UKBizDB.co.uk

SHIELD VENTURES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Corporate Secretary13 October 2006Active
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director30 September 2019Active
6th Floor Queens House, 55/56 Lincolns Inn Fields, London, WC2A 3LJ

Corporate Nominee Secretary17 September 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary17 September 2003Active
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director25 July 2014Active
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director31 December 2017Active
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director23 April 2014Active
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Director01 January 2012Active
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Director13 October 2006Active
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director01 January 2016Active
6th Floor Queens House, 55-56 Lincoln's Inn Field, London, WC2A 3LJ

Corporate Director17 September 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director17 September 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2021-08-26Accounts

Accounts with accounts type dormant.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type dormant.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Officers

Termination director company with name termination date.

Download
2016-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.