UKBizDB.co.uk

TWENTY15 VENTURES LIMITED

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

This company is commonly known as Twenty15 Ventures Limited. The company was founded 6 years ago and was given the registration number 11394205. The firm's registered office is in CHINGFORD. You can find them at 483 Hale End Road, , Chingford, London. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:TWENTY15 VENTURES LIMITED
Company Number:11394205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:483 Hale End Road, Chingford, London, England, E4 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Fulbourne Road, Walthamstow, United Kingdom, E17 4EE

Director22 August 2022Active
Sterling House, Fulbourne Road, Walthamstow, United Kingdom, E17 4EE

Director22 August 2022Active
483 Hale End Road, Chingford, England, E4 9PT

Director08 December 2018Active
370, Hale End Road, London, United Kingdom, E4 9PB

Director01 June 2018Active
483 Hale End Road, Chingford, England, E4 9PT

Director01 June 2018Active

People with Significant Control

Mr Paul Edwin Harvey
Notified on:22 August 2022
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Sterling House, Fulbourne Road, Walthamstow, United Kingdom, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Piyathida Harvey
Notified on:22 August 2022
Status:Active
Date of birth:October 1983
Nationality:Thai
Country of residence:United Kingdom
Address:Sterling House, Fulbourne Road, Walthamstow, United Kingdom, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Joan Torrents Segura
Notified on:01 June 2018
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:483 Hale End Road, Chingford, England, E4 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Pei-Chin Lee
Notified on:01 June 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:483 Hale End Road, Chingford, England, E4 9PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Address

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

Download
2020-10-31Officers

Change person director company with change date.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Address

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

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.