Background WavePink WaveYellow Wave

ML VENTURES LIMITED (06453748)

ML VENTURES LIMITED (06453748) is an active UK company. incorporated on 14 December 2007. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. ML VENTURES LIMITED has been registered for 18 years. Current directors include GREWAL, Moonpal Singh, SAHOTA, Amandeep Singh.

Company Number
06453748
Status
active
Type
ltd
Incorporated
14 December 2007
Age
18 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
GREWAL, Moonpal Singh, SAHOTA, Amandeep Singh
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

ML VENTURES LIMITED

ML VENTURES LIMITED is an active company incorporated on 14 December 2007 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. ML VENTURES LIMITED was registered 18 years ago.(SIC: 56103)

Status

active

Active since 18 years ago

Company No

06453748

LTD Company

Age

18 Years

Incorporated 14 December 2007

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

BANSOLS FORTY-ONE LIMITED
From: 14 December 2007To: 19 February 2008
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB
From: 14 December 2007To: 7 February 2020
Timeline

8 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Oct 10
Funding Round
Jan 14
Owner Exit
Jan 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
May 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 14 Dec 2007

GREWAL, Moonpal Singh

Active
North Bar, BanburyOX16 0TB
Born July 1969
Director
Appointed 17 Mar 2020

SAHOTA, Amandeep Singh

Active
North Bar, BanburyOX16 0TB
Born July 1986
Director
Appointed 01 Sept 2021

GREWAL, Satnam Singh

Resigned
North Bar, BanburyOX16 0TB
Born January 1971
Director
Appointed 19 Feb 2008
Resigned 17 Mar 2020

BANSOLS DIRECTORS LIMITED

Resigned
Chapel Lane, BanburyOX15 4DB
Corporate director
Appointed 14 Dec 2007
Resigned 22 Oct 2010

Persons with significant control

4

2 Active
2 Ceased
North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Feb 2023
North Bar, BanburyOX16 0TB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Mar 2020
Ceased 28 Feb 2023

Mr Satnam Singh Grewal

Ceased
North Bar, BanburyOX16 0TB
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Amandeep Sahota

Active
North Bar, BanburyOX16 0TB
Born July 1986

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

57

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 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
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption 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
23 February 2011
AR01AR01
Legacy
27 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
31 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
31 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
1 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2007
NEWINCIncorporation