VENTURE CAPITAL INC LIMITED

Register to unlock more data on OkredoRegister

VENTURE CAPITAL INC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11065559

Incorporation date

15/11/2017

Size

Dormant

Contacts

Registered address

Registered address

4385, 11065559 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2017)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon25/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon25/03/2025
Director's details changed for Ajay Randev on 2025-03-25
dot icon27/02/2025
Compulsory strike-off action has been suspended
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Registered office address changed to PO Box 4385, 11065559 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-20
dot icon20/12/2024
Address of person with significant control Ajay Randev changed to 11065559 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-20
dot icon31/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon11/06/2024
Termination of appointment of Ajay Randev as a secretary on 2024-06-11
dot icon16/04/2024
Micro company accounts made up to 2022-11-30
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon26/01/2024
Certificate of change of name
dot icon25/01/2024
Director's details changed for Ajay Randev on 2024-01-19
dot icon23/10/2023
Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon UB10 0NX England to 27 Old Gloucester Street London WC1N 3AX on 2023-10-23
dot icon23/10/2023
Current accounting period extended from 2023-11-30 to 2024-01-31
dot icon15/06/2023
Director's details changed for Ajay Randev on 2022-10-10
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon10/10/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1 Agincourt Villas Uxbridge Road Hillingdon UB10 0NX on 2022-10-10
dot icon09/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon05/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon19/05/2022
Appointment of Ajay Randev as a secretary on 2022-05-19
dot icon19/05/2022
Termination of appointment of Sumeet Randev as a director on 2022-05-17
dot icon19/05/2022
Termination of appointment of Shivani Randev as a director on 2022-05-17
dot icon22/07/2021
Resolutions
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon20/07/2021
Termination of appointment of Steve Halford as a director on 2021-07-20
dot icon02/03/2021
Appointment of Shivani Randev as a director on 2021-02-12
dot icon02/03/2021
Appointment of Mr Sumeet Randev as a director on 2021-02-12
dot icon12/02/2021
Termination of appointment of Harvinder Singh Bains as a director on 2021-02-12
dot icon12/02/2021
Termination of appointment of Schula Ann Mary Byrne as a director on 2021-02-12
dot icon12/02/2021
Cessation of Schula Ann Marie Byrne as a person with significant control on 2021-02-12
dot icon12/02/2021
Cessation of Harvinder Singh Bains as a person with significant control on 2021-02-12
dot icon14/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon09/12/2020
Accounts for a dormant company made up to 2019-11-30
dot icon16/11/2020
Change of details for Ajay Randev as a person with significant control on 2020-10-17
dot icon02/11/2020
Appointment of Mr Steve Halford as a director on 2020-11-02
dot icon19/10/2020
Withdrawal of a person with significant control statement on 2020-10-19
dot icon19/10/2020
Notification of a person with significant control statement
dot icon19/10/2020
Notification of Schula Ann Marie Byrne as a person with significant control on 2020-10-17
dot icon19/10/2020
Withdrawal of a person with significant control statement on 2020-10-19
dot icon18/10/2020
Notification of Harvinder Singh Bains as a person with significant control on 2020-10-17
dot icon17/10/2020
Notification of a person with significant control statement
dot icon24/09/2020
Change of details for Ajay Randev as a person with significant control on 2020-09-11
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon11/09/2020
Cessation of Shivani Randev as a person with significant control on 2020-09-11
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-08-05
dot icon10/08/2020
Termination of appointment of Sumeet Randev as a secretary on 2020-08-10
dot icon07/08/2020
Appointment of Mrs Schula Ann Mary Byrne as a director on 2020-08-05
dot icon07/08/2020
Appointment of Mr Harvinder Singh Bains as a director on 2020-08-05
dot icon05/08/2020
Resolutions
dot icon30/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon26/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon03/09/2019
Change of details for Shivani Randev as a person with significant control on 2019-09-03
dot icon03/09/2019
Change of details for Ajay Randev as a person with significant control on 2019-09-03
dot icon03/09/2019
Director's details changed for Ajay Randev on 2019-09-03
dot icon25/02/2019
Registered office address changed from 4 Francis Road Hounslow Middlesex TW4 7JX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2019-02-25
dot icon25/02/2019
Termination of appointment of Shivani Randev as a director on 2019-02-25
dot icon25/02/2019
Appointment of Mr Sumeet Randev as a secretary on 2019-02-25
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon13/02/2019
Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 4 Francis Road Hounslow Middlesex TW4 7JX on 2019-02-13
dot icon13/02/2019
Confirmation statement made on 2018-11-14 with updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon15/11/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randev, Ajay
Director
15/11/2017 - Present
5
AJAY RANDEV
Corporate Secretary
19/05/2022 - 11/06/2024
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VENTURE CAPITAL INC LIMITED

VENTURE CAPITAL INC LIMITED is an(a) Dissolved company incorporated on 15/11/2017 with the registered office located at 4385, 11065559 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VENTURE CAPITAL INC LIMITED?

toggle

VENTURE CAPITAL INC LIMITED is currently Dissolved. It was registered on 15/11/2017 and dissolved on 16/09/2025.

Where is VENTURE CAPITAL INC LIMITED located?

toggle

VENTURE CAPITAL INC LIMITED is registered at 4385, 11065559 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does VENTURE CAPITAL INC LIMITED do?

toggle

VENTURE CAPITAL INC LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for VENTURE CAPITAL INC LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.