UKBizDB.co.uk

SHIVOM VENTURES LIMITED

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

This company is commonly known as Shivom Ventures Limited. The company was founded 5 years ago and was given the registration number 11656249. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SHIVOM VENTURES LIMITED
Company Number:11656249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2018
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director29 April 2019Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director03 December 2018Active
7, Henrietta Street, London, United Kingdom, WC2E 8PS

Corporate Secretary02 November 2018Active
7, Henrietta Street, London, United Kingdom, WC2E 8PS

Director02 November 2018Active

People with Significant Control

Mr. Gourish Singla
Notified on:14 September 2019
Status:Active
Date of birth:November 1992
Nationality:Indian
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Gourish Singla
Notified on:03 December 2018
Status:Active
Date of birth:November 1992
Nationality:Indian
Country of residence:England
Address:8th Floor, 9 Appold Street,, Appold Street, London, England, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Stathis Redfern
Notified on:02 November 2018
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:7, Henrietta Street, London, United Kingdom, WC2E 8PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-25Dissolution

Dissolution application strike off company.

Download
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-09Accounts

Change account reference date company previous shortened.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Persons with significant control

Change to a person with significant control.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Officers

Change person director company with change date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-07-15Officers

Change person director company with change date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-24Officers

Withdrawal of the directors residential address register information from the public register.

Download
2020-11-24Officers

Secretaries register information on withdrawal from the public register.

Download
2020-11-24Officers

Withdrawal of the secretaries register information from the public register.

Download
2020-11-24Officers

Withdrawal of the directors register information from the public register.

Download
2020-11-24Officers

Directors register information on withdrawal from the public register.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Accounts

Change account reference date company previous extended.

Download
2020-05-08Address

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

Download

Copyright © 2024. All rights reserved.