UKBizDB.co.uk

ORINOCO VENTURES LIMITED

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

This company is commonly known as Orinoco Ventures Limited. The company was founded 27 years ago and was given the registration number 03335315. The firm's registered office is in LONDON. You can find them at 411 Fulham Palace Road, , London, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:ORINOCO VENTURES LIMITED
Company Number:03335315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
  • 47290 - Other retail sale of food in specialised stores
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:411 Fulham Palace Road, London, SW6 6SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Great Windmill Street, London, England, W1D 7LD

Secretary10 October 2005Active
22, Great Windmill Street, London, England, W1D 7LD

Director25 March 1998Active
4 South End Row, London, W8 5BZ

Secretary25 March 1998Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary18 March 1997Active
22, Great Windmill Street, London, England, W1D 7LD

Director01 March 2002Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director18 March 1997Active

People with Significant Control

Mr Pablo Camilo Uribe
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:Colombian
Country of residence:England
Address:22, Great Windmill Street, London, England, W1D 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Bradley Baines
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:Canadian
Country of residence:England
Address:22, Great Windmill Street, London, England, W1D 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Address

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

Download
2016-09-17Annual return

Annual return company with made up date changes to shareholders.

Download
2016-09-17Restoration

Administrative restoration company.

Download
2016-08-30Gazette

Gazette dissolved compulsory.

Download
2016-06-14Gazette

Gazette notice compulsory.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.