UKBizDB.co.uk

NEUTRON VENTURES LIMITED

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

This company is commonly known as Neutron Ventures Limited. The company was founded 16 years ago and was given the registration number 06569353. The firm's registered office is in LONDON. You can find them at 94 Cleveland Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEUTRON VENTURES LIMITED
Company Number:06569353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:94 Cleveland Street, London, England, W1T 6NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sweatband.Com Ltd, Unit 5, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD

Secretary29 January 2009Active
C/O Sweatband.Com Ltd, Unit 5, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD

Director26 January 2009Active
Unit 5, Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5ZD

Director08 September 2023Active
2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH

Secretary17 April 2008Active
Invision House, Wilbury Way, Hitchin, SG4 0XE

Corporate Secretary17 April 2008Active
Ground Floor, Threeways House, 42 Clipstone Street, London, United Kingdom, W1W 5DE

Director31 March 2010Active
10, Wade Row, Upermill, OL3 6BA

Director20 May 2008Active
C/O Sweatband.Com Ltd, Unit 5, Mill Square, Featherstone Road, Wolverton Mill, Milton Keynes, England, MK12 5ZD

Director17 April 2008Active
12f, No. 111, Songjiang Rd., Zhongshan Dist., Taiwan,

Director29 December 2021Active
12f, No. 111, Songjiang Rd, Zhongshan Dist., Taiwan,

Director29 December 2021Active
Ground Floor, Threeways House, 42 Clipstone Street, London, United Kingdom, W1W 5DE

Director27 September 2012Active
Unit 5, Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom, MK12 5ZD

Director08 September 2023Active
18f-2, No. 369, Shizhen North 1 Road, Xitun District, Taiwan,

Director29 December 2021Active
Invision House, Wilbury Way, Hitchin, SG4 0XE

Corporate Director17 April 2008Active

People with Significant Control

Dyaco Uk Limited
Notified on:30 June 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Featherstone Road, Mill Square,, Milton Keynes, United Kingdom, MK12 5ZD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Blue Station Ltd
Notified on:30 September 2018
Status:Active
Country of residence:England
Address:94, Cleveland Street, London, England, W1T 6NW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Maziar Darvish
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:C/O Sweatband.Com Ltd, Unit 5, Mill Square, Featherstone Road, Milton Keynes, England, MK12 5ZD
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type small.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Capital

Capital allotment shares.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type small.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.