This company is commonly known as Shield Ventures Limited. The company was founded 20 years ago and was given the registration number 04902532. The firm's registered office is in WICKFORD. You can find them at Second Floor De Burgh House, Market Road, Wickford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SHIELD VENTURES LIMITED |
---|---|---|
Company Number | : | 04902532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD | Corporate Secretary | 13 October 2006 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 30 September 2019 | Active |
6th Floor Queens House, 55/56 Lincolns Inn Fields, London, WC2A 3LJ | Corporate Nominee Secretary | 17 September 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 17 September 2003 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 25 July 2014 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 31 December 2017 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 23 April 2014 | Active |
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD | Director | 01 January 2012 | Active |
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB | Director | 13 October 2006 | Active |
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD | Director | 01 January 2016 | Active |
6th Floor Queens House, 55-56 Lincoln's Inn Field, London, WC2A 3LJ | Corporate Director | 17 September 2003 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 17 September 2003 | Active |
Animo Associates Limited | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor, 13 Charles Ii Street, London, England, SW1Y 4QU |
Nature of control | : |
|
Mr Gary Alan Stern | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Address | : | Second Floor De Burgh House, Market Road, Wickford, SS12 0FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Officers | Termination director company with name termination date. | Download |
2016-03-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.