Background WavePink WaveYellow Wave

HALO VENTURES LIMITED (07956547)

HALO VENTURES LIMITED (07956547) is an active UK company. incorporated on 20 February 2012. with registered office in Tenbury Wells. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. HALO VENTURES LIMITED has been registered for 14 years. Current directors include ELLIOTT-LINFIELD, Claire Tracey, HILL, Duncan James Stanier, MEIER, Paul Stryker.

Company Number
07956547
Status
active
Type
ltd
Incorporated
20 February 2012
Age
14 years
Address
Eastham Park, Tenbury Wells, WR15 8NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
ELLIOTT-LINFIELD, Claire Tracey, HILL, Duncan James Stanier, MEIER, Paul Stryker
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALO VENTURES LIMITED

HALO VENTURES LIMITED is an active company incorporated on 20 February 2012 with the registered office located in Tenbury Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. HALO VENTURES LIMITED was registered 14 years ago.(SIC: 64303)

Status

active

Active since 14 years ago

Company No

07956547

LTD Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Eastham Park Eastham Tenbury Wells, WR15 8NN,

Previous Addresses

The Courtyard, Pimlico Farm Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF
From: 27 February 2014To: 9 November 2016
the Courtyard, Pimlico Farm Austrey Lane No Mans Heath Tamworth Staffordshire B79 0PF England
From: 27 February 2014To: 27 February 2014
the Dovecote Pimlico Farm Austrey Lane, No Mans Heath Tamworth B79 0PF United Kingdom
From: 5 March 2013To: 27 February 2014
C/O Smith Rook 69 Aston Road North Birmingham West Midlands B6 4EA United Kingdom
From: 7 March 2012To: 5 March 2013
C/O Business Loan Network Ltd Roch Farm Hangman's Lane Seckington Tamworth Staffordshire B79 0LA United Kingdom
From: 20 February 2012To: 7 March 2012
Timeline

10 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ELLIOTT-LINFIELD, Claire Tracey

Active
Eastham, Tenbury WellsWR15 8NN
Secretary
Appointed 18 Jul 2017

ELLIOTT-LINFIELD, Claire Tracey

Active
Eastham, Tenbury WellsWR15 8NN
Born March 1973
Director
Appointed 18 Aug 2017

HILL, Duncan James Stanier

Active
Stanton Long, Much WenlockTF13 6LQ
Born March 1956
Director
Appointed 18 Aug 2017

MEIER, Paul Stryker

Active
Eastham, Tenbury WellsWR15 8NN
Born December 1955
Director
Appointed 24 Feb 2012

BROWN, Peter

Resigned
Eastham, Tenbury WellsWR15 8NN
Secretary
Appointed 20 Feb 2012
Resigned 18 Aug 2017

BARNSLEY, Robert Patrick

Resigned
Austrey Lane, TamworthB79 0PF
Born March 1941
Director
Appointed 25 May 2012
Resigned 06 Nov 2016

BROWN, Peter

Resigned
Eastham, Tenbury WellsWR15 8NN
Born May 1951
Director
Appointed 20 Feb 2012
Resigned 18 Aug 2017

CALEY, Kevin David

Resigned
Austrey Lane, TamworthB79 0PF
Born April 1951
Director
Appointed 20 Feb 2012
Resigned 07 Nov 2016

LEFTWICH, John

Resigned
Austrey Lane, TamworthB79 0PF
Born May 1955
Director
Appointed 25 May 2012
Resigned 07 Nov 2016

Persons with significant control

1

Mr Paul Stryker Meier

Active
Eastham, Tenbury WellsWR15 8NN
Born December 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Incorporation Company
20 February 2012
NEWINCIncorporation