CAVEAT VENTURE LIMITED

Register to unlock more data on OkredoRegister

CAVEAT VENTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02066590

Incorporation date

22/10/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

201 Haverstock Hill, London NW3 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon20/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon27/03/2025
Termination of appointment of Benjamin Victor Harris as a secretary on 2025-03-20
dot icon27/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon06/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon10/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon07/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon27/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon08/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon13/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Registered office address changed from Kingsgate Lodge Kingsgate Avenue London N3 3BE to 201 Haverstock Hill London NW3 4QG on 2018-04-25
dot icon25/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon28/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon26/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon26/04/2010
Director's details changed for Benjamin Victor Harris on 2010-02-16
dot icon26/04/2010
Secretary's details changed for Benjamin Victor Harris on 2010-02-16
dot icon26/04/2010
Registered office address changed from 18 Viga Road Winchmore Hill Londonj N21 1HJ on 2010-04-26
dot icon11/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/03/2009
Return made up to 22/03/09; full list of members
dot icon23/03/2009
Director appointed mr andy harris
dot icon23/03/2009
Appointment terminated director shirley harris
dot icon12/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/04/2008
Return made up to 22/03/08; full list of members
dot icon11/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/04/2007
Return made up to 22/03/07; full list of members
dot icon23/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/04/2006
Return made up to 22/03/06; full list of members
dot icon17/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/07/2005
Director resigned
dot icon08/07/2005
New director appointed
dot icon11/04/2005
Return made up to 22/03/05; full list of members
dot icon07/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/04/2004
Return made up to 22/03/04; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/03/2003
Return made up to 22/03/03; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/04/2002
Return made up to 22/03/02; full list of members
dot icon09/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/06/2001
Registered office changed on 14/06/01 from: 18 viga road winchmore hill london N21 1HJ
dot icon24/05/2001
Return made up to 22/03/01; no change of members
dot icon24/05/2001
Registered office changed on 24/05/01 from: regent house 235-241 regents street london W1R 8PF
dot icon06/04/2001
Accounts for a small company made up to 1995-12-31
dot icon23/03/2001
Accounts for a small company made up to 1992-12-31
dot icon23/03/2001
Accounts for a small company made up to 1991-12-31
dot icon23/03/2001
Director's particulars changed
dot icon23/03/2001
Accounts for a small company made up to 1999-12-31
dot icon23/03/2001
Accounts for a small company made up to 1998-12-31
dot icon23/03/2001
Accounts for a small company made up to 1997-12-31
dot icon23/03/2001
Accounts for a small company made up to 1996-12-31
dot icon23/03/2001
Accounts for a small company made up to 1994-12-31
dot icon23/03/2001
Accounts for a small company made up to 1993-12-31
dot icon23/03/2001
Return made up to 22/03/00; no change of members
dot icon23/03/2001
Return made up to 22/03/99; full list of members
dot icon23/03/2001
Return made up to 22/03/98; no change of members
dot icon23/03/2001
Return made up to 22/03/97; no change of members
dot icon23/03/2001
Return made up to 22/03/96; full list of members
dot icon23/03/2001
Return made up to 22/03/95; no change of members
dot icon23/03/2001
Return made up to 22/03/94; no change of members
dot icon23/03/2001
Return made up to 22/03/93; full list of members
dot icon23/03/2001
Registered office changed on 23/03/01 from: 6 hanover street london W1R ole
dot icon21/03/2001
Restoration by order of the court
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/05/1994
Final Gazette dissolved via compulsory strike-off
dot icon01/02/1994
First Gazette notice for compulsory strike-off
dot icon15/07/1992
Return made up to 22/03/92; no change of members
dot icon26/06/1992
Director resigned;new director appointed
dot icon04/12/1991
Full accounts made up to 1990-12-31
dot icon06/08/1991
Return made up to 31/05/91; no change of members
dot icon24/10/1990
Full accounts made up to 1989-12-31
dot icon24/10/1990
Return made up to 29/05/90; full list of members
dot icon16/12/1989
Particulars of mortgage/charge
dot icon02/11/1989
Particulars of mortgage/charge
dot icon16/08/1989
Particulars of mortgage/charge
dot icon15/07/1989
Particulars of mortgage/charge
dot icon13/06/1989
Full accounts made up to 1988-12-31
dot icon13/06/1989
Return made up to 22/03/89; full list of members
dot icon21/02/1989
Particulars of mortgage/charge
dot icon03/11/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon11/03/1988
Return made up to 12/02/88; full list of members
dot icon10/03/1988
Full accounts made up to 1987-12-31
dot icon02/03/1988
Accounting reference date shortened from 31/10 to 31/12
dot icon27/02/1988
Declaration of satisfaction of mortgage/charge
dot icon26/02/1988
Particulars of mortgage/charge
dot icon19/11/1987
Particulars of mortgage/charge
dot icon12/08/1987
Particulars of mortgage/charge
dot icon31/07/1987
New director appointed
dot icon02/02/1987
Certificate of change of name
dot icon13/01/1987
Accounting reference date notified as 31/10
dot icon11/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/10/1986
Certificate of 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
31/12/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Andy
Director
23/03/2009 - Present
10
Harris, Philip
Director
25/03/1992 - 27/06/2005
1
Harris, Shirley
Director
27/06/2005 - 23/03/2008
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

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 CAVEAT VENTURE LIMITED

CAVEAT VENTURE LIMITED is an(a) Active company incorporated on 22/10/1986 with the registered office located at 201 Haverstock Hill, London NW3 4QG. 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 CAVEAT VENTURE LIMITED?

toggle

CAVEAT VENTURE LIMITED is currently Active. It was registered on 22/10/1986 .

Where is CAVEAT VENTURE LIMITED located?

toggle

CAVEAT VENTURE LIMITED is registered at 201 Haverstock Hill, London NW3 4QG.

What does CAVEAT VENTURE LIMITED do?

toggle

CAVEAT VENTURE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAVEAT VENTURE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with no updates.