Background WavePink WaveYellow Wave

CONSTANTINE BAY VENTURES LTD (07127006)

CONSTANTINE BAY VENTURES LTD (07127006) is an active UK company. incorporated on 15 January 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CONSTANTINE BAY VENTURES LTD has been registered for 16 years. Current directors include YOUNG, Sheryl Ann.

Company Number
07127006
Status
active
Type
ltd
Incorporated
15 January 2010
Age
16 years
Address
22 Notting Hill Gate, Number 84, London, W11 3JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
YOUNG, Sheryl Ann
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANTINE BAY VENTURES LTD

CONSTANTINE BAY VENTURES LTD is an active company incorporated on 15 January 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CONSTANTINE BAY VENTURES LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07127006

LTD Company

Age

16 Years

Incorporated 15 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

MONTEREY INVESTMENTS LTD
From: 8 April 2014To: 7 November 2024
MONTEREY GLOBAL INVESTMENTS LTD
From: 11 January 2011To: 8 April 2014
MONTEREY INVESTMENTS LTD
From: 15 January 2010To: 11 January 2011
Contact
Address

22 Notting Hill Gate, Number 84 London, W11 3JE,

Previous Addresses

20 Wenlock Road London London N1 7GU England
From: 16 January 2026To: 16 January 2026
22 Notting Hill Gate Suite 84 London W11 3JE England
From: 7 November 2024To: 16 January 2026
43 Upper Grosvenor Street Mayfair London W1K 2NJ England
From: 5 April 2022To: 7 November 2024
50 50 Brook St, First Floor London W1K 5DR United Kingdom
From: 21 November 2018To: 5 April 2022
22 Notting Hill Gate, Ste 84 London London W11 3JE
From: 8 April 2014To: 21 November 2018
C/O C/O Prosdocimi Limited One Knightsbridge Green Knightsbridge London SW1X 7AQ
From: 9 February 2011To: 8 April 2014
22 Notting Hill Gate, Suite 84 London London W11 3JE England
From: 15 January 2010To: 9 February 2011
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Feb 21
Director Left
Apr 21
Owner Exit
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
New Owner
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

YOUNG, Sheryl Ann

Active
Notting Hill Gate, Number 84, LondonW11 3JE
Born December 1956
Director
Appointed 14 Nov 2025

YOUNG, Kate Simone

Resigned
22 Notting Hill Gate Ste 84, LondonW11 3JE
Born January 2001
Director
Appointed 04 Nov 2024
Resigned 18 Nov 2025

YOUNG, Richard

Resigned
Notting Hill Gate, Ste 84, LondonW11 3JE
Born February 1947
Director
Appointed 13 Jan 2018
Resigned 05 Nov 2024

YOUNG, Richard

Resigned
Upper Grosvenor Street, LondonW1K 2NJ
Born February 1947
Director
Appointed 08 Jan 2018
Resigned 05 Nov 2024

YOUNG, Sheryl Ann

Resigned
50 Brook St, First Floor, LondonW1K 5DR
Born December 1956
Director
Appointed 10 Feb 2021
Resigned 05 Apr 2021

YOUNG, Sheryl Ann

Resigned
Notting Hill Gate, Suite 84, LondonW11 3JE
Born December 1956
Director
Appointed 15 Jan 2010
Resigned 01 Apr 2018

Persons with significant control

3

1 Active
2 Ceased

Miss Sheryl Ann Young

Active
Notting Hill Gate, Number 84, LondonW11 3JE
Born December 1956

Nature of Control

Significant influence or control
Notified 14 Nov 2025

Miss Kate Simone Young

Ceased
Notting Hill Gate, LondonW11 3JE
Born January 2001

Nature of Control

Significant influence or control
Notified 06 Nov 2024
Ceased 18 Nov 2025

Mr Richard Young

Ceased
Upper Grosvenor Street, LondonW1K 2NJ
Born December 1956

Nature of Control

Significant influence or control
Notified 15 Apr 2016
Ceased 06 Nov 2024
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 November 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Gazette Filings Brought Up To Date
6 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 January 2011
CONNOTConfirmation Statement Notification
Incorporation Company
15 January 2010
NEWINCIncorporation