CHANNEL VENTURE PARTNERS LTD

Register to unlock more data on OkredoRegister

CHANNEL VENTURE PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05804402

Incorporation date

03/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

27 Hill Street, London W1J 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2006)
dot icon28/03/2026
Micro company accounts made up to 2025-06-30
dot icon24/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon24/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/01/2024
Registered office address changed from 4th Floor, 33 Cavendish Square London W1G 0PW England to 27 Hill Street London W1J 5LP on 2024-01-03
dot icon28/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon23/09/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/09/2023
Registered office address changed from 22 Portman Close London W1H 6BS England to 4th Floor, 33 Cavendish Square London W1G 0PW on 2023-09-20
dot icon07/09/2023
Change of details for Mr Gautam Mohindra as a person with significant control on 2022-07-31
dot icon23/06/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon19/04/2023
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 22 Portman Close London W1H 6BS on 2023-04-19
dot icon13/03/2023
Registered office address changed from 57 Berkeley Square, C/O First Floor Reception Lansdowne House London W1J 6ER England to Lansdowne House 57 Berkeley Square London W1J 6ER on 2023-03-13
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon08/09/2022
Confirmation statement made on 2022-07-31 with updates
dot icon08/09/2022
Cessation of Gaurav Mohindra as a person with significant control on 2022-07-31
dot icon08/09/2022
Appointment of Mr Gautam Mohindra as a director on 2022-07-31
dot icon08/09/2022
Termination of appointment of Gaurav Mohindra as a director on 2022-07-31
dot icon18/06/2022
Compulsory strike-off action has been discontinued
dot icon17/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon02/02/2022
Unaudited abridged accounts made up to 2020-06-30
dot icon28/01/2022
Total exemption full accounts made up to 2019-06-30
dot icon12/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon30/12/2021
Change of details for Dr Gaurav Mohindra as a person with significant control on 2021-12-01
dot icon24/12/2021
Director's details changed for Mr Gaurav Mohindra on 2021-12-01
dot icon24/12/2021
Change of details for Dr Gaurav Mohindra as a person with significant control on 2021-12-01
dot icon24/12/2021
Notification of Gautam Mohindra as a person with significant control on 2021-12-01
dot icon24/12/2021
Registered office address changed from C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England to 57 Berkeley Square, C/O First Floor Reception Lansdowne House London W1J 6ER on 2021-12-24
dot icon03/11/2021
Registered office address changed from 45 Charles Street London W1J 5EH England to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 2021-11-03
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon21/01/2021
Resolutions
dot icon08/06/2020
Change of details for Mr Gaurav Mohindra as a person with significant control on 2019-11-25
dot icon08/06/2020
Confirmation statement made on 2020-03-15 with updates
dot icon08/06/2020
Cessation of Gotz Mohindra as a person with significant control on 2019-11-25
dot icon20/03/2020
Change of details for Mr Gaurav Mohindra as a person with significant control on 2020-03-20
dot icon20/03/2020
Director's details changed for Mr Gaurav Mohindra on 2020-03-20
dot icon26/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon17/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon24/04/2017
Registered office address changed from , Gf Ro 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to 45 Charles Street London W1J 5EH on 2017-04-24
dot icon24/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-06-30
dot icon19/08/2016
Compulsory strike-off action has been discontinued
dot icon18/08/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon27/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/03/2016
Registered office address changed from , C/O the Bristol Office, 2nd Floor,, 5 High Street, Westbury-on-Trym, Bristol, BS9 3BY to 45 Charles Street London W1J 5EH on 2016-03-31
dot icon10/02/2016
Previous accounting period extended from 2015-05-31 to 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon24/07/2015
Appointment of Mr Gaurav Mohindra as a director on 2015-03-01
dot icon24/07/2015
Termination of appointment of Gagan Mohindra as a director on 2015-03-01
dot icon01/07/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/06/2015
Appointment of Mr Gagan Mohindra as a director on 2013-06-01
dot icon27/05/2015
Termination of appointment of Gagan Mohindra as a director on 2015-01-29
dot icon08/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon14/04/2014
Registered office address changed from , the Bristol Office 2nd Floor, 5 High Street, Westbury-on-Trym, Bristol, BS9 3BY, England on 2014-04-14
dot icon26/03/2014
Accounts for a dormant company made up to 2013-05-31
dot icon26/03/2014
Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom on 2014-03-26
dot icon26/06/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon04/06/2013
Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH, United Kingdom on 2013-06-04
dot icon30/04/2013
Accounts for a dormant company made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon13/06/2012
Registered office address changed from , Gfro 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 2012-06-13
dot icon06/06/2012
Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH on 2012-06-06
dot icon06/06/2012
Termination of appointment of Duport Secretary Limited as a secretary
dot icon31/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon03/06/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon03/06/2010
Secretary's details changed for Duport Secretary Limited on 2010-05-03
dot icon03/06/2010
Director's details changed for Mr Gagan Mohindra on 2010-05-03
dot icon25/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon18/06/2009
Return made up to 03/05/09; full list of members
dot icon03/06/2009
Secretary appointed duport secretary LIMITED
dot icon03/06/2009
Registered office changed on 03/06/2009 from, 49 hainault road, chigwell, essex, IG7 5DH, united kingdom
dot icon22/05/2009
Appointment terminated secretary duport secretary LIMITED
dot icon22/05/2009
Registered office changed on 22/05/2009 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH
dot icon25/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon16/07/2008
Director appointed mr gagan mohindra
dot icon20/05/2008
Secretary appointed duport secretary LIMITED
dot icon19/05/2008
Appointment terminated director duport director LIMITED
dot icon19/05/2008
Appointment terminated secretary duport secretary LIMITED
dot icon16/05/2008
Return made up to 03/05/08; full list of members
dot icon25/06/2007
Accounts for a dormant company made up to 2007-05-31
dot icon08/05/2007
Return made up to 03/05/07; full list of members
dot icon03/05/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.90K
-
0.00
934.26K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohindra, Gaurav
Director
01/03/2015 - 31/07/2022
154
Mohindra, Gautam
Director
31/07/2022 - Present
47
DUPORT SECRETARY LIMITED
Corporate Secretary
03/06/2009 - 06/06/2012
312
DUPORT SECRETARY LIMITED
Nominee Secretary
03/05/2006 - 19/05/2008
9442
DUPORT DIRECTOR LIMITED
Nominee Director
03/05/2006 - 19/05/2008
9186

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 CHANNEL VENTURE PARTNERS LTD

CHANNEL VENTURE PARTNERS LTD is an(a) Active company incorporated on 03/05/2006 with the registered office located at 27 Hill Street, London W1J 5LP. 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 CHANNEL VENTURE PARTNERS LTD?

toggle

CHANNEL VENTURE PARTNERS LTD is currently Active. It was registered on 03/05/2006 .

Where is CHANNEL VENTURE PARTNERS LTD located?

toggle

CHANNEL VENTURE PARTNERS LTD is registered at 27 Hill Street, London W1J 5LP.

What does CHANNEL VENTURE PARTNERS LTD do?

toggle

CHANNEL VENTURE PARTNERS LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHANNEL VENTURE PARTNERS LTD?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-06-30.