ALLIED VENTURES LIMITED

ALLIED VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLIED VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11723028
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALLIED VENTURES LIMITED?

    • Event catering activities (56210) / Accommodation and food service activities
    • Other food services (56290) / Accommodation and food service activities
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is ALLIED VENTURES LIMITED located?

    Registered Office Address
    27 Old Gloucester Street
    WC1N 3AX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIED VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WENTWORTH EXECUTIVE CARS LTDDec 12, 2018Dec 12, 2018

    What are the latest accounts for ALLIED VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for ALLIED VENTURES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2022

    What are the latest filings for ALLIED VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 21, 2021 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on Nov 18, 2020

    1 pagesAD01

    Confirmation statement made on Oct 21, 2020 with updates

    4 pagesCS01

    Appointment of Mr Blesscious Mudichas Karl as a director on Jan 23, 2020

    2 pagesAP01

    Termination of appointment of Blesscious Mudichas Karl as a director on Sep 23, 2020

    1 pagesTM01

    Cessation of Osaretin Ugowe as a person with significant control on Aug 30, 2020

    1 pagesPSC07

    Registered office address changed from 74 Furzehill Road Borehamwood WD6 2EB England to 27 Old Gloucester Street London WC1N 3AX on Oct 11, 2020

    1 pagesAD01

    Termination of appointment of Osaretin Ugowe as a director on Sep 24, 2020

    1 pagesTM01

    Termination of appointment of Richard Bennetts as a director on Sep 24, 2020

    1 pagesTM01

    Notification of Blesscious Mudichas Karl as a person with significant control on Sep 21, 2020

    2 pagesPSC01

    Appointment of Mr Blesscious Mudichas Karl as a director on Sep 21, 2020

    2 pagesAP01

    Registered office address changed from 15 Mildred Avenue Borehamwood WD6 1ET England to 74 Furzehill Road Borehamwood WD6 2EB on Sep 01, 2020

    1 pagesAD01

    Notification of Osaretin Ugowe as a person with significant control on Aug 30, 2020

    2 pagesPSC01

    Appointment of Mr Osaretin Ugowe as a director on Aug 30, 2020

    2 pagesAP01

    Cessation of Richard Bennetts as a person with significant control on Aug 30, 2020

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 04, 2020

    RES15

    Confirmation statement made on Jul 06, 2020 with updates

    3 pagesCS01

    Who are the officers of ALLIED VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KARL, Blesscious Mudichas
    Colling Close
    LE11 5EP Loughborough
    14
    England
    Director
    Colling Close
    LE11 5EP Loughborough
    14
    England
    United KingdomBritish211514620001
    BENNETTS, Richard
    Furzehill Road
    WD6 2EB Borehamwood
    74
    England
    Director
    Furzehill Road
    WD6 2EB Borehamwood
    74
    England
    EnglandBritish271158980001
    BENNETTS, Richard
    Mildred Avenue
    WD6 1ET Borehamwood
    15
    England
    Director
    Mildred Avenue
    WD6 1ET Borehamwood
    15
    England
    EnglandBritish112698940001
    KARL, Blesscious Mudichas
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United KingdomBritish211514620001
    THORNTON, Bryan Anthony
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    EnglandBritish152975240002
    UGOWE, Osaretin
    Furzehill Road
    WD6 2EB Borehamwood
    74
    England
    Director
    Furzehill Road
    WD6 2EB Borehamwood
    74
    England
    United KingdomBritish273598000001
    UGOWE, Osaretin
    86 Paul Street
    EC2A 4NE London
    Integral Global Suite
    United Kingdom
    Director
    86 Paul Street
    EC2A 4NE London
    Integral Global Suite
    United Kingdom
    EnglandBritish269467340001
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    EnglandBritish239138930001

    Who are the persons with significant control of ALLIED VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Blesscious Mudichas Karl
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Sep 21, 2020
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Osaretin Ugowe
    Furzehill Road
    WD6 2EB Borehamwood
    74
    England
    Aug 30, 2020
    Furzehill Road
    WD6 2EB Borehamwood
    74
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard Bennetts
    Mildred Avenue
    WD6 1ET Borehamwood
    15
    England
    Jun 24, 2020
    Mildred Avenue
    WD6 1ET Borehamwood
    15
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Richard Bennetts
    Mildred Avenue
    WD6 1ET Borehamwood
    15
    England
    May 21, 2020
    Mildred Avenue
    WD6 1ET Borehamwood
    15
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Osaretin Ugowe
    86 Paul Street
    EC2A 4NE London
    Integral Global Suite
    United Kingdom
    May 07, 2020
    86 Paul Street
    EC2A 4NE London
    Integral Global Suite
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Bryan Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Jan 14, 2020
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Secretaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Jan 14, 2020
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Legal FormLimited
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Valaitis
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Dec 12, 2018
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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