CROYDON BUSINESS VENTURE LTD

CROYDON BUSINESS VENTURE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCROYDON BUSINESS VENTURE LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01731516
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROYDON BUSINESS VENTURE LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CROYDON BUSINESS VENTURE LTD located?

    Registered Office Address
    Weatherill House New South Quarter
    23 Whitestone Way
    CR0 4WF Croydon
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROYDON BUSINESS VENTURE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for CROYDON BUSINESS VENTURE LTD?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for CROYDON BUSINESS VENTURE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Director's details changed for Ms Geraldine Corrina Cumberbatch on Jul 30, 2022

    2 pagesCH01

    Group of companies' accounts made up to Apr 30, 2025

    20 pagesAA

    Appointment of Mr Colin Tanimola Edward Paul Humphrey as a director on Sep 03, 2025

    2 pagesAP01

    Termination of appointment of Mark Burgess as a director on Sep 03, 2025

    1 pagesTM01

    Appointment of Mr Stuart George Woodrow as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Carrie Grace Rutherford as a director on Jul 01, 2025

    1 pagesTM01

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2024

    23 pagesAA

    Director's details changed for Mr Neil Ginsburg on Oct 01, 2024

    2 pagesCH01

    Appointment of Mr Neil Ginsburg as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Richard Neale Todd Plant as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of John David Walsham as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Lisa Amanda Mccance as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Richard Sumption as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2023

    19 pagesAA

    Appointment of Mr Colin Mark Francis as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Georgina Geraldine Thomas as a director on Jan 01, 2024

    1 pagesTM01

    Appointment of Ms Carrie Grace Rutherford as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mr Dwayne Miller as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mr Mark Burgess as a director on Mar 01, 2023

    2 pagesAP01

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2022

    19 pagesAA

    Termination of appointment of Fintan Charles O'toole as a director on Nov 11, 2022

    1 pagesTM01

    Who are the officers of CROYDON BUSINESS VENTURE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANCIS, Colin Mark
    New South Quarter
    23 Whitestone Way
    CR0 4WF Croydon
    Weatherill House
    Director
    New South Quarter
    23 Whitestone Way
    CR0 4WF Croydon
    Weatherill House
    EnglandBritish278806730001
    GINSBURG, Neil
    23 Whitestone Way
    CR0 4WF Croydon
    Weatherill House
    England
    Director
    23 Whitestone Way
    CR0 4WF Croydon
    Weatherill House
    England
    EnglandBritish310266300002
    GUMB, Jo-Ann Michelle
    Downs Wood
    KT18 5UL Epsom
    36
    England
    Director
    Downs Wood
    KT18 5UL Epsom
    36
    England
    EnglandBritish174629050001
    HUMPHREY, Colin Tanimola Edward Paul
    New South Quarter
    23 Whitestone Way
    CR0 4WF Croydon
    Weatherill House
    Director
    New South Quarter
    23 Whitestone Way
    CR0 4WF Croydon
    Weatherill House
    EnglandBritish269206040001
    MILLER, Dwayne
    Belgrave Road
    SE25 5AN London
    18
    England
    Director
    Belgrave Road
    SE25 5AN London
    18
    England
    United KingdomBritish,Jamaican174547020001
    SANYA, Geraldine Corrina
    New South Quarter
    23 Whitestone Way
    CR0 4WF Croydon
    Weatherill House
    Director
    New South Quarter
    23 Whitestone Way
    CR0 4WF Croydon
    Weatherill House
    United KingdomBritish287425300002
    SHAH, Siffat
    23 Whitestone Way
    CR0 4WF Croydon
    Weatherill House Business Centre
    England
    Director
    23 Whitestone Way
    CR0 4WF Croydon
    Weatherill House Business Centre
    England
    EnglandBritish286980130001
    TAYLOR, Paul Anthony
    Beeches Walk
    SM5 4JS Carshalton
    3
    England
    Director
    Beeches Walk
    SM5 4JS Carshalton
    3
    England
    EnglandBritish51246170001
    WOODROW, Stuart George
    New South Quarter
    23 Whitestone Way
    CR0 4WF Croydon
    Weatherill House
    Director
    New South Quarter
    23 Whitestone Way
    CR0 4WF Croydon
    Weatherill House
    EnglandBritish203211970001
    BARRETT, John Ashley
    23 Whitestone Way
    CR0 4WF Croydon
    Weatherill House
    England
    Secretary
    23 Whitestone Way
    CR0 4WF Croydon
    Weatherill House
    England
    British128499280001
    LANE, David John
    49 Woodcote Avenue
    SM6 0QU Wallington
    Surrey
    Secretary
    49 Woodcote Avenue
    SM6 0QU Wallington
    Surrey
    British1743450002
    NASH, David Michael
    27 Severn Drive
    KT12 3BH Walton-On-Thames
    Surrey
    Secretary
    27 Severn Drive
    KT12 3BH Walton-On-Thames
    Surrey
    British3520650001
    SIMMONS, John William
    202 Ember Lane
    KT8 0BS East Molesey
    Surrey
    Secretary
    202 Ember Lane
    KT8 0BS East Molesey
    Surrey
    British41109720002
    ANDALL, Nicolina Yolanda
    Woodstock Road
    CR0 1JR Croydon
    2
    United Kingdom
    Director
    Woodstock Road
    CR0 1JR Croydon
    2
    United Kingdom
    United KingdomBritish152532300001
    ANTONIOU, Tony
    Floor 18
    Taberner House Park Lane
    CR0 9JT Croydon
    Croydon Council
    England
    Director
    Floor 18
    Taberner House Park Lane
    CR0 9JT Croydon
    Croydon Council
    England
    EnglandUk179063100001
    BAKER, Peter Graham
    9 Bignor Close
    RH12 5JQ Horsham
    West Sussex
    Director
    9 Bignor Close
    RH12 5JQ Horsham
    West Sussex
    EnglandBritish79322150001
    BANKS, Neil Graham
    8 Alton Court
    26 Copers Cope Road
    BR3 1NG Beckenham
    Kent
    Director
    8 Alton Court
    26 Copers Cope Road
    BR3 1NG Beckenham
    Kent
    British78916450002
    BARNES, Michael Robert
    Second Floor 22 Queen Square
    BS1 4JW Bristol
    Avon
    Director
    Second Floor 22 Queen Square
    BS1 4JW Bristol
    Avon
    British23160980001
    BARRETT, John Ashley
    Stockhams Close
    CR2 0LS South Croydon
    2
    Surrey
    Director
    Stockhams Close
    CR2 0LS South Croydon
    2
    Surrey
    EnglandUnited Kingdom147535710001
    BATT, David Gordon
    Devereux
    The Wood End
    SM6 0RA Wallington
    Surrey
    Director
    Devereux
    The Wood End
    SM6 0RA Wallington
    Surrey
    United KingdomBritish21365950001
    BIRCH, Frank Stanley Heath
    38 Yester Road
    BR7 5HR Chislehurst
    Kent
    Director
    38 Yester Road
    BR7 5HR Chislehurst
    Kent
    British18833520001
    BOWTHORPE, Gerald Harry
    41 Croham Manor Road
    CR2 7BJ South Croydon
    Surrey
    Director
    41 Croham Manor Road
    CR2 7BJ South Croydon
    Surrey
    British157240001
    BRODERICK, Peter
    2 Nursery Close
    CR0 5EU Croydon
    Surrey
    Director
    2 Nursery Close
    CR0 5EU Croydon
    Surrey
    British23160890001
    BURGESS, Mark
    Fairbourne Lane
    Harrietsham
    ME17 1LN Maidstone
    Manor Barn
    England
    Director
    Fairbourne Lane
    Harrietsham
    ME17 1LN Maidstone
    Manor Barn
    England
    EnglandBritish306287990001
    BURKE, Peter John
    52 Altyre Way
    BR3 3HA Beckenham
    Kent
    Director
    52 Altyre Way
    BR3 3HA Beckenham
    Kent
    EnglandBritish14966230001
    CARPENTER, Emma Rhos
    Birch Avenue
    CR3 5RW Caterham
    6
    Surrey
    Director
    Birch Avenue
    CR3 5RW Caterham
    6
    Surrey
    EnglandBritish98691730004
    CATTON, Alan Kenneth
    11 Wrayfield Road
    SM3 9TJ Sutton
    Surrey
    Director
    11 Wrayfield Road
    SM3 9TJ Sutton
    Surrey
    British66311670001
    CLAYDON, Ralph Frederick
    5 Deerswood Close
    CR3 6DE Caterham
    Surrey
    Director
    5 Deerswood Close
    CR3 6DE Caterham
    Surrey
    British11586480002
    COLE, John David Merrill
    The Elizabethan Cottage
    Eastbourne Road
    RH7 6LQ Blindley Heath
    Surrey
    Director
    The Elizabethan Cottage
    Eastbourne Road
    RH7 6LQ Blindley Heath
    Surrey
    British3520720001
    COOKE, Roderick Alister
    1 Parkdale Crescent
    KT4 7QF Worcester Park
    Surrey
    Director
    1 Parkdale Crescent
    KT4 7QF Worcester Park
    Surrey
    British51638760001
    COWDREY, Roger Alexander
    7 Long Barn
    High Street
    OX14 4BQ Sutton Courtenay
    Oxfordshire
    Director
    7 Long Barn
    High Street
    OX14 4BQ Sutton Courtenay
    Oxfordshire
    British83624930001
    CROUCH, Stephen Paul
    15 Aston Way
    KT18 5LZ Epsom
    Surrey
    Director
    15 Aston Way
    KT18 5LZ Epsom
    Surrey
    British23160910001
    CUTTS, Michael Alan
    37 Cornwall Road
    Cheam
    SM2 6DU Sutton
    Surrey
    Director
    37 Cornwall Road
    Cheam
    SM2 6DU Sutton
    Surrey
    British23160920001
    DOVE, Geoffrey Lionel
    Briars Orchard
    Limpsfield Chart
    RH8 0SZ Oxted
    Surrey
    Director
    Briars Orchard
    Limpsfield Chart
    RH8 0SZ Oxted
    Surrey
    United KingdomBritish3520600001
    EARL, David Richard Franklyn
    24 Upfield
    CR0 5DQ Croydon
    Surrey
    Director
    24 Upfield
    CR0 5DQ Croydon
    Surrey
    British42729840001

    What are the latest statements on persons with significant control for CROYDON BUSINESS VENTURE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0