Background WavePink WaveYellow Wave

KIRTON VENTURES LIMITED (03013312)

KIRTON VENTURES LIMITED (03013312) is an active UK company. incorporated on 24 January 1995. with registered office in Bideford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KIRTON VENTURES LIMITED has been registered for 31 years. Current directors include FISHLEIGH, Martin John, ROZARIO, Rex, WYATT, Andrew David.

Company Number
03013312
Status
active
Type
ltd
Incorporated
24 January 1995
Age
31 years
Address
Mount Cottage, Mount Pleasant, Bideford, EX39 4LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FISHLEIGH, Martin John, ROZARIO, Rex, WYATT, Andrew David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRTON VENTURES LIMITED

KIRTON VENTURES LIMITED is an active company incorporated on 24 January 1995 with the registered office located in Bideford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KIRTON VENTURES LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03013312

LTD Company

Age

31 Years

Incorporated 24 January 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

BONDCO 567 LIMITED
From: 24 January 1995To: 3 February 1995
Contact
Address

Mount Cottage, Mount Pleasant Westleigh Bideford, EX39 4LJ,

Timeline

2 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FISHLEIGH, Martin John

Active
Mount Pleasant, BidefordEX39 4LJ
Secretary
Appointed 10 Feb 1995

FISHLEIGH, Martin John

Active
Mount Pleasant, BidefordEX39 4LJ
Born November 1944
Director
Appointed 10 Feb 1995

ROZARIO, Rex

Active
Mount Pleasant, BidefordEX39 4LJ
Born April 1935
Director
Appointed 28 Feb 2002

WYATT, Andrew David

Active
Alexandra Close, CreditonEX17 2DY
Born March 1949
Director
Appointed 07 Jul 2025

BONDLAW SECRETARIES LIMITED

Resigned
Darwin House, Exeter
Corporate nominee secretary
Appointed 24 Jan 1995
Resigned 10 Feb 1995

NEGELE, Richard

Resigned
Heiligkreuz 46, Fl9490 VaduzFOREIGN
Born July 1948
Director
Appointed 10 Feb 1995
Resigned 28 Feb 2002

BONDLAW DIRECTORS LIMITED

Resigned
Darwin House, Exeter
Corporate nominee director
Appointed 24 Jan 1995
Resigned 10 Feb 1995

Persons with significant control

2

Mr Martin John Fishleigh

Active
Mount Pleasant, BidefordEX39 4LJ
Born November 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Rex Rozario

Active
Mount Pleasant, BidefordEX39 4LJ
Born April 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Change Sail Address Company With Old Address New Address
2 March 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Move Registers To Sail Company
6 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
190190
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
353353
Legacy
13 February 2006
288cChange of Particulars
Legacy
13 February 2006
288cChange of Particulars
Legacy
13 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 July 2002
AAAnnual Accounts
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
288288
Legacy
12 June 1995
288288
Legacy
7 June 1995
395Particulars of Mortgage or Charge
Legacy
7 June 1995
395Particulars of Mortgage or Charge
Legacy
22 May 1995
288288
Legacy
27 February 1995
287Change of Registered Office
Legacy
27 February 1995
224224
Certificate Change Of Name Company
2 February 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
28 January 1995
MEM/ARTSMEM/ARTS
Incorporation Company
24 January 1995
NEWINCIncorporation