Universal Ventures Limited

General information

Name:

Universal Ventures Ltd

Office Address:

Cliveden Chambers, Cliveden Place, Longton ST3 4JB Stoke On Trent

Number: 05559102

Incorporation date: 2005-09-09

Dissolution date: 2020-10-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm referred to as Universal Ventures was started on 2005/09/09 as a private limited company. The firm registered office was based in Stoke On Trent on Cliveden Chambers, Cliveden, Place, Longton. This place area code is ST3 4JB. The company registration number for Universal Ventures Limited was 05559102. Universal Ventures Limited had been in business for fifteen years until dissolution date on 2020/10/06. This company has a history in registered name changing. In the past, the firm had six different names. Until 2020 the firm was prospering under the name of Vashti and up to that point the company name was Universal Ventures.

When it comes to the following firm, many of director's responsibilities have so far been executed by Simon B. and Sara-Ann B.. As for these two executives, Sara-Ann B. had carried on with the firm the longest, having been a part of company's Management Board for 15 years.

  • Previous company's names
  • Universal Ventures Limited 2020-02-17
  • Vashti Limited 2020-01-21
  • Universal Ventures Limited 2019-04-11
  • Uv Limited 2006-08-16
  • British Debt Ltd 2005-10-26
  • Britain Survey Ltd. 2005-10-19
  • S Rosamond 17 Limited 2005-09-09

Financial data based on annual reports

Company staff

Simon B.

Role: Director

Appointed: 29 January 2009

Latest update: 6 April 2024

Sara-Ann B.

Role: Director

Appointed: 12 September 2005

Latest update: 6 April 2024

People with significant control

British Money Limited
Address: 115 George Street, 4th Floor, Edinburgh, Midlothian, EH2 4JN, Scotland
Legal authority English
Legal form Ltd
Country registered Scotland
Place registered Companies House
Registration number Sc003234
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 21 October 2020
Confirmation statement last made up date 09 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 February 2015
Annual Accounts 2 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 16 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 February 2013
Annual Accounts 2 May 2014
Date Approval Accounts 2 May 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Resolutions: RES15 - Change company name resolution on Mon, 17th Feb 2020 (RESOLUTIONS)
filed on: 17th, February 2020
resolution
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 65120 : Non-life insurance
15
Company Age

Similar companies nearby

Closest companies