UKBizDB.co.uk

TEMPLE VENTURES LIMITED

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

This company is commonly known as Temple Ventures Limited. The company was founded 14 years ago and was given the registration number 07153244. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:TEMPLE VENTURES LIMITED
Company Number:07153244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director25 February 2010Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director28 May 2021Active
72, New Bond Street, London, England, W1S 1RR

Director10 February 2010Active
5th Floor, 89 New Bond Street, London, W1S 1DA

Director25 February 2010Active

People with Significant Control

Yvonne Margaret Mitchell
Notified on:28 May 2021
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:101, New Cavendish Street, London, United Kingdom, W1W 6XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Paul Lewis
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:5th Floor, 89 New Bond Street, London, W1S 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Catherine Helen Lewis
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:101, New Cavendish Street, London, United Kingdom, W1W 6XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Address

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

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Address

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

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Capital

Capital allotment shares.

Download
2021-05-20Accounts

Change account reference date company current extended.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Address

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

Download
2019-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Officers

Change person director company with change date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.