Background WavePink WaveYellow Wave

BGK VENTURES LIMITED (05369150)

BGK VENTURES LIMITED (05369150) is an active UK company. incorporated on 18 February 2005. with registered office in Banbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BGK VENTURES LIMITED has been registered for 21 years. Current directors include GREWAL, Moonpal Singh.

Company Number
05369150
Status
active
Type
ltd
Incorporated
18 February 2005
Age
21 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREWAL, Moonpal Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGK VENTURES LIMITED

BGK VENTURES LIMITED is an active company incorporated on 18 February 2005 with the registered office located in Banbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BGK VENTURES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05369150

LTD Company

Age

21 Years

Incorporated 18 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

BANSOLS FIFTEEN LIMITED
From: 18 February 2005To: 19 July 2005
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB
From: 18 February 2005To: 7 February 2020
Timeline

3 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Mar 16
Director Left
Mar 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 18 Feb 2005

GREWAL, Moonpal Singh

Active
North Bar, BanburyOX16 0TB
Born July 1969
Director
Appointed 24 Jul 2015

GREWAL, Satnam Singh

Resigned
Waverley Drive, CamberleyGU15 2DJ
Born January 1971
Director
Appointed 05 Aug 2005
Resigned 24 Jul 2015

BANSOLS DIRECTORS LIMITED

Resigned
The Courtyard, Bodicote BanburyOX15 4DB
Corporate director
Appointed 18 Feb 2005
Resigned 05 Aug 2005

Persons with significant control

1

North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
4 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 May 2016
RP04RP04
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
26 January 2016
AUDAUD
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 December 2012
RP04RP04
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
3 May 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 May 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Legacy
8 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
6 December 2006
225Change of Accounting Reference Date
Legacy
20 September 2006
395Particulars of Mortgage or Charge
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2005
NEWINCIncorporation