Background WavePink WaveYellow Wave

HILLCREST VENTURES LIMITED (09021538)

HILLCREST VENTURES LIMITED (09021538) is an active UK company. incorporated on 1 May 2014. with registered office in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HILLCREST VENTURES LIMITED has been registered for 11 years. Current directors include BARBOUR-SMITH, James Kenneth Alexander, BARBOUR-SMITH, Suzanne Eleanor.

Company Number
09021538
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
5 Queen Elizabeth Crescent, Beaconsfield, HP9 1BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARBOUR-SMITH, James Kenneth Alexander, BARBOUR-SMITH, Suzanne Eleanor
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCREST VENTURES LIMITED

HILLCREST VENTURES LIMITED is an active company incorporated on 1 May 2014 with the registered office located in Beaconsfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HILLCREST VENTURES LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09021538

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 July 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

5 Queen Elizabeth Crescent Beaconsfield, HP9 1BX,

Previous Addresses

11 Hillcrest Waye Gerrards Cross Buckinghamshire SL9 8DN
From: 22 February 2015To: 29 September 2025
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 1 May 2014To: 22 February 2015
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
New Owner
Apr 22
Owner Exit
Apr 22
4
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BARBOUR-SMITH, James Kenneth Alexander

Active
Queen Elizabeth Crescent, BeaconsfieldHP9 1BX
Secretary
Appointed 01 May 2014

BARBOUR-SMITH, James Kenneth Alexander

Active
Queen Elizabeth Crescent, BeaconsfieldHP9 1BX
Born November 1966
Director
Appointed 01 May 2014

BARBOUR-SMITH, Suzanne Eleanor

Active
Queen Elizabeth Crescent, BeaconsfieldHP9 1BX
Born April 1966
Director
Appointed 01 May 2014

Persons with significant control

2

1 Active
1 Ceased

Mr James Kenneth Alexander Barbour-Smith

Ceased
Hillcrest Waye, Gerrards CrossSL9 8DN
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017
Ceased 01 May 2017

Mr James Kenneth Alexander Barbour-Smith

Active
Queen Elizabeth Crescent, BeaconsfieldHP9 1BX
Born November 1966

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

42

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2026
DS01DS01
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
21 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2014
NEWINCIncorporation