PK GROUP VENTURES LIMITED

Register to unlock more data on OkredoRegister

PK GROUP VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08480181

Incorporation date

09/04/2013

Size

Group

Contacts

Registered address

Registered address

Suite E2, The Octagon, 2nd Floor Middleborough, Colchester CO1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2013)
dot icon16/04/2026
Group of companies' accounts made up to 2025-03-31
dot icon11/03/2026
Replacement filing of SH01 - 31/10/17 Statement of Capital gbp 324507.01
dot icon11/03/2026
-
dot icon24/12/2025
Director's details changed for Ms Miranda Jane Comyns Penny on 2025-12-23
dot icon22/12/2025
Director's details changed for Mr Christopher David Annis on 2025-12-22
dot icon22/12/2025
Director's details changed for Mr Robert John Harden on 2025-12-22
dot icon06/11/2025
Previous accounting period shortened from 2026-03-31 to 2025-09-30
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Memorandum and Articles of Association
dot icon10/10/2025
Appointment of Mr Jake Millard as a secretary on 2025-09-29
dot icon02/10/2025
Appointment of Mr Christopher David Annis as a director on 2025-09-29
dot icon02/10/2025
Appointment of Mr Robert John Harden as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of Bernard Rust as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of Adam Stuart Ryan as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of Martin Crawley-Boevey as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of Michael John Usher as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of Kishorilal Shah as a secretary on 2025-09-29
dot icon02/10/2025
Termination of appointment of Patrick William Kennedy as a director on 2025-09-29
dot icon02/10/2025
Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to Suite E2 the Octagon, 2nd Floor Middleborough Colchester CO1 1TG on 2025-10-02
dot icon02/10/2025
Cessation of Patrick William Kennedy as a person with significant control on 2025-09-29
dot icon02/10/2025
Notification of Affinia Group Holdings Limited as a person with significant control on 2025-09-29
dot icon02/09/2025
Replacement filing of SH01 - 31/10/17 Statement of Capital gbp 324507.01
dot icon28/08/2025
Statement of capital following an allotment of shares on 2020-02-19
dot icon28/08/2025
Replacement filing of SH01 - 31/10/17 Statement of Capital gbp 324507.01
dot icon04/08/2025
Confirmation statement made on 2025-07-17 with updates
dot icon13/05/2025
Satisfaction of charge 084801810001 in full
dot icon30/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon17/07/2024
Cessation of Martin Crawley-Boevey as a person with significant control on 2024-07-17
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon15/07/2024
Termination of appointment of John Michael Waller as a director on 2024-06-30
dot icon24/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon19/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon03/01/2024
Director's details changed for Mr Michael John Usher on 2023-04-07
dot icon04/12/2023
Statement of capital following an allotment of shares on 2023-11-29
dot icon18/10/2023
Correction of a Director's date of birth incorrectly stated on incorporation / mr martin crawley-boevey
dot icon20/09/2023
Statement of capital following an allotment of shares on 2022-11-09
dot icon15/08/2023
Change of details for Mr Patrick William Kennedy as a person with significant control on 2023-07-25
dot icon14/08/2023
Director's details changed for Mr Patrick William Kennedy on 2023-07-25
dot icon17/07/2023
Cancellation of shares. Statement of capital on 2023-06-15
dot icon17/07/2023
Purchase of own shares.
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon20/12/2022
Director's details changed for Mr Patrick William Kennedy on 2022-12-14
dot icon24/11/2022
Appointment of Mr Adam Stuart Ryan as a director on 2022-11-21
dot icon20/10/2022
Statement of capital following an allotment of shares on 2022-10-20
dot icon11/08/2020
Confirmation statement made on 2020-06-30 with updates
dot icon02/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon09/04/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.69M
-
0.00
-
-
2021
-
1.69M
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.69M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PK GROUP VENTURES LIMITED

PK GROUP VENTURES LIMITED is an(a) Active company incorporated on 09/04/2013 with the registered office located at Suite E2, The Octagon, 2nd Floor Middleborough, Colchester CO1 1TG. There are currently 7 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 PK GROUP VENTURES LIMITED?

toggle

PK GROUP VENTURES LIMITED is currently Active. It was registered on 09/04/2013 .

Where is PK GROUP VENTURES LIMITED located?

toggle

PK GROUP VENTURES LIMITED is registered at Suite E2, The Octagon, 2nd Floor Middleborough, Colchester CO1 1TG.

What does PK GROUP VENTURES LIMITED do?

toggle

PK GROUP VENTURES LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for PK GROUP VENTURES LIMITED?

toggle

The latest filing was on 16/04/2026: Group of companies' accounts made up to 2025-03-31.