UKBizDB.co.uk

GOLDACRE VENTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Goldacre Ventures Limited. The company was founded 12 years ago and was given the registration number 08049248. The firm's registered office is in LONDON. You can find them at 30 Market Place, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GOLDACRE VENTURES LIMITED
Company Number:08049248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:30 Market Place, London, England, W1W 8AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Market Place, London, England, W1W 8AP

Director10 May 2012Active
30, Market Place, London, England, W1W 8AP

Director01 May 2019Active
5, Wigmore Street, London, United Kingdom, W1U 1PB

Secretary11 December 2013Active
5, Wigmore Street, London, United Kingdom, W1U 1PB

Secretary11 December 2013Active
5, Wigmore Street, London, United Kingdom, W1U 1PB

Secretary11 December 2013Active
5, Wigmore Street, London, United Kingdom, W1U 1PB

Secretary11 December 2013Active
5, Wigmore Street, London, United Kingdom, W1U 1PB

Corporate Secretary10 May 2012Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary27 April 2012Active
9, Devonshire Square, London, England, EC2M 4YF

Director02 January 2014Active
Foframe House 35-37, Brent Street, London, NW4 2EF

Director10 May 2012Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director27 April 2012Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director27 April 2012Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director27 April 2012Active

People with Significant Control

Mr David Joseph Bloom
Notified on:08 August 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:30, Market Place, London, England, W1W 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Michael Noe
Notified on:08 August 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:30, Market Place, London, England, W1W 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raphael David Noe
Notified on:08 August 2017
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:30, Market Place, London, England, W1W 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Accounts

Change account reference date company current shortened.

Download
2023-10-24Accounts

Accounts with accounts type small.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type small.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Change account reference date company current extended.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-10Accounts

Accounts with accounts type small.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.