Background WavePink WaveYellow Wave

EGERTON VENTURES LIMITED (09408059)

EGERTON VENTURES LIMITED (09408059) is an active UK company. incorporated on 27 January 2015. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EGERTON VENTURES LIMITED has been registered for 11 years. Current directors include KRAUSZ, Abraham.

Company Number
09408059
Status
active
Type
ltd
Incorporated
27 January 2015
Age
11 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRAUSZ, Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGERTON VENTURES LIMITED

EGERTON VENTURES LIMITED is an active company incorporated on 27 January 2015 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EGERTON VENTURES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09408059

LTD Company

Age

11 Years

Incorporated 27 January 2015

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 27 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 5 December 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by 19 December 2025
For period ending 5 December 2025
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 26 March 2018To: 15 June 2018
C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England
From: 30 June 2016To: 26 March 2018
C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT
From: 27 January 2015To: 30 June 2016
Timeline

15 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Nov 15
Loan Secured
Jul 16
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Jan 22
Loan Secured
Feb 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KRAUSZ, Abraham

Active
158 Cromwell Road, SalfordM6 6DE
Born October 1983
Director
Appointed 06 Feb 2019

KRAUSZ, Abraham

Resigned
158 Cromwell Road, SalfordM6 6DE
Born October 2001
Director
Appointed 05 Dec 2017
Resigned 06 Feb 2019

POLLAK, Israel

Resigned
Lordship Road, LondonN16 5ES
Born August 1980
Director
Appointed 29 Oct 2015
Resigned 05 Dec 2017

POLLAK, Israel

Resigned
House, SalfordM7 2BT
Born August 1980
Director
Appointed 27 Jan 2015
Resigned 02 Apr 2015

SINITSKI, Moshe

Resigned
Edgwarebury Lane, EdgwareHA8 8LY
Born June 1958
Director
Appointed 02 Apr 2015
Resigned 04 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Abraham Kruasz

Active
158 Cromwell Road, SalfordM6 6DE
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017

Mr Israel Pollak

Ceased
House, SalfordM7 4ED
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2017
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Incorporation Company
27 January 2015
NEWINCIncorporation