Background WavePink WaveYellow Wave

PALACE VENTURES LIMITED (04876135)

PALACE VENTURES LIMITED (04876135) is an active UK company. incorporated on 22 August 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PALACE VENTURES LIMITED has been registered for 22 years. Current directors include BARNES, David John Matthew, VAN DEN BERGH, Richard John Andrew.

Company Number
04876135
Status
active
Type
ltd
Incorporated
22 August 2003
Age
22 years
Address
Suite 27 8 Shepherd Market, London, W1J 7JY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARNES, David John Matthew, VAN DEN BERGH, Richard John Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE VENTURES LIMITED

PALACE VENTURES LIMITED is an active company incorporated on 22 August 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PALACE VENTURES LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04876135

LTD Company

Age

22 Years

Incorporated 22 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Suite 27 8 Shepherd Market Mayfair London, W1J 7JY,

Previous Addresses

Suite 211 2 Lansdowne Row Berkeley Square London W1J 6HL
From: 2 September 2010To: 3 June 2024
2Nd Floor 20-22 Bedford Row London WC1R 4EB
From: 22 August 2003To: 2 September 2010
Timeline

4 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Mar 17
New Owner
Dec 20
Owner Exit
Dec 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARNES, David John Matthew

Active
8 Shepherd Market, LondonW1J 7JY
Born September 1964
Director
Appointed 22 Aug 2003

VAN DEN BERGH, Richard John Andrew

Active
8 Shepherd Market, LondonW1J 7JY
Born July 1947
Director
Appointed 22 Aug 2003

BARNES, David John Matthew

Resigned
The Gatehouse Court Yard, ElthamSE9 5QE
Secretary
Appointed 22 Aug 2003
Resigned 20 Aug 2010

HALSALL, Andrew

Resigned
Flat 7, LondonW1G 6NT
Born February 1973
Director
Appointed 07 Dec 2004
Resigned 14 Mar 2017

PATTON, John

Resigned
12a Arundel Gardens, LondonW11 2LA
Born May 1970
Director
Appointed 22 Aug 2003
Resigned 01 Jun 2004

ST JOHN, Anthony Tudor, Lord St John

Resigned
107 Arthur Road, LondonSW19 7DR
Born May 1957
Director
Appointed 01 Sept 2003
Resigned 31 Mar 2008

Persons with significant control

3

2 Active
1 Ceased

Mr David John Matthew Barnes

Active
8 Shepherd Market, LondonW1J 7JY
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2020

Mr Andy Halsall

Ceased
2 Lansdowne Row, LondonW1J 6HL
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2020

Mr Richard John Andrew Van Den Bergh

Active
8 Shepherd Market, LondonW1J 7JY
Born July 1947

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 September 2010
TM02Termination of Secretary
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Legacy
19 September 2008
287Change of Registered Office
Legacy
19 September 2008
190190
Legacy
19 September 2008
353353
Accounts With Accounts Type Total Exemption Full
5 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 November 2006
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
287Change of Registered Office
Legacy
20 October 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
22 June 2005
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Incorporation Company
22 August 2003
NEWINCIncorporation