25/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon30/01/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon08/11/2001
Return made up to 12/08/01; full list of members
dot icon30/05/2001
Full accounts made up to 2000-08-31
dot icon04/09/2000
Return made up to 12/08/00; full list of members
dot icon22/04/2000
Full accounts made up to 1999-08-31
dot icon20/09/1999
Return made up to 12/08/99; no change of members
dot icon16/05/1999
Full accounts made up to 1998-08-31
dot icon05/11/1998
Particulars of mortgage/charge
dot icon20/08/1998
Return made up to 12/08/98; full list of members
dot icon04/08/1998
Particulars of mortgage/charge
dot icon24/04/1998
Accounts for a dormant company made up to 1997-08-31
dot icon24/04/1998
Resolutions
dot icon14/08/1997
Return made up to 12/08/97; full list of members
dot icon08/07/1997
Registered office changed on 08/07/97 from: 501 international house 223 regent street london W1R 8QD
dot icon22/08/1996
New secretary appointed
dot icon22/08/1996
New director appointed
dot icon22/08/1996
Director resigned
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
Registered office changed on 22/08/96 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon12/08/1996
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.46K
-
0.00
-
-
2022
0
9.03K
-
17.23K
-
-
2023
0
2.60K
-
15.76K
-
-
2023
0
2.60K
-
15.76K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.60K £Descended-71.20 % *

Total Assets(GBP)

-

Turnover(GBP)

15.76K £Descended-8.53 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Adams
Director
01/08/2007 - Present
47
Mr Michael Adams
Director
12/08/1996 - 12/10/2001
47
Mr Michael Adams
Director
20/04/2003 - 01/12/2006
47
Mrs Angela Jane Adams
Director
06/08/2024 - Present
13

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

200
LANE HEAD (PLUMBLAND) LIMITEDLane Head Plumbland, Aspatria, Wigton, Cumbria CA7 2ET
Active

Category:

Raising of other animals

Comp. code:

06578189

Reg. date:

28/04/2008

Turnover:

-

No. of employees:

3
DEVON GROWN LIMITEDRiverview Bere Alston, Hewton, Yelverton, Devon PL20 7BW
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06997664

Reg. date:

21/08/2009

Turnover:

-

No. of employees:

3
TY MADOC FARM LTDTy Madoc, Merthyr Cynog, Brecon, Powys LD3 9SG
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

11506930

Reg. date:

08/08/2018

Turnover:

-

No. of employees:

4
CARRINGTONS CC LTDUnit 14c Warton Road, Carnforth, Lancashire LA5 9FG
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

11784181

Reg. date:

23/01/2019

Turnover:

-

No. of employees:

3
EFAMY COMPANY LIMITEDCorby Business Center, Eisman Way, Corby, Northamptonshire NN17 5ZB
Active

Category:

Manufacture of condiments and seasonings

Comp. code:

05456159

Reg. date:

18/05/2005

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BISHOPSGATE VENTURES LIMITED

BISHOPSGATE VENTURES LIMITED is an(a) Active company incorporated on 12/08/1996 with the registered office located at 42a Gloucester Road, Bournemouth BH7 6HZ. There are currently 2 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 BISHOPSGATE VENTURES LIMITED?

toggle

BISHOPSGATE VENTURES LIMITED is currently Active. It was registered on 12/08/1996 .

Where is BISHOPSGATE VENTURES LIMITED located?

toggle

BISHOPSGATE VENTURES LIMITED is registered at 42a Gloucester Road, Bournemouth BH7 6HZ.

What does BISHOPSGATE VENTURES LIMITED do?

toggle

BISHOPSGATE VENTURES 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 BISHOPSGATE VENTURES LIMITED?

toggle

The latest filing was on 06/04/2026: Cessation of Michael Adams as a person with significant control on 2026-04-06.