BOUSTEAD VENTURES LIMITED

Register to unlock more data on OkredoRegister

BOUSTEAD VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03428170

Incorporation date

28/08/1997

Size

Full

Contacts

Registered address

Registered address

Upper Ground Floor, 18 Farnham Road, Guildford, Surrey GU1 4XACopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1997)
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon24/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon17/02/2025
Full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon16/04/2024
Registered office address changed from Ynot House 3 Wey Court Mary Road Guildford Surrey GU1 4QU United Kingdom to Upper Ground Floor 18 Farnham Road Guildford Surrey GU1 4XA on 2024-04-16
dot icon13/11/2023
Full accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon31/03/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Ynot House 3 Wey Court Mary Road Guildford Surrey GU1 4QU on 2023-03-31
dot icon09/11/2022
Accounts for a small company made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon07/01/2022
Accounts for a small company made up to 2020-12-31
dot icon30/09/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon02/09/2021
Director's details changed for Mr Norlymalis Jazmi Bin Kamarudin on 2021-08-28
dot icon02/09/2021
Secretary's details changed for Mr Norlymalis Jazmi Bin Kamarudin on 2021-08-28
dot icon08/08/2021
Accounts for a small company made up to 2019-12-31
dot icon08/06/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon09/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon09/09/2020
Director's details changed for Fahmy Bin Ismail on 2020-01-01
dot icon09/09/2020
Director's details changed for Mr Norlymalis Jazmi Bin Kamarudin on 2020-01-01
dot icon21/01/2020
Termination of appointment of Swee Choo Cheah as a secretary on 2019-08-31
dot icon23/10/2019
Appointment of Mr Norlymalis Jazmi Bin Kamarudin as a director on 2019-08-31
dot icon23/10/2019
Termination of appointment of Cheah Swee Choo as a director on 2019-08-31
dot icon23/10/2019
Secretary's details changed for Mr Nurlymalis Jazmi Bin Kamarudin on 2019-08-31
dot icon21/10/2019
Termination of appointment of a secretary
dot icon17/10/2019
Appointment of Mr Nurlymalis Jazmi Bin Kamarudin as a secretary on 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-28 with updates
dot icon06/08/2019
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-06
dot icon20/05/2019
Accounts for a small company made up to 2018-12-31
dot icon17/12/2018
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st Andrew Street London EC4A 3AE on 2018-12-17
dot icon20/09/2018
Second filing to change the details of Cheah Swee Choo as a director
dot icon20/09/2018
Second filing for the appointment of Cheah Swee Choo as a secretary
dot icon03/09/2018
Confirmation statement made on 2018-08-28 with updates
dot icon03/09/2018
Appointment of Swee Choo Cheah as a secretary on 2018-07-01
dot icon31/08/2018
Director's details changed for Swee Choo Cheah on 2018-08-28
dot icon30/08/2018
Termination of appointment of Daniel Ebinesan as a secretary on 2018-07-01
dot icon06/07/2018
Appointment of Fahmy Bin Ismail as a director on 2018-07-01
dot icon06/07/2018
Termination of appointment of Daniel Ebinesan as a director on 2018-07-01
dot icon22/03/2018
Full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon02/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon28/08/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon24/08/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon01/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon14/10/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon18/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon16/10/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon28/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/09/2011
Director's details changed for Swee Choo Cheah on 2011-08-01
dot icon15/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon09/06/2011
Accounts for a dormant company made up to 2010-06-30
dot icon27/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon17/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon20/11/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon04/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon26/01/2009
Return made up to 28/08/08; full list of members
dot icon23/01/2009
Location of register of members
dot icon20/02/2008
Accounts for a dormant company made up to 2007-06-30
dot icon16/11/2007
Return made up to 28/08/07; full list of members
dot icon22/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon11/01/2007
Director's particulars changed
dot icon09/01/2007
Secretary's particulars changed;director's particulars changed
dot icon13/10/2006
Registered office changed on 13/10/06 from: becket house 1 lambeth palace road london SE1 7EU
dot icon13/10/2006
Return made up to 28/08/06; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon06/09/2005
Return made up to 28/08/05; full list of members
dot icon23/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon10/11/2004
Registered office changed on 10/11/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon03/09/2004
Return made up to 28/08/04; full list of members
dot icon20/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon04/09/2003
Return made up to 28/08/03; full list of members
dot icon23/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon05/09/2002
Return made up to 28/08/02; full list of members
dot icon14/08/2002
Director's particulars changed
dot icon19/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon30/08/2001
Return made up to 28/08/01; full list of members
dot icon30/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon25/10/2000
Return made up to 28/08/00; full list of members
dot icon28/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon12/11/1999
Return made up to 28/08/99; full list of members
dot icon12/11/1999
Secretary's particulars changed
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon30/10/1998
Return made up to 28/08/98; full list of members
dot icon30/10/1998
Location of register of members
dot icon11/04/1998
Location of register of members
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon22/12/1997
Secretary resigned
dot icon22/12/1997
Director resigned
dot icon22/12/1997
New secretary appointed
dot icon22/12/1997
Registered office changed on 22/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/12/1997
Accounting reference date shortened from 31/08/98 to 30/06/98
dot icon22/12/1997
Ad 05/09/97--------- £ si 999@1=999 £ ic 1/1000
dot icon28/08/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/08/1997 - 27/08/1997
16011
London Law Services Limited
Nominee Director
27/08/1997 - 27/08/1997
15403
Ebinesan, Daniel
Secretary
27/08/1997 - 30/06/2018
1
Ebinesan, Daniel
Director
31/12/2005 - 30/06/2018
1
Hashim, Ishak
Director
27/08/1997 - 30/12/2005
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BOUSTEAD VENTURES LIMITED

BOUSTEAD VENTURES LIMITED is an(a) Active company incorporated on 28/08/1997 with the registered office located at Upper Ground Floor, 18 Farnham Road, Guildford, Surrey GU1 4XA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUSTEAD VENTURES LIMITED?

toggle

BOUSTEAD VENTURES LIMITED is currently Active. It was registered on 28/08/1997 .

Where is BOUSTEAD VENTURES LIMITED located?

toggle

BOUSTEAD VENTURES LIMITED is registered at Upper Ground Floor, 18 Farnham Road, Guildford, Surrey GU1 4XA.

What does BOUSTEAD VENTURES LIMITED do?

toggle

BOUSTEAD VENTURES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOUSTEAD VENTURES LIMITED?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2024-12-31.