KUBER VENTURES LIMITED

Register to unlock more data on OkredoRegister

KUBER VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08693809

Incorporation date

17/09/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2013)
dot icon10/12/2024
Final Gazette dissolved following liquidation
dot icon10/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon23/11/2023
Liquidators' statement of receipts and payments to 2023-09-29
dot icon01/12/2022
Liquidators' statement of receipts and payments to 2022-09-29
dot icon08/10/2021
Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2021-10-08
dot icon08/10/2021
Appointment of a voluntary liquidator
dot icon08/10/2021
Resolutions
dot icon08/10/2021
Statement of affairs
dot icon24/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon07/06/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-13
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon03/11/2020
Cancellation of shares. Statement of capital on 2020-10-14
dot icon03/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon30/10/2020
Resolutions
dot icon30/10/2020
Memorandum and Articles of Association
dot icon30/10/2020
Change of share class name or designation
dot icon21/10/2020
Resolutions
dot icon02/10/2020
Registration of charge 086938090002, created on 2020-09-30
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2020-04-30
dot icon07/05/2020
Registered office address changed from , 12/12a Margaret Street, London, W1W 8RH, United Kingdom to 7 Bell Yard London WC2A 2JR on 2020-05-07
dot icon20/04/2020
Memorandum and Articles of Association
dot icon20/04/2020
Satisfaction of charge 086938090001 in full
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-04-06
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-05
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-05
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-05
dot icon11/03/2020
Notification of Wcs Nominees Limited as a person with significant control on 2020-03-11
dot icon11/03/2020
Appointment of Velocity Corporate Directors Limited as a director on 2019-12-20
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon12/02/2020
Appointment of Mr David Parker Moss as a director on 2019-12-20
dot icon11/02/2020
Resolutions
dot icon30/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-20
dot icon27/01/2020
Director's details changed for Andrey Alexandrovich Kartashov on 2020-01-27
dot icon23/01/2020
Cessation of Dermot John Hugh Campbell as a person with significant control on 2019-12-20
dot icon21/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon06/12/2019
Termination of appointment of Dermot John Hugh Campbell as a director on 2019-12-06
dot icon11/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon25/10/2019
Confirmation statement made on 2019-09-17 with updates
dot icon21/10/2019
Registration of charge 086938090001, created on 2019-10-18
dot icon09/08/2019
Registered office address changed from , 119 Northwest House, 119 Marylebone Rd, London, NW1 5PU, England to 7 Bell Yard London WC2A 2JR on 2019-08-09
dot icon25/07/2019
Director's details changed for Mr James Peter Faulkner on 2019-07-17
dot icon23/07/2019
Appointment of Mr James Peter Faulkner as a director on 2019-07-17
dot icon10/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon25/02/2019
Resolutions
dot icon20/02/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon05/12/2018
Resolutions
dot icon12/10/2018
Confirmation statement made on 2018-09-17 with updates
dot icon05/10/2018
Resolutions
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon13/07/2018
Resolutions
dot icon12/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon03/07/2018
Registered office address changed from , 25 Sackville Street, London, W1S 3AX, England to 7 Bell Yard London WC2A 2JR on 2018-07-03
dot icon05/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/01/2018
Statement of capital following an allotment of shares on 2018-01-16
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-12-06
dot icon04/10/2017
Confirmation statement made on 2017-09-17 with updates
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-01-12
dot icon30/09/2017
Statement of capital following an allotment of shares on 2017-01-12
dot icon30/09/2017
Cessation of Andrey Karthashov as a person with significant control on 2017-07-05
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-01-12
dot icon29/09/2017
Cessation of Sippchoice Trustees Limited as a person with significant control on 2016-12-13
dot icon29/09/2017
Cessation of Martin John Green as a person with significant control on 2016-10-07
dot icon18/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-07
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-05
dot icon10/11/2016
Confirmation statement made on 2016-09-17 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Statement of capital following an allotment of shares on 2015-10-15
dot icon16/05/2016
Particulars of variation of rights attached to shares
dot icon16/05/2016
Change of share class name or designation
dot icon16/05/2016
Resolutions
dot icon13/05/2016
Resolutions
dot icon12/05/2016
Particulars of variation of rights attached to shares
dot icon12/05/2016
Change of share class name or designation
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon07/01/2016
Annual return made up to 2015-09-17 with full list of shareholders
dot icon01/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon01/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-07-15
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon20/07/2015
Registered office address changed from , 10 Old Burlington Street, London, W1S 3AG to 7 Bell Yard London WC2A 2JR on 2015-07-20
dot icon15/07/2015
Appointment of Andrey Alexandrovich Kartashov as a director on 2015-07-09
dot icon17/05/2015
Termination of appointment of Heidi Ellies as a secretary on 2015-04-21
dot icon26/04/2015
Resolutions
dot icon14/04/2015
Particulars of variation of rights attached to shares
dot icon14/04/2015
Change of share class name or designation
dot icon14/04/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon17/11/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/07/2014
Resolutions
dot icon18/07/2014
Secretary's details changed for Heidi Ellies on 2014-07-03
dot icon15/07/2014
Termination of appointment of John Howard Williams as a director on 2014-06-11
dot icon07/02/2014
Sub-division of shares on 2013-11-29
dot icon06/01/2014
Certificate of change of name
dot icon06/01/2014
Change of name notice
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon02/01/2014
Particulars of variation of rights attached to shares
dot icon02/01/2014
Change of share class name or designation
dot icon02/01/2014
Resolutions
dot icon02/01/2014
Appointment of Heidi Ellies as a secretary on 2013-12-10
dot icon02/01/2014
Current accounting period shortened from 2014-09-30 to 2014-04-30
dot icon08/10/2013
Certificate of change of name
dot icon08/10/2013
Change of name notice
dot icon17/09/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£164,850.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
17/09/2022
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
303.04K
-
0.00
164.85K
-
2021
13
303.04K
-
0.00
164.85K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

303.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.85K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VELOCITY CORPORATE DIRECTORS LIMITED
Corporate Director
20/12/2019 - Present
35
Moss, David Parker
Director
20/12/2019 - Present
12
Campbell, Dermot John Hugh
Director
17/09/2013 - 06/12/2019
4
Kartashov, Andrey Alexandrovich
Director
09/07/2015 - Present
3
Williams, John Howard
Director
17/09/2013 - 11/06/2014
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About KUBER VENTURES LIMITED

KUBER VENTURES LIMITED is an(a) Dissolved company incorporated on 17/09/2013 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of KUBER VENTURES LIMITED?

toggle

KUBER VENTURES LIMITED is currently Dissolved. It was registered on 17/09/2013 and dissolved on 10/12/2024.

Where is KUBER VENTURES LIMITED located?

toggle

KUBER VENTURES LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does KUBER VENTURES LIMITED do?

toggle

KUBER VENTURES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does KUBER VENTURES LIMITED have?

toggle

KUBER VENTURES LIMITED had 13 employees in 2021.

What is the latest filing for KUBER VENTURES LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved following liquidation.