Background WavePink WaveYellow Wave

CAPITAL VENTURE LIMITED (02820858)

CAPITAL VENTURE LIMITED (02820858) is an active UK company. incorporated on 24 May 1993. with registered office in Ringwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CAPITAL VENTURE LIMITED has been registered for 32 years. Current directors include HENSHER, Alexander William, HENSHER, Karin Martina.

Company Number
02820858
Status
active
Type
ltd
Incorporated
24 May 1993
Age
32 years
Address
1a Kingbury's Lane, Ringwood, BH24 1EL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HENSHER, Alexander William, HENSHER, Karin Martina
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL VENTURE LIMITED

CAPITAL VENTURE LIMITED is an active company incorporated on 24 May 1993 with the registered office located in Ringwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CAPITAL VENTURE LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02820858

LTD Company

Age

32 Years

Incorporated 24 May 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

1a Kingbury's Lane 1a Kingsburys Lane Ringwood, BH24 1EL,

Previous Addresses

23 Porters Wood St. Albans Herts AL3 6PQ England
From: 11 October 2018To: 17 October 2022
Suite 3 Alban House 22a the Common Hatfield Hertfordshire AL10 0nd
From: 30 May 2012To: 11 October 2018
Suite 3 Alban House 22a the Common Hatfield Hertfordshire AL10 0ND United Kingdom
From: 30 May 2012To: 30 May 2012
the Old Boardroom Collett Road Ware Hertfordshire SG12 7LR United Kingdom
From: 17 September 2010To: 30 May 2012
6 Hartham Lane Hertford Hertfordshire SG14 1QN
From: 24 May 1993To: 17 September 2010
Timeline

3 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
May 93
Director Joined
Dec 20
New Owner
Oct 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HENSHER, Alexander William

Active
The Avenue, PooleBH13 6LJ
Secretary
Appointed 01 Jul 2016

HENSHER, Alexander William

Active
The Avenue, PooleBH13 6LJ
Born September 1977
Director
Appointed 03 Dec 2020

HENSHER, Karin Martina

Active
Flat 17 4th Floor, BournemouthBH2 5RR
Born April 1968
Director
Appointed 15 Mar 2006

BUTTERWORTH, Jane Evelyn

Resigned
Flat 17 4th Floor, BournemouthBH2 5RR
Secretary
Appointed 05 Sept 2005
Resigned 30 Jun 2016

HENSHER, Matthew

Resigned
4-5 Coleridge Gardens, LondonNW6 3QH
Secretary
Appointed 03 Oct 1993
Resigned 05 Sept 2005

D G FORMSEC LIMITED

Resigned
14 Alban Park, St AlbansAL4 0JJ
Corporate nominee secretary
Appointed 24 May 1993
Resigned 03 Oct 1993

TARLING, David Redvers

Resigned
2 The Firs, Welwyn Garden CityAL8 7EA
Born December 1936
Director
Appointed 03 Oct 1993
Resigned 02 Jun 2006

D G FORMDIRECT LIMITED

Resigned
14 Alban Park, St AlbansAL4 0JJ
Corporate nominee director
Appointed 24 May 1993
Resigned 03 Oct 1993

Persons with significant control

2

Mrs Karin Hensher

Active
De Vere Gardens, LondonW8 5AW
Born April 1968

Nature of Control

Significant influence or control
Notified 27 Sept 2023

Mr Alexander William Hensher

Active
The Avenue, PooleBH13 6LJ
Born September 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Jan 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
17 January 2008
403aParticulars of Charge Subject to s859A
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
363aAnnual Return
Legacy
7 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
28 September 2005
403aParticulars of Charge Subject to s859A
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1998
AAAnnual Accounts
Resolution
15 August 1997
RESOLUTIONSResolutions
Legacy
15 August 1997
123Notice of Increase in Nominal Capital
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1997
AAAnnual Accounts
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
30 November 1995
288288
Legacy
1 August 1995
395Particulars of Mortgage or Charge
Legacy
1 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
395Particulars of Mortgage or Charge
Legacy
13 December 1993
288288
Legacy
6 December 1993
288288
Legacy
16 November 1993
287Change of Registered Office
Incorporation Company
24 May 1993
NEWINCIncorporation