Background WavePink WaveYellow Wave

GARDNER VENTURES LTD (04326447)

GARDNER VENTURES LTD (04326447) is an active UK company. incorporated on 21 November 2001. with registered office in Denbigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. GARDNER VENTURES LTD has been registered for 24 years. Current directors include GARDNER, John Richard, GARDNER, Victoria Jane.

Company Number
04326447
Status
active
Type
ltd
Incorporated
21 November 2001
Age
24 years
Address
Groes Hall, Denbigh, LL16 5RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GARDNER, John Richard, GARDNER, Victoria Jane
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDNER VENTURES LTD

GARDNER VENTURES LTD is an active company incorporated on 21 November 2001 with the registered office located in Denbigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. GARDNER VENTURES LTD was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04326447

LTD Company

Age

24 Years

Incorporated 21 November 2001

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 23 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

GARDNER CORPORATE SERVICES LIMITED
From: 21 November 2001To: 21 April 2022
Contact
Address

Groes Hall Groes Denbigh, LL16 5RS,

Previous Addresses

C/O Gardner & Co, Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD
From: 21 November 2001To: 21 October 2014
Timeline

3 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Sept 12
Director Joined
Oct 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GARDNER, John Richard

Active
Groes Hall, DenbighLL16 5RS
Secretary
Appointed 21 Nov 2001

GARDNER, John Richard

Active
Groes Hall, DenbighLL16 5RS
Born December 1955
Director
Appointed 21 Nov 2001

GARDNER, Victoria Jane

Active
21 Brynford Street, HolywellCH8 7RD
Born October 1959
Director
Appointed 20 Oct 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Nov 2001
Resigned 21 Nov 2001

FILBEE, Andrew Philip

Resigned
Penarfon 23 Albert Drive, ConwyLL31 9SP
Born June 1969
Director
Appointed 21 Nov 2001
Resigned 27 Sept 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Nov 2001
Resigned 21 Nov 2001

Persons with significant control

2

Mr John Richard Gardner

Active
21 Brynford Street, HolywellCH8 7RD
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Victoria Jane Gardner

Active
21 Brynford Street, HolywellCH8 7RD
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
23 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
21 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
12 December 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
288cChange of Particulars
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Incorporation Company
21 November 2001
NEWINCIncorporation