Background WavePink WaveYellow Wave

SQUARE VENTURE LIMITED (05345343)

SQUARE VENTURE LIMITED (05345343) is an active UK company. incorporated on 27 January 2005. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SQUARE VENTURE LIMITED has been registered for 21 years. Current directors include BACKER, Hilde Maria Eleonora De, KAVANAGH, John Patrick, KISTLER, Jeffrey Wayne and 4 others.

Company Number
05345343
Status
active
Type
ltd
Incorporated
27 January 2005
Age
21 years
Address
Computershare Governance Services, The Pavilions, Bristol, BS13 8FD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BACKER, Hilde Maria Eleonora De, KAVANAGH, John Patrick, KISTLER, Jeffrey Wayne, LOWDON, Thomas James, NORTH, Timothy Michael Holbrook, NYGAARD PADE, Henrik, THOMAS, Gavin Stuart
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE VENTURE LIMITED

SQUARE VENTURE LIMITED is an active company incorporated on 27 January 2005 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SQUARE VENTURE LIMITED was registered 21 years ago.(SIC: 32990)

Status

active

Active since 21 years ago

Company No

05345343

LTD Company

Age

21 Years

Incorporated 27 January 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Computershare Governance Services, The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

Suite 1 1175 Thorpe Park Century Way Leeds LS15 8ZB England
From: 24 March 2025To: 12 May 2025
Suite 1, 1175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 20 May 2020To: 24 March 2025
Unit E Millshaw Business Living Global Avenue Leeds LS11 8PR
From: 27 January 2005To: 20 May 2020
Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Dec 14
Director Left
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BACKER, Hilde Maria Eleonora De

Active
Europark 1046, 3530 Houthalen
Born April 1969
Director
Appointed 18 Dec 2025

KAVANAGH, John Patrick

Active
11 E. Hawthorn Parkway, Vernon Hills60061
Born January 1964
Director
Appointed 30 Apr 2025

KISTLER, Jeffrey Wayne

Active
11 E. Hawthorn Parkway, Vernon Hills60061
Born December 1972
Director
Appointed 30 Apr 2025

LOWDON, Thomas James

Active
Unit 21, White Rose Way, GatesheadNE10 8YX
Born December 1983
Director
Appointed 30 Apr 2025

NORTH, Timothy Michael Holbrook

Active
1175 Thorpe Park, LeedsLS15 8ZB
Born October 1965
Director
Appointed 10 Jul 2019

NYGAARD PADE, Henrik

Active
1175 Thorpe Park, LeedsLS15 8ZB
Born September 1962
Director
Appointed 10 Jul 2019

THOMAS, Gavin Stuart

Active
1175 Thorpe Park, LeedsLS15 8ZB
Born October 1974
Director
Appointed 10 Jul 2019

MANN, Hayley

Resigned
6 Primley Park Mount, LeedsLS17 7JJ
Secretary
Appointed 02 Feb 2005
Resigned 26 Mar 2008

SIDDALL, Diane Margaret

Resigned
Global Avenue, LeedsLS11 8PR
Secretary
Appointed 30 Jul 2009
Resigned 10 Jul 2019

WOMERSLEY, Robin Neil

Resigned
5 Davies Avenue, LeedsLS8 1JZ
Secretary
Appointed 26 Mar 2008
Resigned 30 Jul 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Jan 2005
Resigned 02 Feb 2005

MANN, David Jonathan

Resigned
Global Avenue, LeedsLS11 8PR
Born June 1962
Director
Appointed 02 Feb 2005
Resigned 04 Dec 2014

ROBERTSHAW, Tim

Resigned
Global Avenue, LeedsLS11 8PR
Born February 1955
Director
Appointed 30 Jul 2009
Resigned 22 Jun 2018

SIDDALL, Philip Graham

Resigned
Global Avenue, LeedsLS11 8PR
Born February 1966
Director
Appointed 30 Jul 2009
Resigned 10 Jul 2019

SPAULDING, William Lee

Resigned
11 E. Hawthorn Parkway, Vernon Hills60061
Born April 1969
Director
Appointed 30 Apr 2025
Resigned 18 Dec 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Jan 2005
Resigned 02 Feb 2005

Persons with significant control

1

1175 Century Way Thorpe Par, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 March 2026
DS01DS01
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Move Registers To Sail Company With New Address
14 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
26 June 2009
287Change of Registered Office
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 May 2009
363aAnnual Return
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
363aAnnual Return
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
29 August 2006
225Change of Accounting Reference Date
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
363aAnnual Return
Legacy
25 January 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
287Change of Registered Office
Incorporation Company
27 January 2005
NEWINCIncorporation