Background WavePink WaveYellow Wave

ALLIED VENTURA LIMITED (04296426)

ALLIED VENTURA LIMITED (04296426) is an active UK company. incorporated on 1 October 2001. with registered office in Worsley. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ALLIED VENTURA LIMITED has been registered for 24 years. Current directors include BRAIN, Nigel Gordon.

Company Number
04296426
Status
active
Type
ltd
Incorporated
1 October 2001
Age
24 years
Address
Options House, Worsley, M28 3DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BRAIN, Nigel Gordon
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED VENTURA LIMITED

ALLIED VENTURA LIMITED is an active company incorporated on 1 October 2001 with the registered office located in Worsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ALLIED VENTURA LIMITED was registered 24 years ago.(SIC: 66190)

Status

active

Active since 24 years ago

Company No

04296426

LTD Company

Age

24 Years

Incorporated 1 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 31 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Options House Atkin Street Worsley, M28 3DG,

Previous Addresses

3 Nile Close, Nelson Court Business Centre Riversway Preston Lancashire PR2 2XU
From: 6 October 2014To: 14 December 2021
3 Nile Close Nelson Court Business Centre Riversway Preston PR2 2XU England
From: 1 October 2014To: 6 October 2014
3 Nile Close Nelson Court Business Centre Ashton on Ribble Preston Lancashire PR2 2XU
From: 1 October 2001To: 1 October 2014
Timeline

11 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Sept 01
Director Left
May 12
Director Left
May 12
Share Issue
Apr 13
Funding Round
Jul 16
Capital Reduction
Apr 18
Share Buyback
Apr 18
Owner Exit
Sept 18
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BRAIN, Nigel Gordon

Active
Atkin Street, ManchesterM28 3DG
Born August 1954
Director
Appointed 29 Oct 2021

BREARLEY, June Beatrice

Resigned
Albany View Stainland Road, HalifaxHX4 9AJ
Secretary
Appointed 05 Apr 2005
Resigned 02 Jun 2011

WHITEHEAD, Catherine Mary

Resigned
Nile Close, Nelson Court Business Centre, PrestonPR2 2XU
Secretary
Appointed 04 Mar 2018
Resigned 29 Oct 2021

WHITEHEAD, David Simon

Resigned
Manthorpe Avenue, ManchesterM28 2AZ
Secretary
Appointed 03 Jun 2011
Resigned 03 Mar 2017

WHITEHEAD, David Simon

Resigned
4 Waterside House, ManchesterM28 2BW
Secretary
Appointed 01 Oct 2001
Resigned 05 Apr 2005

WHITEHEAD, Margaret

Resigned
Nile Close, Nelson Court Business Centre, PrestonPR2 2XU
Secretary
Appointed 03 Mar 2017
Resigned 04 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 2001
Resigned 01 Oct 2001

CAMERON, Anthony David

Resigned
Nile Close, Nelson Court Business Centre, PrestonPR2 2XU
Born July 1963
Director
Appointed 01 Oct 2001
Resigned 24 May 2012

CLARKE, Steven John

Resigned
Nile Close, Nelson Court Business Centre, PrestonPR2 2XU
Born April 1967
Director
Appointed 01 Oct 2001
Resigned 24 May 2012

WHITEHEAD, David Simon

Resigned
Nile Close, Nelson Court Business Centre, PrestonPR2 2XU
Born February 1967
Director
Appointed 01 Oct 2001
Resigned 29 Oct 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Oct 2001
Resigned 01 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
Atkin Street, ManchesterM28 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2021

Mr David Simon Whitehead

Ceased
Nile Close, Nelson Court Business Centre, PrestonPR2 2XU
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 29 Oct 2021

Mrs Margaret Whitehead

Ceased
Nile Close, Nelson Court Business Centre, PrestonPR2 2XU
Born March 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Jul 2016
Ceased 04 Mar 2018
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Capital Cancellation Shares
23 April 2018
SH06Cancellation of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 April 2018
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 June 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
10 April 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
17 June 2005
287Change of Registered Office
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Resolution
16 November 2001
RESOLUTIONSResolutions
Legacy
9 October 2001
88(2)R88(2)R
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Incorporation Company
1 October 2001
NEWINCIncorporation