Background WavePink WaveYellow Wave

CAPITAL VENTURES NOMINEES LIMITED (03141022)

CAPITAL VENTURES NOMINEES LIMITED (03141022) is an active UK company. incorporated on 22 December 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAPITAL VENTURES NOMINEES LIMITED has been registered for 30 years.

Company Number
03141022
Status
active
Type
ltd
Incorporated
22 December 1995
Age
30 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL VENTURES NOMINEES LIMITED

CAPITAL VENTURES NOMINEES LIMITED is an active company incorporated on 22 December 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAPITAL VENTURES NOMINEES LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03141022

LTD Company

Age

30 Years

Incorporated 22 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

CACTUSPARK LIMITED
From: 22 December 1995To: 16 April 1996
Contact
Address

1 Angel Court 13th Floor London, EC2R 7HJ,

Previous Addresses

8th Floor 20 Farringdon Street London EC4A 4AB England
From: 22 February 2021To: 13 February 2024
20 Churchill Place Canary Wharf London E14 5HJ
From: 9 November 2012To: 22 February 2021
1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom
From: 22 December 1995To: 9 November 2012
Timeline

32 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Corporate Secretary Company With Change Date
18 December 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 December 2009
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Legacy
30 April 2009
287Change of Registered Office
Legacy
29 April 2009
288cChange of Particulars
Legacy
5 December 2008
288cChange of Particulars
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
4 January 2007
288cChange of Particulars
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
287Change of Registered Office
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2004
AAAnnual Accounts
Legacy
24 June 2004
287Change of Registered Office
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288cChange of Particulars
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
10 October 2003
288cChange of Particulars
Legacy
25 June 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
13 May 2003
AAAnnual Accounts
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288cChange of Particulars
Legacy
14 February 2003
287Change of Registered Office
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Legacy
13 August 2001
287Change of Registered Office
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Memorandum Articles
10 August 2001
MEM/ARTSMEM/ARTS
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2000
AAAnnual Accounts
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288cChange of Particulars
Legacy
2 February 2000
288cChange of Particulars
Legacy
6 January 2000
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 1999
AAAnnual Accounts
Legacy
23 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 1998
AAAnnual Accounts
Legacy
7 January 1998
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 1997
AAAnnual Accounts
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
30 June 1997
RESOLUTIONSResolutions
Resolution
30 June 1997
RESOLUTIONSResolutions
Resolution
30 June 1997
RESOLUTIONSResolutions
Legacy
9 January 1997
288cChange of Particulars
Legacy
6 January 1997
363aAnnual Return
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
224224
Memorandum Articles
19 April 1996
MEM/ARTSMEM/ARTS
Resolution
19 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 April 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 December 1995
NEWINCIncorporation