BRENTFORD VENTURES LIMITED

Register to unlock more data on OkredoRegister

BRENTFORD VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13784197

Incorporation date

06/12/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2021)
dot icon11/11/2025
Confirmation statement made on 2025-08-30 with updates
dot icon09/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/11/2025
Termination of appointment of Gurkirpal Singh Bhambra as a director on 2025-11-09
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon01/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon01/09/2024
Termination of appointment of Nilesh Rasikbhai Patel as a director on 2024-08-30
dot icon01/09/2024
Appointment of Mr Gurkirpal Singh Bhambra as a director on 2024-08-30
dot icon01/09/2024
Cessation of Rns Assets Limited as a person with significant control on 2024-08-30
dot icon01/09/2024
Notification of Thirteen Property Consultants Limited as a person with significant control on 2024-08-30
dot icon05/10/2023
Registered office address changed from 20 Peterborough Road Peterborough Road Harrow HA1 2BQ England to 27 Old Gloucester Street London WC1N 3AX on 2023-10-05
dot icon05/10/2023
Director's details changed for Chandni Vora on 2023-10-05
dot icon05/10/2023
Director's details changed for Mr Nilesh Rasikbhai Patel on 2023-10-05
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon25/08/2023
Notification of Vascroft Holdings Ltd as a person with significant control on 2023-08-22
dot icon27/07/2023
Second filing for the appointment of Chandni Vora as a director
dot icon30/06/2023
Registered office address changed from , 30 Heathcroft, London, W5 3EZ, England to 20 Peterborough Road Peterborough Road Harrow HA1 2BQ on 2023-06-30
dot icon08/06/2023
Director's details changed for Chandni Vora on 2023-05-26
dot icon01/06/2023
Termination of appointment of Rupesh Ashok Lakhani as a secretary on 2023-06-01
dot icon01/06/2023
Registered office address changed from , Unit 8 Bradbury Court Offices Lyon Road, Harrow, Middlesex, HA1 2BY, England to 20 Peterborough Road Peterborough Road Harrow HA1 2BQ on 2023-06-01
dot icon23/05/2023
Termination of appointment of Rupesh Ashok Lakhani as a director on 2023-05-23
dot icon23/05/2023
Cessation of Rupesh Ashok Lakhani as a person with significant control on 2023-05-23
dot icon23/05/2023
Appointment of Chandni Vora as a director on 2023-05-23
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with updates
dot icon30/08/2022
Termination of appointment of Smita Ashok Lakhani as a director on 2022-08-25
dot icon30/08/2022
Termination of appointment of Rikin Ashok Lakhani as a director on 2022-08-25
dot icon30/08/2022
Termination of appointment of Ashok Mathuradas Lakhani as a director on 2022-08-25
dot icon26/08/2022
Change of details for Rns Assets Limited as a person with significant control on 2022-08-25
dot icon25/08/2022
Notification of Rns Assets Limited as a person with significant control on 2022-08-25
dot icon25/08/2022
Notification of Rupesh Ashok Lakhani as a person with significant control on 2022-08-25
dot icon25/08/2022
Cessation of Rikin Ashok Lakhani as a person with significant control on 2022-08-25
dot icon11/01/2022
Registration of charge 137841970001, created on 2021-12-22
dot icon11/01/2022
Registration of charge 137841970002, created on 2021-12-22
dot icon11/01/2022
Registration of charge 137841970003, created on 2021-12-22
dot icon17/12/2021
Director's details changed for Mr Ashok Mathuradas Lakhani on 2021-12-15
dot icon15/12/2021
Director's details changed for Mr Mathuradas Ashok Lakhani on 2021-12-15
dot icon06/12/2021
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

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
1.00
-
0.00
1.00
-
2022
0
1.00
-
0.00
1.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lakhani, Rupesh Ashok
Director
06/12/2021 - 23/05/2023
11
Lakhani, Ashok Mathuradas
Director
06/12/2021 - 25/08/2022
16
Lakhani, Rikin Ashok
Director
06/12/2021 - 25/08/2022
24
Lakhani, Smita Ashok
Director
06/12/2021 - 25/08/2022
3
Vora, Chandni
Director
23/05/2023 - Present
5

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENTFORD VENTURES LIMITED

BRENTFORD VENTURES LIMITED is an(a) Active company incorporated on 06/12/2021 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTFORD VENTURES LIMITED?

toggle

BRENTFORD VENTURES LIMITED is currently Active. It was registered on 06/12/2021 .

Where is BRENTFORD VENTURES LIMITED located?

toggle

BRENTFORD VENTURES LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does BRENTFORD VENTURES LIMITED do?

toggle

BRENTFORD 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 BRENTFORD VENTURES LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-08-30 with updates.