Background WavePink WaveYellow Wave

FILLONGLEY VENTURES LIMITED (07680170)

FILLONGLEY VENTURES LIMITED (07680170) is an active UK company. incorporated on 23 June 2011. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). FILLONGLEY VENTURES LIMITED has been registered for 14 years. Current directors include CAMPBELL, Shaun Edward, LEEK, Marcus.

Company Number
07680170
Status
active
Type
ltd
Incorporated
23 June 2011
Age
14 years
Address
Fourth Floor Abbots House, Reading, RG1 3BD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
CAMPBELL, Shaun Edward, LEEK, Marcus
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILLONGLEY VENTURES LIMITED

FILLONGLEY VENTURES LIMITED is an active company incorporated on 23 June 2011 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). FILLONGLEY VENTURES LIMITED was registered 14 years ago.(SIC: 11070)

Status

active

Active since 14 years ago

Company No

07680170

LTD Company

Age

14 Years

Incorporated 23 June 2011

Size

N/A

Accounts

ARD: 29/6

Overdue

1 year overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 26 March 2024 (2 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 June 2024
Period: 1 January 2022 - 29 June 2023

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

ENSCO 871 LIMITED
From: 23 June 2011To: 18 October 2011
Contact
Address

Fourth Floor Abbots House Abbey Street Reading, RG1 3BD,

Previous Addresses

Fillongley Ventures Ltd Tamworth Road Fillongley Coventry CV7 8DZ England
From: 22 August 2022To: 27 March 2025
Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
From: 11 August 2022To: 22 August 2022
Tamworth Road Fillongley Coventry CV7 8DZ
From: 20 June 2012To: 11 August 2022
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 23 June 2011To: 20 June 2012
Timeline

32 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Dec 14
Director Left
Dec 14
Director Left
Jul 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Apr 20
Director Joined
Oct 21
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Feb 23
Capital Update
Mar 23
Loan Secured
Apr 23
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CAMPBELL, Shaun Edward

Active
Abbots House, ReadingRG1 3BD
Born March 1979
Director
Appointed 07 Mar 2025

LEEK, Marcus

Active
Abbots House, ReadingRG1 3BD
Born May 1975
Director
Appointed 28 Jan 2026

LEE-YOUNG, Jill

Resigned
Tamworth Road, CoventryCV7 8DZ
Secretary
Appointed 12 Jul 2017
Resigned 01 Jun 2023

ROUTLEDGE, Christopher

Resigned
Tamworth Road, CoventryCV7 8DZ
Secretary
Appointed 04 Aug 2011
Resigned 12 Jul 2017

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 23 Jun 2011
Resigned 04 Aug 2011

DEXTER, Roy Ian Lawson

Resigned
Tamworth Road, CoventryCV7 8DZ
Born October 1968
Director
Appointed 31 Aug 2018
Resigned 10 Apr 2020

DUNDON, John

Resigned
The Leasowe, LichfieldWS13 7HA
Born January 1951
Director
Appointed 07 Aug 2011
Resigned 29 Dec 2017

GILLOTT, Nicholas Frank

Resigned
Tamworth Road, CoventryCV7 8DZ
Born February 1977
Director
Appointed 12 Jul 2017
Resigned 31 Aug 2018

KENT, Jamie Christian

Resigned
Tamworth Road, CoventryCV7 8DZ
Born September 1984
Director
Appointed 01 Nov 2022
Resigned 14 Mar 2025

LEWIS, Rhodri Alun

Resigned
White Horse Street, HerefordHR4 0EP
Born May 1982
Director
Appointed 04 Aug 2011
Resigned 16 Dec 2014

MATTHEWS, Kevin John

Resigned
Tamworth Road, CoventryCV7 8DZ
Born August 1957
Director
Appointed 07 Aug 2011
Resigned 01 Nov 2022

PRITCHETT, Gregory Philip

Resigned
Tamworth Road, CoventryCV7 8DZ
Born September 1972
Director
Appointed 12 Jul 2017
Resigned 25 Jan 2023

RENDELL, Benjamin Phillip

Resigned
Swindon Village Hall Grounds, CheltenhamGL51 9QR
Born June 1974
Director
Appointed 04 Aug 2011
Resigned 16 Dec 2014

ROUTLEDGE, Christopher

Resigned
Lakewood Road, EastleighSO53 1ER
Born September 1952
Director
Appointed 04 Aug 2011
Resigned 12 Jul 2017

RYALL, Michael John Robert

Resigned
Tamworth Road, CoventryCV7 8DZ
Born March 1986
Director
Appointed 01 Oct 2021
Resigned 09 Dec 2024

SMITH, Paula

Resigned
Abbots House, ReadingRG1 3BD
Born June 1973
Director
Appointed 07 Mar 2025
Resigned 28 Jan 2026

TOMLIN, Henry Alexander

Resigned
Pudford Lane, WorcesterWR6 6QL
Born May 1974
Director
Appointed 04 Aug 2011
Resigned 16 Dec 2014

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 23 Jun 2011
Resigned 04 Aug 2011

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 23 Jun 2011
Resigned 04 Aug 2011

Persons with significant control

1

Abbots House, ReadingRG1 3BD

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

123

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
28 June 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 May 2025
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
3 May 2023
AA01Change of Accounting Reference Date
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Resolution
29 March 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 March 2023
SH19Statement of Capital
Resolution
24 March 2023
RESOLUTIONSResolutions
Legacy
24 March 2023
CAP-SSCAP-SS
Legacy
24 March 2023
SH20SH20
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
22 August 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
22 August 2022
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
11 August 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
29 April 2022
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2020
AAAnnual Accounts
Legacy
1 December 2020
PARENT_ACCPARENT_ACC
Legacy
1 December 2020
AGREEMENT2AGREEMENT2
Legacy
1 December 2020
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
25 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2019
AAAnnual Accounts
Legacy
27 August 2019
PARENT_ACCPARENT_ACC
Legacy
27 August 2019
AGREEMENT2AGREEMENT2
Legacy
27 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2018
AAAnnual Accounts
Legacy
2 October 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2017
AAAnnual Accounts
Legacy
17 October 2017
PARENT_ACCPARENT_ACC
Legacy
17 October 2017
GUARANTEE2GUARANTEE2
Legacy
22 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2016
AAAnnual Accounts
Legacy
20 October 2016
PARENT_ACCPARENT_ACC
Legacy
20 October 2016
AGREEMENT2AGREEMENT2
Legacy
20 October 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Legacy
22 July 2015
GUARANTEE2GUARANTEE2
Legacy
22 July 2015
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
21 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
21 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2011
SH01Allotment of Shares
Resolution
21 October 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 October 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Certificate Change Of Name Company
18 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 2011
RESOLUTIONSResolutions
Incorporation Company
23 June 2011
NEWINCIncorporation