UKBizDB.co.uk

SHORLLEY VENTURES UK LTD

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

This company is commonly known as Shorlley Ventures Uk Ltd. The company was founded 6 years ago and was given the registration number 11239710. The firm's registered office is in BILSTON. You can find them at 2 Lime Street, , Bilston, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SHORLLEY VENTURES UK LTD
Company Number:11239710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 March 2018
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:2 Lime Street, Bilston, England, WV14 9HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lime Street, 2 Lime Street, Bilston, United Kingdom, WV14 9HQ

Director31 December 2019Active
1, Walstead Road, Walsall, England, WS5 4LZ

Secretary30 May 2019Active
13, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FH

Secretary19 September 2019Active
10 Guardians Way, Birmingham, England, B31 1BN

Secretary07 March 2018Active
1, Walstead Road, Walsall, England, WS5 4LZ

Director30 May 2019Active
13, Freeland Park,, Wareham Road, Poole, England, BH15 9EL

Director09 September 2019Active
Unit 22770, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FH

Director07 March 2018Active

People with Significant Control

Mr Akinbola Idowu Olusoji Sanuade
Notified on:31 December 2019
Status:Active
Date of birth:September 1960
Nationality:Portuguese
Country of residence:England
Address:2, Lime Street, Bilston, England, WV14 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Akinbola Idowu Olusoji Sanuade
Notified on:08 June 2019
Status:Active
Date of birth:June 2019
Nationality:Portuguese
Country of residence:England
Address:13, Wareham Road, Poole, England, BH16 6FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • 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
  • Significant influence or control as firm
Mr Akinbola Idowu Olusoji Sanuade
Notified on:14 February 2019
Status:Active
Date of birth:September 1960
Nationality:Portuguese
Country of residence:England
Address:1, Walstead Road, Walsall, England, WS5 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • 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
  • Significant influence or control as firm
Mr Akinbola Idowu Olusoji Sanuade
Notified on:07 March 2018
Status:Active
Date of birth:June 1986
Nationality:Portuguese
Country of residence:England
Address:1, Walstead Road, Walsall, England, WS5 4LZ
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-25Gazette

Gazette notice voluntary.

Download
2020-08-14Dissolution

Dissolution application strike off company.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-01Officers

Termination director company with name termination date.

Download
2020-01-01Officers

Termination secretary company with name termination date.

Download
2020-01-01Address

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

Download
2020-01-01Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-01Officers

Appoint person director company with name date.

Download
2020-01-01Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-09-19Officers

Termination secretary company with name termination date.

Download
2019-09-19Address

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

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-06-08Persons with significant control

Notification of a person with significant control.

Download
2019-06-08Officers

Termination director company with name termination date.

Download
2019-05-30Address

Change sail address company with new address.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.