FILLONGLEY VENTURES LIMITED

Register to unlock more data on OkredoRegister

FILLONGLEY VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07680170

Incorporation date

23/06/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2011)
dot icon02/02/2026
Termination of appointment of Paula Smith as a director on 2026-01-28
dot icon02/02/2026
Appointment of Marcus Leek as a director on 2026-01-28
dot icon29/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon28/06/2025
Voluntary strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon07/05/2025
Application to strike the company off the register
dot icon27/03/2025
Registered office address changed from Fillongley Ventures Ltd Tamworth Road Fillongley Coventry CV7 8DZ England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2025-03-27
dot icon17/03/2025
Termination of appointment of Jamie Christian Kent as a director on 2025-03-14
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon10/12/2024
Termination of appointment of Michael John Robert Ryall as a director on 2024-12-09
dot icon08/10/2024
Change of details for Angel Springs Holdings Limited as a person with significant control on 2024-10-07
dot icon05/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon26/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon27/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon20/06/2023
Termination of appointment of Jill Lee-Young as a secretary on 2023-06-01
dot icon03/05/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Memorandum and Articles of Association
dot icon05/04/2023
Registration of charge 076801700001, created on 2023-03-28
dot icon29/03/2023
Resolutions
dot icon24/03/2023
Statement by Directors
dot icon24/03/2023
Solvency Statement dated 22/03/23
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Statement of capital on 2023-03-24
dot icon02/02/2023
Termination of appointment of Gregory Philip Pritchett as a director on 2023-01-25
dot icon16/12/2022
Appointment of Mr Jamie Christian Kent as a director on 2022-11-01
dot icon30/11/2022
Termination of appointment of Kevin John Matthews as a director on 2022-11-01
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/08/2022
Register inspection address has been changed from No 1 Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD
dot icon22/08/2022
Register(s) moved to registered inspection location No 1 Grenfell Road Maidenhead SL6 1HN
dot icon22/08/2022
Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England to Fillongley Ventures Ltd Tamworth Road Fillongley Coventry CV7 8DZ on 2022-08-22
dot icon16/08/2022
Director's details changed for Mr Kevin John Matthews on 2022-08-11
dot icon15/08/2022
Secretary's details changed for Mrs Jill Lee-Young on 2022-08-11
dot icon11/08/2022
Change of details for Angel Springs Holdings Limited as a person with significant control on 2022-08-11
dot icon11/08/2022
Register(s) moved to registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
dot icon11/08/2022
Registered office address changed from Tamworth Road Fillongley Coventry CV7 8DZ to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2022-08-11
dot icon08/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon29/04/2022
Amended audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon14/10/2021
Appointment of Mr Michael Ryall as a director on 2021-10-01
dot icon16/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon06/01/2021
Change of details for Angel Springs Holdings Ltd. as a person with significant control on 2021-01-06
dot icon01/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon01/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/11/2020
Register(s) moved to registered inspection location No 1 Grenfell Road Maidenhead SL6 1HN
dot icon25/11/2020
Register inspection address has been changed to No 1 Grenfell Road Maidenhead SL6 1HN
dot icon30/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon28/04/2020
Termination of appointment of Roy Ian Lawson Dexter as a director on 2020-04-10
dot icon27/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon27/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon27/08/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon27/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon19/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon02/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon02/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon02/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon02/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon31/08/2018
Appointment of Mr. Roy Ian Lawson Dexter as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Nicholas Frank Gillott as a director on 2018-08-31
dot icon08/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon18/01/2018
Termination of appointment of John Dundon as a director on 2017-12-29
dot icon17/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon17/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon22/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon12/07/2017
Appointment of Mrs Jill Lee-Young as a secretary on 2017-07-12
dot icon12/07/2017
Termination of appointment of Christopher Routledge as a director on 2017-07-12
dot icon12/07/2017
Termination of appointment of Christopher Routledge as a secretary on 2017-07-12
dot icon12/07/2017
Appointment of Mr Gregory Pritchett as a director on 2017-07-12
dot icon12/07/2017
Appointment of Mr Nicholas Gillott as a director on 2017-07-12
dot icon20/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon20/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon20/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon20/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon03/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon29/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon29/07/2015
Termination of appointment of Henry Alexander Tomlin as a director on 2014-12-16
dot icon22/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon22/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon14/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon18/03/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon22/12/2014
Termination of appointment of Benjamin Phillip Rendell as a director on 2014-12-16
dot icon22/12/2014
Termination of appointment of Rhodri Alun Lewis as a director on 2014-12-16
dot icon09/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon24/06/2014
Director's details changed for Mr Henry Alexander Tomlin on 2013-11-01
dot icon22/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon20/06/2012
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 2012-06-20
dot icon21/10/2011
Change of share class name or designation
dot icon21/10/2011
Resolutions
dot icon21/10/2011
Statement of capital following an allotment of shares on 2011-08-04
dot icon21/10/2011
Resolutions
dot icon21/10/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon21/10/2011
Appointment of Christopher Routledge as a secretary
dot icon21/10/2011
Appointment of Mr Rhodri Alun Lewis as a director
dot icon21/10/2011
Appointment of Mr Christopher Routledge as a director
dot icon21/10/2011
Appointment of Ben Rendell as a director
dot icon21/10/2011
Appointment of John Dundon as a director
dot icon21/10/2011
Appointment of Mr Henry Alexander Tomlin as a director
dot icon21/10/2011
Appointment of Mr Kevin John Matthews as a director
dot icon21/10/2011
Termination of appointment of Gateley Secretaries Limited as a secretary
dot icon21/10/2011
Termination of appointment of Gateley Incorporations Limited as a director
dot icon21/10/2011
Termination of appointment of Michael Ward as a director
dot icon18/10/2011
Certificate of change of name
dot icon11/10/2011
Resolutions
dot icon23/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
29/06/2023
dot iconNext due on
26/06/2024
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kent, Jamie Christian
Director
01/11/2022 - 14/03/2025
62
Ward, Michael James
Director
23/06/2011 - 04/08/2011
1148
Pritchett, Gregory Philip
Director
12/07/2017 - 25/01/2023
30
Matthews, Kevin John
Director
07/08/2011 - 01/11/2022
10
Ryall, Michael John Robert
Director
01/10/2021 - 09/12/2024
25

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+
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 FILLONGLEY VENTURES LIMITED

FILLONGLEY VENTURES LIMITED is an(a) Active company incorporated on 23/06/2011 with the registered office located at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD. There are currently 2 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 FILLONGLEY VENTURES LIMITED?

toggle

FILLONGLEY VENTURES LIMITED is currently Active. It was registered on 23/06/2011 .

Where is FILLONGLEY VENTURES LIMITED located?

toggle

FILLONGLEY VENTURES LIMITED is registered at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD.

What does FILLONGLEY VENTURES LIMITED do?

toggle

FILLONGLEY VENTURES LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for FILLONGLEY VENTURES LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Paula Smith as a director on 2026-01-28.