Background WavePink WaveYellow Wave

VENUE 5 LIMITED (05425075)

VENUE 5 LIMITED (05425075) is an active UK company. incorporated on 15 April 2005. with registered office in Northolt. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. VENUE 5 LIMITED has been registered for 20 years. Current directors include PATEL, Chandresh, PATEL, Jitendrakumar Maganbhai.

Company Number
05425075
Status
active
Type
ltd
Incorporated
15 April 2005
Age
20 years
Address
Europa House, Northolt, UB5 6AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
PATEL, Chandresh, PATEL, Jitendrakumar Maganbhai
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENUE 5 LIMITED

VENUE 5 LIMITED is an active company incorporated on 15 April 2005 with the registered office located in Northolt. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. VENUE 5 LIMITED was registered 20 years ago.(SIC: 56101, 56302)

Status

active

Active since 20 years ago

Company No

05425075

LTD Company

Age

20 Years

Incorporated 15 April 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 July 2023 - 30 September 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

CARDTHREAD LIMITED
From: 15 April 2005To: 12 May 2006
Contact
Address

Europa House 45 Rowdell Road Northolt, UB5 6AG,

Previous Addresses

45 Europa House Rowdell Road Northolt Middlesex UB5 6AG
From: 15 April 2005To: 27 October 2020
Timeline

6 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Oct 20
Director Left
Nov 21
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
May 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PATEL, Chandresh

Active
45 Rowdell Road, NortholtUB5 6AG
Born August 1958
Director
Appointed 27 Feb 2006

PATEL, Jitendrakumar Maganbhai

Active
45 Rowdell Road, NortholtUB5 6AG
Born August 1952
Director
Appointed 18 May 2005

PATEL, Anil Gunvantbhai

Resigned
45 Rowdell Road, NortholtUB5 6AG
Secretary
Appointed 18 May 2005
Resigned 12 Jan 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Apr 2005
Resigned 18 May 2005

MALIK, Sanjay

Resigned
Europa House, NortholtUB5 6AG
Born March 1971
Director
Appointed 27 Feb 2006
Resigned 22 Oct 2020

PATEL, Anil Gunvantbhai

Resigned
45 Rowdell Road, NortholtUB5 6AG
Born July 1954
Director
Appointed 18 May 2005
Resigned 25 Oct 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Apr 2005
Resigned 18 May 2005

Persons with significant control

1

Mr Chandresh Patel

Active
45 Rowdell Road, NortholtUB5 6AG
Born August 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
17 February 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 January 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
8 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Resolution
8 September 2007
RESOLUTIONSResolutions
Resolution
8 September 2007
RESOLUTIONSResolutions
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2006
88(2)R88(2)R
Legacy
10 May 2006
363aAnnual Return
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
287Change of Registered Office
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Incorporation Company
15 April 2005
NEWINCIncorporation