SQUARE VENTURE LIMITED

Register to unlock more data on OkredoRegister

SQUARE VENTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05345343

Incorporation date

27/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2023)
dot icon03/04/2026
Confirmation statement made on 2026-01-27 with no updates
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon11/03/2026
Application to strike the company off the register
dot icon11/02/2026
Director's details changed for Mr Gavin Stuart Thomas on 2025-05-12
dot icon10/02/2026
Director's details changed for Mr Timothy Michael Holbrook North on 2025-05-12
dot icon10/02/2026
Director's details changed for Henrik Nygaard Pade on 2025-05-12
dot icon05/02/2026
Termination of appointment of William Lee Spaulding as a director on 2025-12-18
dot icon05/02/2026
Appointment of Hilde Maria Eleonora De Backer as a director on 2025-12-18
dot icon03/10/2025
Current accounting period shortened from 2026-08-31 to 2026-05-31
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/05/2025
Appointment of Jeffrey Wayne Kistler as a director on 2025-04-30
dot icon12/05/2025
Appointment of John Patrick Kavanagh as a director on 2025-04-30
dot icon12/05/2025
Appointment of Thomas James Lowdon as a director on 2025-04-30
dot icon12/05/2025
Appointment of William Lee Spaulding as a director on 2025-04-30
dot icon12/05/2025
Registered office address changed from Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England to Computershare Governance Services, the Pavilions Bridgwater Road Bristol BS13 8FD on 2025-05-12
dot icon24/03/2025
Registered office address changed from Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB England to Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB on 2025-03-24
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon07/11/2024
Change of details for Star Brands Ltd as a person with significant control on 2016-04-06
dot icon28/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon29/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon08/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon29/01/2023
Confirmation statement made on 2023-01-27 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, David Jonathan
Director
02/02/2005 - 04/12/2014
10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
27/01/2005 - 02/02/2005
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
27/01/2005 - 02/02/2005
12820
Siddall, Philip Graham
Director
30/07/2009 - 10/07/2019
11
Thomas, Gavin Stuart
Director
10/07/2019 - Present
10

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 SQUARE VENTURE LIMITED

SQUARE VENTURE LIMITED is an(a) Active company incorporated on 27/01/2005 with the registered office located at Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol BS13 8FD. 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 SQUARE VENTURE LIMITED?

toggle

SQUARE VENTURE LIMITED is currently Active. It was registered on 27/01/2005 .

Where is SQUARE VENTURE LIMITED located?

toggle

SQUARE VENTURE LIMITED is registered at Computershare Governance Services, The Pavilions, Bridgwater Road, Bristol BS13 8FD.

What does SQUARE VENTURE LIMITED do?

toggle

SQUARE VENTURE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SQUARE VENTURE LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-01-27 with no updates.