Background WavePink WaveYellow Wave

G4 VENTURES LIMITED (08040718)

G4 VENTURES LIMITED (08040718) is an active UK company. incorporated on 23 April 2012. with registered office in Luton. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 2 other business activities. G4 VENTURES LIMITED has been registered for 13 years. Current directors include ADAMS, Paul Leslie, BASSETT CROSS, Ronald Sinclair, HAYWARD, David Paul.

Company Number
08040718
Status
active
Type
ltd
Incorporated
23 April 2012
Age
13 years
Address
7 Wellington Street, Luton, LU1 2QH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ADAMS, Paul Leslie, BASSETT CROSS, Ronald Sinclair, HAYWARD, David Paul
SIC Codes
56302, 68100, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G4 VENTURES LIMITED

G4 VENTURES LIMITED is an active company incorporated on 23 April 2012 with the registered office located in Luton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 2 other business activities. G4 VENTURES LIMITED was registered 13 years ago.(SIC: 56302, 68100, 74909)

Status

active

Active since 13 years ago

Company No

08040718

LTD Company

Age

13 Years

Incorporated 23 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

NM&C 1 LIMITED
From: 18 January 2013To: 18 January 2013
ATREEISFORLIFE.CO.UK LIMITED
From: 25 April 2012To: 18 January 2013
CALDWICK LIMITED
From: 23 April 2012To: 25 April 2012
Contact
Address

7 Wellington Street Luton, LU1 2QH,

Previous Addresses

85 Willington Road Cople Bedford MK44 3TL United Kingdom
From: 24 April 2012To: 5 April 2013
41 Chalton Street London NW1 1JD United Kingdom
From: 23 April 2012To: 24 April 2012
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 15
Director Left
Nov 15
Director Left
Oct 18
Director Joined
Oct 18
New Owner
May 19
Owner Exit
May 19
Director Joined
Sept 19
Director Joined
Aug 22
Director Left
Feb 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ADAMS, Paul Leslie

Active
Wellington Street, LutonLU1 2QH
Born November 1974
Director
Appointed 02 May 2025

BASSETT CROSS, Ronald Sinclair

Active
Wellington Street, LutonLU1 2QH
Born October 1942
Director
Appointed 23 Sept 2019

HAYWARD, David Paul

Active
Wellington Street, LutonLU1 2QH
Born June 1960
Director
Appointed 02 May 2025

BASSETT CROSS, Ronald Sinclair

Resigned
Chevening Lane, SevenoaksTN14 7LB
Born October 1942
Director
Appointed 24 Apr 2012
Resigned 29 Oct 2015

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 23 Apr 2012
Resigned 23 Apr 2012

HARVEY, Michael John

Resigned
Wellington Street, LutonLU1 2QH
Born January 1960
Director
Appointed 25 Aug 2022
Resigned 20 Feb 2025

HAYNES, Tina

Resigned
Wellington Street, LutonLU1 2QH
Born April 1958
Director
Appointed 14 Sept 2015
Resigned 01 Oct 2018

HAYNES, Tina

Resigned
Willington Road, BedfordMK44 3TL
Born April 1958
Director
Appointed 24 Apr 2012
Resigned 27 Jul 2012

HAYWARD, David Paul

Resigned
Wellington Street, LutonLU1 2QH
Born June 1960
Director
Appointed 01 Oct 2018
Resigned 24 Mar 2025

TOMLINSON, Arthur Leslie

Resigned
Elmhurst Drive, LondonE18 1BP
Born November 1957
Director
Appointed 24 Apr 2012
Resigned 27 Jul 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Ronald Sinclair Bassett Cross

Active
Wellington Street, LutonLU1 2QH
Born October 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2018

Miss Tina Haynes

Ceased
Wellington Street, LutonLU1 2QH
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 January 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 January 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 January 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 June 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 April 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Incorporation Company
23 April 2012
NEWINCIncorporation