UKBizDB.co.uk

SQUARE VENTURE LIMITED

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

This company is commonly known as Square Venture Limited. The company was founded 19 years ago and was given the registration number 05345343. The firm's registered office is in LEEDS. You can find them at Suite 1, 1175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SQUARE VENTURE LIMITED
Company Number:05345343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director10 July 2019Active
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director10 July 2019Active
Suite 1, 1175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director10 July 2019Active
6 Primley Park Mount, Leeds, LS17 7JJ

Secretary02 February 2005Active
Unit E Millshaw Business Living, Global Avenue, Leeds, United Kingdom, LS11 8PR

Secretary30 July 2009Active
5 Davies Avenue, Roundhay, Leeds, LS8 1JZ

Secretary26 March 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 January 2005Active
Unit E Millshaw Business Living, Global Avenue, Leeds, United Kingdom, LS11 8PR

Director02 February 2005Active
Unit E Millshaw Business Living, Global Avenue, Leeds, United Kingdom, LS11 8PR

Director30 July 2009Active
Unit E Millshaw Business Living, Global Avenue, Leeds, United Kingdom, LS11 8PR

Director30 July 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 January 2005Active

People with Significant Control

Star Brands Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit E, Global Avenue, Leeds, England, LS11 8PR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Address

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

Download
2020-05-11Accounts

Accounts with accounts type dormant.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-06-01Accounts

Accounts with accounts type dormant.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.