Background WavePink WaveYellow Wave

SUCCESS VENTURE NOMINEES (NO.1) LIMITED (04132072)

SUCCESS VENTURE NOMINEES (NO.1) LIMITED (04132072) is an active UK company. incorporated on 21 December 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. SUCCESS VENTURE NOMINEES (NO.1) LIMITED has been registered for 25 years.

Company Number
04132072
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
Ground Floor, London, SW1Y 5EA
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUCCESS VENTURE NOMINEES (NO.1) LIMITED

SUCCESS VENTURE NOMINEES (NO.1) LIMITED is an active company incorporated on 21 December 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. SUCCESS VENTURE NOMINEES (NO.1) LIMITED was registered 25 years ago.(SIC: 41100, 74990)

Status

active

Active since 25 years ago

Company No

04132072

LTD Company

Age

25 Years

Incorporated 21 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

HERON PLAZA NOMINEE (NO.1) LIMITED
From: 4 December 2009To: 2 September 2014
HERON (STONE HOUSE NO.1) LIMITED
From: 21 December 2000To: 4 December 2009
Contact
Address

Ground Floor 123 Pall Mall London, SW1Y 5EA,

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 13 August 2020To: 19 March 2024
Asticus Building 21 Palmer Street London SW1H 0AD England
From: 13 August 2015To: 13 August 2020
20-22 Bedford Row London WC1R 4JS
From: 1 September 2014To: 13 August 2015
Heron House 4 Bentinck Street London W1U 2EF
From: 4 October 2010To: 1 September 2014
19 Marylebone Road London NW1 5JL
From: 21 December 2000To: 4 October 2010
Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 March 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 July 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 December 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Certificate Change Of Name Company
2 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 September 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Legacy
9 February 2012
MG01MG01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Legacy
19 December 2009
MG01MG01
Legacy
19 December 2009
MG01MG01
Certificate Change Of Name Company
4 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2009
CONNOTConfirmation Statement Notification
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
29 February 2008
288cChange of Particulars
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
20 July 2004
363aAnnual Return
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2003
AAAnnual Accounts
Legacy
12 June 2003
288cChange of Particulars
Legacy
28 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2002
AAAnnual Accounts
Legacy
19 July 2002
363aAnnual Return
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Memorandum Articles
14 February 2001
MEM/ARTSMEM/ARTS
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Legacy
21 January 2001
225Change of Accounting Reference Date
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Incorporation Company
21 December 2000
NEWINCIncorporation