BUSINESS VENUE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BUSINESS VENUE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05148480

Incorporation date

08/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2004)
dot icon08/12/2025
Final Gazette dissolved following liquidation
dot icon08/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/07/2025
Liquidators' statement of receipts and payments to 2025-07-03
dot icon01/10/2024
Liquidators' statement of receipts and payments to 2024-07-03
dot icon24/09/2024
Resolutions
dot icon09/11/2023
Termination of appointment of Haydn Herbert James Fentum as a secretary on 2023-05-26
dot icon19/10/2023
Termination of appointment of Haydn Herbert James Fentum as a director on 2023-05-26
dot icon02/10/2023
Termination of appointment of Robin Michael Philpot Sheppard as a director on 2023-05-26
dot icon31/07/2023
Statement of affairs
dot icon19/07/2023
Appointment of a voluntary liquidator
dot icon19/07/2023
Registered office address changed from Britannia House 11 Glenthorne Road London W6 0LH England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-07-19
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon24/06/2022
Cessation of Robin Michael Philpot Sheppard as a person with significant control on 2016-04-06
dot icon24/06/2022
Cessation of Haydn Herbert James Fentun as a person with significant control on 2016-04-06
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Change of details for Mr Haydn Herbert James Fentun as a person with significant control on 2016-04-06
dot icon28/06/2021
Director's details changed for Mr Haydn Herbert James Fentum on 2021-06-23
dot icon28/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon28/06/2021
Change of details for Mr Haydn Herbert James Fentun as a person with significant control on 2021-06-23
dot icon12/02/2021
Micro company accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/07/2019
Registration of charge 051484800002, created on 2019-07-17
dot icon19/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon19/06/2019
Change of details for Mr Robin Michael Philpot Sheppard as a person with significant control on 2019-06-13
dot icon19/06/2019
Change of details for Mr Haydn Herbert James Fentun as a person with significant control on 2019-06-13
dot icon19/06/2019
Director's details changed for Mr Haydn Herbert James Fentum on 2019-06-13
dot icon19/06/2019
Director's details changed for Mr Robin Michael Philpot Sheppard on 2019-06-13
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/11/2016
Registered office address changed from 18.3 Coda Studios 189 Munster Road London SW6 6AW to Britannia House 11 Glenthorne Road London W6 0LH on 2016-11-08
dot icon21/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/10/2014
Registered office address changed from 9 Bermondsey Square London SE1 3UE to 18.3 Coda Studios 189 Munster Road London SW6 6AW on 2014-10-20
dot icon29/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Dameon Marc Sandhu on 2010-06-08
dot icon05/07/2010
Director's details changed for Robin Michael Philpot Sheppard on 2010-06-08
dot icon05/07/2010
Director's details changed for Haydn Herbert James Fentum on 2010-06-08
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/12/2009
Certificate of change of name
dot icon02/12/2009
Change of name notice
dot icon27/08/2009
Return made up to 08/06/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/03/2009
Registered office changed on 11/03/2009 from cedar house, hazell drive newport gwent NP10 8FY
dot icon11/06/2008
Return made up to 08/06/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/12/2007
Particulars of mortgage/charge
dot icon04/07/2007
Return made up to 08/06/07; full list of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/07/2006
Return made up to 08/06/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/08/2005
Return made up to 08/06/05; full list of members
dot icon28/07/2004
Director's particulars changed
dot icon28/07/2004
Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
08/06/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
65.63K
-
0.00
-
-
2022
1
95.64K
-
0.00
-
-
2022
1
95.64K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

95.64K £Ascended45.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard, Robin Michael Philpot
Director
08/06/2004 - 26/05/2023
112
Fentum, Haydn Herbert James
Director
08/06/2004 - 26/05/2023
112
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/06/2004 - 08/06/2004
99600
Sandhu, Dameon Marc
Director
08/06/2004 - Present
6
Fentum, Haydn Herbert James
Secretary
08/06/2004 - 26/05/2023
7

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSINESS VENUE SOLUTIONS LTD

BUSINESS VENUE SOLUTIONS LTD is an(a) Dissolved company incorporated on 08/06/2004 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS VENUE SOLUTIONS LTD?

toggle

BUSINESS VENUE SOLUTIONS LTD is currently Dissolved. It was registered on 08/06/2004 and dissolved on 08/12/2025.

Where is BUSINESS VENUE SOLUTIONS LTD located?

toggle

BUSINESS VENUE SOLUTIONS LTD is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does BUSINESS VENUE SOLUTIONS LTD do?

toggle

BUSINESS VENUE SOLUTIONS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BUSINESS VENUE SOLUTIONS LTD have?

toggle

BUSINESS VENUE SOLUTIONS LTD had 1 employees in 2022.

What is the latest filing for BUSINESS VENUE SOLUTIONS LTD?

toggle

The latest filing was on 08/12/2025: Final Gazette dissolved following liquidation.