ENDEAVOUR VENTURES LIMITED

Register to unlock more data on OkredoRegister

ENDEAVOUR VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05244123

Incorporation date

28/09/2004

Size

Full

Contacts

Registered address

Registered address

41 Devonshire Street, London W1G 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2004)
dot icon19/02/2026
Termination of appointment of Richard Lawrence Hargreaves as a director on 2026-01-31
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon10/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon29/03/2023
Registered office address changed from 41 41 Devonshire Street London W1G 7AJ England to 41 Devonshire Street London W1G 7AJ on 2023-03-29
dot icon04/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Appointment of Dr Richard Lawrence Hargreaves as a director on 2021-01-01
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Appointment of Mr Magnus William Lachlan Macintyre as a director on 2020-01-31
dot icon04/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/06/2019
Director's details changed for Mr Peter John Kirby on 2018-11-01
dot icon24/06/2019
Director's details changed for Mr William Rupert Coldstream Clunie Cunningham on 2019-01-01
dot icon24/06/2019
Secretary's details changed for Mr Peter John Kirby on 2018-11-01
dot icon24/06/2019
Notification of William Rupert Coldstream Clunie Cunningham as a person with significant control on 2018-12-01
dot icon24/06/2019
Cessation of Endven Limited as a person with significant control on 2018-11-30
dot icon07/01/2019
Termination of appointment of Richard Lawrence Hargreaves as a director on 2018-12-31
dot icon02/01/2019
Registered office address changed from C/O Richard Hargreaves Nalder Hill House Nalder Hill Stockcross Newbury Berkshire RG20 8EU to 41 41 Devonshire Street London W1G 7AJ on 2019-01-02
dot icon06/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon06/10/2018
Notification of Endven Limited as a person with significant control on 2018-04-06
dot icon06/10/2018
Cessation of Richard Lawrence Hargreaves as a person with significant control on 2018-04-06
dot icon13/08/2018
Statement by Directors
dot icon13/08/2018
Statement of capital on 2018-08-13
dot icon13/08/2018
Solvency Statement dated 30/07/18
dot icon13/08/2018
Resolutions
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon04/05/2016
Accounts for a small company made up to 2015-12-31
dot icon29/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon30/06/2015
Accounts for a small company made up to 2014-12-31
dot icon30/09/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon30/09/2014
Registered office address changed from C/O Richard Hargreaves Nalder Hill House Nalder Hill Stockcross Newbury Berkshire RG20 8EU England to C/O Richard Hargreaves Nalder Hill House Nalder Hill Stockcross Newbury Berkshire RG20 8EU on 2014-09-30
dot icon30/09/2014
Director's details changed for Mr Peter John Kirby on 2014-07-21
dot icon30/09/2014
Director's details changed for Dr Richard Lawrence Hargreaves on 2014-09-22
dot icon30/09/2014
Secretary's details changed for Mr Peter John Kirby on 2014-07-21
dot icon30/09/2014
Registered office address changed from C/O Richard Hargreaves Sandford Mill House Sandford Lane Reading Berkshire RG5 4TD to C/O Richard Hargreaves Nalder Hill House Nalder Hill Stockcross Newbury Berkshire RG20 8EU on 2014-09-30
dot icon29/04/2014
Accounts for a small company made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon03/05/2013
Accounts for a small company made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon11/10/2012
Director's details changed for William Rupert Coldstream Clunie Cunningham on 2011-11-11
dot icon01/05/2012
Accounts for a small company made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon04/10/2011
Registered office address changed from , 9-13 St Andrew Street, London, EC4A 3AF on 2011-10-04
dot icon27/09/2011
Accounts for a small company made up to 2010-12-31
dot icon16/11/2010
Termination of appointment of Paul Hacker as a director
dot icon05/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr Peter John Kirby on 2010-09-01
dot icon05/10/2010
Director's details changed for William Rupert Coldstream Clunie Cunningham on 2010-09-01
dot icon28/09/2010
Accounts for a small company made up to 2009-12-31
dot icon12/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon05/09/2009
Accounts for a small company made up to 2008-12-31
dot icon20/05/2009
Registered office changed on 20/05/2009 from, 32 bedford row, london, WC1R 4HE
dot icon16/05/2009
Registered office changed on 16/05/2009 from, 9-13 st andrew street, london, EC4A 3AF
dot icon14/10/2008
Return made up to 28/09/08; full list of members
dot icon14/10/2008
Appointment terminated director guy malpherson grant
dot icon03/04/2008
Accounts for a small company made up to 2007-12-31
dot icon20/11/2007
Return made up to 28/09/07; full list of members
dot icon13/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon05/04/2007
Accounts for a small company made up to 2006-12-31
dot icon16/03/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon06/10/2006
Return made up to 28/09/06; full list of members
dot icon13/07/2006
New director appointed
dot icon22/03/2006
Accounts for a small company made up to 2005-12-31
dot icon01/02/2006
Auditor's resignation
dot icon17/10/2005
Return made up to 28/09/05; full list of members
dot icon13/10/2005
New director appointed
dot icon29/09/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon31/08/2005
Ad 13/06/05--------- £ si 14685@1=14685 £ ic 35314/49999
dot icon22/06/2005
Ad 13/06/05--------- £ si 10311@1=10311 £ ic 25003/35314
dot icon15/04/2005
New director appointed
dot icon17/03/2005
Ad 02/03/05--------- £ si 10314@1=10314 £ ic 14689/25003
dot icon17/03/2005
Ad 02/03/05--------- £ si 14688@1=14688 £ ic 1/14689
dot icon09/03/2005
Memorandum and Articles of Association
dot icon15/02/2005
Nc inc already adjusted 27/01/05
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Resolutions
dot icon11/11/2004
Certificate of change of name
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
Director resigned
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New secretary appointed;new director appointed
dot icon07/10/2004
Registered office changed on 07/10/04 from: 6-8 underwood street, london, N1 7JQ
dot icon28/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macintyre, Magnus William Lachlan
Director
31/01/2020 - Present
17
Cunningham, William Rupert Coldstream Clunie
Director
30/09/2004 - Present
42
Kirby, Peter John
Director
30/09/2004 - Present
14
Hargreaves, Richard Lawrence, Dr
Director
01/01/2021 - 31/01/2026
42

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ENDEAVOUR VENTURES LIMITED

ENDEAVOUR VENTURES LIMITED is an(a) Active company incorporated on 28/09/2004 with the registered office located at 41 Devonshire Street, London W1G 7AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENDEAVOUR VENTURES LIMITED?

toggle

ENDEAVOUR VENTURES LIMITED is currently Active. It was registered on 28/09/2004 .

Where is ENDEAVOUR VENTURES LIMITED located?

toggle

ENDEAVOUR VENTURES LIMITED is registered at 41 Devonshire Street, London W1G 7AJ.

What does ENDEAVOUR VENTURES LIMITED do?

toggle

ENDEAVOUR VENTURES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ENDEAVOUR VENTURES LIMITED?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Richard Lawrence Hargreaves as a director on 2026-01-31.