General information

Name:

Ching Ventures Ltd

Office Address:

Fleming Court Leigh Road Eastleigh SO50 9PD Southampton

Number: 09977921

Incorporation date: 2016-01-29

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

This company is registered in Southampton registered with number: 09977921. The company was started in the year 2016. The office of this company is situated at Fleming Court Leigh Road Eastleigh. The area code for this address is SO50 9PD. This firm's SIC code is 64999, that means Financial intermediation not elsewhere classified. Ching Ventures Ltd filed its account information for the financial year up to October 31, 2021. The business latest confirmation statement was submitted on January 28, 2023.

The company's trademark is "CURL". They applied for it on Thu, 22nd Dec 2016 and it was licensed two months later. The trademark is valid until Tue, 22nd Dec 2026.

According to the latest data, this specific business is presided over by one managing director: Michael K., who was assigned to lead the company in January 2016. Since 2016 Stephen P., had been functioning as a director for the business until the resignation in 2019. In addition a different director, namely Michael B. gave up the position in July 2019.

Trade marks

Trademark UK00003203682
Trademark image:-
Trademark name:CURL
Status:Registered
Filing date:2016-12-22
Date of entry in register:2017-03-17
Renewal date:2026-12-22
Owner name:Ching Ventures Limited
Owner address:Fleming Court Leigh Road, Eastleigh, Southampton, United Kingdom, SO50 9PD

Financial data based on annual reports

Company staff

Michael K.

Role: Director

Appointed: 29 January 2016

Latest update: 15 February 2024

People with significant control

Executives who have control over this firm are as follows: Michael K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael B. has substantial control or influence over the company. Joseph K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael B.
Notified on 1 June 2016
Nature of control:
substantial control or influence
Joseph K.
Notified on 13 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts
Start Date For Period Covered By Report 29 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
8
Company Age

Similar companies nearby

Closest companies