Rvs Global Ventures Limited

General information

Name:

Rvs Global Ventures Ltd

Office Address:

463 Aldborough Road South IG3 8JW Ilford

Number: 06744478

Incorporation date: 2008-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rvs Global Ventures came into being in 2008 as a company enlisted under no 06744478, located at IG3 8JW Ilford at 463 Aldborough Road South. It has been in business for 16 years and its current status is active. It has been on the market under three names. The company's first listed name, R S V, was switched on 2009-03-19 to Rvs Investments. The current name is in use since 2023, is Rvs Global Ventures Limited. The enterprise's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. Rvs Global Ventures Ltd reported its latest accounts for the period up to 2021/11/30. The firm's latest annual confirmation statement was filed on 2023/02/01.

Sasireka V. and Thirunavukkarasu V. are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2008. In order to help the directors in their tasks, the abovementioned company has been utilizing the skillset of Sasireka V. as a secretary since November 2008.

  • Previous company's names
  • Rvs Global Ventures Limited 2023-07-07
  • Rvs Investments Limited 2009-03-19
  • R S V Limited 2008-11-10

Financial data based on annual reports

Company staff

Sasireka V.

Role: Director

Appointed: 10 November 2008

Latest update: 4 February 2024

Sasireka V.

Role: Secretary

Appointed: 10 November 2008

Latest update: 4 February 2024

Thirunavukkarasu V.

Role: Director

Appointed: 10 November 2008

Latest update: 4 February 2024

People with significant control

Sasireka V. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sasireka V.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 2 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 2 July 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 30 August 2017
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 30 August 2017
Annual Accounts
End Date For Period Covered By Report 30 November 2020
Annual Accounts 28 August 2014
Date Approval Accounts 28 August 2014
Annual Accounts 28 August 2015
Date Approval Accounts 28 August 2015
Annual Accounts 30 August 2016
Date Approval Accounts 30 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

133a Carlyle Road

Post code:

E12 6BS

City / Town:

Manor Park

HQ address,
2013

Address:

133a Carlyle Road

Post code:

E12 6BS

City / Town:

Manor Park

HQ address,
2014

Address:

133a Carlyle Road

Post code:

E12 6BS

City / Town:

Manor Park

Accountant/Auditor,
2012 - 2013

Name:

Somar & Co Ltd

Address:

Accountants 47 York Road

Post code:

IG1 3AD

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
15
Company Age

Similar companies nearby

Closest companies