CAPITAL VENTURA LTD

Register to unlock more data on OkredoRegister

CAPITAL VENTURA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03854326

Incorporation date

06/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

45 Pleydell Avenue, London, SE19 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1999)
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon11/03/2026
Confirmation statement made on 2025-11-12 with no updates
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon29/12/2024
Confirmation statement made on 2024-11-12 with updates
dot icon29/08/2024
Micro company accounts made up to 2023-10-31
dot icon17/08/2024
Termination of appointment of Anthony Adjepong as a director on 2024-08-04
dot icon17/08/2024
Cessation of Anthony Adjepong as a person with significant control on 2024-08-04
dot icon15/01/2024
Confirmation statement made on 2023-11-12 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon13/06/2023
Compulsory strike-off action has been discontinued
dot icon12/06/2023
Confirmation statement made on 2022-11-12 with no updates
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon25/10/2022
Micro company accounts made up to 2021-10-31
dot icon28/04/2022
Satisfaction of charge 2 in full
dot icon14/04/2022
Registration of charge 038543260004, created on 2022-04-13
dot icon11/01/2022
Confirmation statement made on 2021-11-12 with no updates
dot icon20/10/2021
Satisfaction of charge 1 in full
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon12/11/2020
Director's details changed for Mr Anthony Adjepong on 2020-11-10
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon05/11/2020
Change of details for Mr Samuel Kofi Adjekum-Agyepong as a person with significant control on 2020-11-04
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon04/11/2020
Change of details for Mr Samuel Kofi Adjekum-Agyepong as a person with significant control on 2020-11-04
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon04/11/2020
Termination of appointment of Theresa' Adjepong as a secretary on 2020-11-02
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon15/10/2020
Notification of Anthony Adjepong as a person with significant control on 2020-10-15
dot icon08/10/2020
Secretary's details changed for Ms Theresa Adjekum-Adjepong on 2020-10-07
dot icon08/10/2020
Change of details for Mr Samuel Kofi Adjekum-Agyepong as a person with significant control on 2020-10-08
dot icon07/10/2020
Termination of appointment of Anthony's Adjepong as a director on 2020-10-07
dot icon07/10/2020
Termination of appointment of Anthony Adjekum as a director on 2020-10-07
dot icon06/10/2020
Appointment of Mr Anthony's Adjepong as a director on 2020-10-06
dot icon06/10/2020
Appointment of Mr Anthony Adjekum as a director on 2020-10-06
dot icon06/10/2020
Appointment of Mr Anthony Adjepong as a director on 2020-09-30
dot icon26/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon21/01/2020
Termination of appointment of Theresa Smith as a director on 2020-01-21
dot icon21/01/2020
Termination of appointment of Theodora Adjepong as a director on 2020-01-21
dot icon21/01/2020
Termination of appointment of Anthony Adjepong as a director on 2020-01-21
dot icon20/01/2020
Termination of appointment of Theodora Adjepong as a director on 2020-01-01
dot icon09/12/2019
Change of details for Mr Samuel Kofi Adjekum-Adjepong as a person with significant control on 2019-12-05
dot icon09/12/2019
Change of details for Mr Samuel Kofi Adjekum-Adjepong as a person with significant control on 2019-12-05
dot icon05/12/2019
Appointment of Mrs Theresa Smith as a director on 2019-12-05
dot icon05/12/2019
Director's details changed for Mr Anthony Adjepong on 2019-12-05
dot icon05/12/2019
Change of details for Mr Samuel Kofi Adjekum-Agyepong as a person with significant control on 2019-12-05
dot icon05/12/2019
Appointment of Ms Theodora Adjepong as a director on 2019-12-05
dot icon05/12/2019
Appointment of Mr Theodora Adjepong as a director on 2019-12-05
dot icon05/12/2019
Appointment of Mr Anthony Adjepong as a director on 2019-12-05
dot icon29/11/2019
Registration of charge 038543260003, created on 2019-11-22
dot icon10/09/2019
Amended micro company accounts made up to 2018-10-31
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon24/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon27/08/2018
Micro company accounts made up to 2017-10-31
dot icon19/05/2018
Compulsory strike-off action has been discontinued
dot icon18/05/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon29/07/2017
Micro company accounts made up to 2016-10-31
dot icon21/01/2017
Compulsory strike-off action has been discontinued
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon18/01/2017
Confirmation statement made on 2016-10-06 with updates
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon04/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/03/2014
Compulsory strike-off action has been discontinued
dot icon12/03/2014
Annual return made up to 2013-10-06 with full list of shareholders
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon08/08/2013
Amended accounts made up to 2012-10-31
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/07/2012
Certificate of change of name
dot icon16/01/2012
Annual return made up to 2011-10-06 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/12/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/03/2010
Annual return made up to 2009-10-06 with full list of shareholders
dot icon06/03/2010
Secretary's details changed for Theresa Adjekum-Adjepong on 2010-03-04
dot icon06/03/2010
Director's details changed for Mr Samuel Kofi Adjekum-Adjepong on 2010-03-04
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon02/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon18/02/2009
Return made up to 06/10/08; full list of members
dot icon17/12/2008
Total exemption full accounts made up to 2007-10-31
dot icon01/12/2008
Return made up to 06/10/07; full list of members
dot icon03/11/2008
Return made up to 06/10/05; full list of members; amend
dot icon15/10/2008
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon07/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon16/01/2007
Return made up to 06/10/06; full list of members
dot icon19/09/2006
Return made up to 06/10/05; full list of members
dot icon01/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/06/2006
Particulars of mortgage/charge
dot icon04/01/2006
Total exemption full accounts made up to 2004-10-31
dot icon25/10/2004
Return made up to 06/10/04; full list of members
dot icon12/10/2004
Total exemption full accounts made up to 2003-10-31
dot icon23/02/2004
Return made up to 06/10/03; full list of members
dot icon27/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon03/12/2002
Return made up to 06/10/02; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon26/09/2001
Return made up to 06/10/01; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon24/10/2000
Return made up to 06/10/00; full list of members
dot icon03/12/1999
New secretary appointed
dot icon27/10/1999
New director appointed
dot icon19/10/1999
Registered office changed on 19/10/99 from: 45 pleydell avenue london SE19 2LN
dot icon11/10/1999
Registered office changed on 11/10/99 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
Director resigned
dot icon06/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.68K
-
0.00
-
-
2022
1
1.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Adjepong, Anthony
Director
30/09/2020 - 04/08/2024
2
Adjepong, Anthony
Director
05/12/2019 - 21/01/2020
2
Adjepong, Anthony
Director
06/10/2020 - 07/10/2020
2
Adjekum-Adjepong, Samuel Kofi
Director
06/10/1999 - Present
6
BLACKFRIAR SECRETARIES LIMITED
Nominee Secretary
06/10/1999 - 06/10/1999
1577

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL VENTURA LTD

CAPITAL VENTURA LTD is an(a) Active company incorporated on 06/10/1999 with the registered office located at 45 Pleydell Avenue, London, SE19 2LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL VENTURA LTD?

toggle

CAPITAL VENTURA LTD is currently Active. It was registered on 06/10/1999 .

Where is CAPITAL VENTURA LTD located?

toggle

CAPITAL VENTURA LTD is registered at 45 Pleydell Avenue, London, SE19 2LN.

What does CAPITAL VENTURA LTD do?

toggle

CAPITAL VENTURA LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAPITAL VENTURA LTD?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been discontinued.