UKBizDB.co.uk

NEXT VENTURES LIMITED

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

This company is commonly known as Next Ventures Limited. The company was founded 23 years ago and was given the registration number 04091619. The firm's registered office is in LONDON. You can find them at 7th Floor 140, Aldersgate Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NEXT VENTURES LIMITED
Company Number:04091619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:7th Floor 140, Aldersgate Street, London, EC1V 4HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY

Secretary17 October 2000Active
7th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY

Director17 October 2000Active
7th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY

Director17 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 October 2000Active

People with Significant Control

Next Ventures Group Limited
Notified on:24 January 2017
Status:Active
Country of residence:United Kingdom
Address:7th Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Paul Rosenfeld
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:7th Floor, 140 Aldersgate Street, London, EC1A 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Lacey
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:7th Floor, 140 Aldersgate Street, London, EC1A 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-13Address

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

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Address

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

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Resolution

Resolution.

Download
2018-11-09Resolution

Resolution.

Download
2018-08-23Resolution

Resolution.

Download
2018-08-15Resolution

Resolution.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2017-12-05Address

Move registers to sail company with new address.

Download
2017-12-04Address

Change sail address company with new address.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.