Background WavePink WaveYellow Wave

LITTLE VENICE LIMITED (01809054)

LITTLE VENICE LIMITED (01809054) is an active UK company. incorporated on 16 April 1984. with registered office in 335 City Road. The company operates in the Construction sector, engaged in development of building projects. LITTLE VENICE LIMITED has been registered for 41 years. Current directors include BERNARD SHAW, Rita, SHAW, Tracy Rose, SHIRMAN, Edward Gerald.

Company Number
01809054
Status
active
Type
ltd
Incorporated
16 April 1984
Age
41 years
Address
335 City Road, EC1V 1LJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERNARD SHAW, Rita, SHAW, Tracy Rose, SHIRMAN, Edward Gerald
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE VENICE LIMITED

LITTLE VENICE LIMITED is an active company incorporated on 16 April 1984 with the registered office located in 335 City Road. The company operates in the Construction sector, specifically engaged in development of building projects. LITTLE VENICE LIMITED was registered 41 years ago.(SIC: 41100)

Status

active

Active since 41 years ago

Company No

01809054

LTD Company

Age

41 Years

Incorporated 16 April 1984

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

335 City Road London , EC1V 1LJ,

Timeline

7 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Apr 84
Director Joined
Aug 10
Director Left
Oct 19
Director Joined
Oct 19
New Owner
May 23
New Owner
May 23
Owner Exit
May 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SHAW, Tracy Rose

Active
26 Bristol Mews, LondonW9 2JF
Secretary
Appointed 31 Dec 1993

BERNARD SHAW, Rita

Active
335 City RoadEC1V 1LJ
Born August 1997
Director
Appointed 01 Oct 2019

SHAW, Tracy Rose

Active
26 Bristol Mews, LondonW9 2JF
Born June 1966
Director
Appointed 06 Feb 2004

SHIRMAN, Edward Gerald

Active
Northolm, Off Gibbs Green, EdgwareHA8 9RL
Born September 1950
Director
Appointed 26 Jul 2010

SHAW, Rita

Resigned
6 Robert Close, LondonW9 1BY
Secretary
Appointed N/A
Resigned 29 Sept 1993

SHAW, Thomas Eugen

Resigned
6 Robert Close, LondonW9 1BY
Secretary
Appointed 13 Dec 1993
Resigned 13 Dec 1993

SHAW, Rita

Resigned
6 Robert Close, LondonW9 1BY
Born November 1930
Director
Appointed N/A
Resigned 29 Sept 1993

SHAW, Thomas Eugen

Resigned
6 Robert Close, LondonW9 1BY
Born January 1928
Director
Appointed N/A
Resigned 01 Oct 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Mansoor Ghatineh

Active
335 City RoadEC1V 1LJ
Born September 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 May 2023

Miss Tracy Rose Shaw

Active
335 City RoadEC1V 1LJ
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 May 2023

Mr Thomas Eugen Shaw

Ceased
335 City RoadEC1V 1LJ
Born January 1928

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2023
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2005
AAAnnual Accounts
Legacy
4 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
21 November 2003
363aAnnual Return
Legacy
29 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Legacy
25 October 1995
363b363b
Legacy
5 October 1994
363sAnnual Return (shuttle)
Resolution
28 September 1994
RESOLUTIONSResolutions
Resolution
28 September 1994
RESOLUTIONSResolutions
Resolution
28 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
24 January 1994
288288
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Legacy
19 October 1992
225(1)225(1)
Legacy
12 October 1992
363b363b
Accounts With Accounts Type Small
12 December 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Small
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Legacy
31 January 1990
363363
Accounts With Accounts Type Small
23 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
26 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Legacy
2 December 1986
363363
Incorporation Company
16 April 1984
NEWINCIncorporation