Background WavePink WaveYellow Wave

ALLSAINTS VENTURES LIMITED (09456720)

ALLSAINTS VENTURES LIMITED (09456720) is an active UK company. incorporated on 24 February 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 3 other business activities. ALLSAINTS VENTURES LIMITED has been registered for 11 years. Current directors include TREND, Sean Barrington, WOOD, Peter James.

Company Number
09456720
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
Units C15-17, Jack's Place 6 Corbet Place, London, E1 6NN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
TREND, Sean Barrington, WOOD, Peter James
SIC Codes
46420, 47710, 47721, 47722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLSAINTS VENTURES LIMITED

ALLSAINTS VENTURES LIMITED is an active company incorporated on 24 February 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 3 other business activities. ALLSAINTS VENTURES LIMITED was registered 11 years ago.(SIC: 46420, 47710, 47721, 47722)

Status

active

Active since 11 years ago

Company No

09456720

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

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

Units C15-17, Jack's Place 6 Corbet Place Spitalfields London, E1 6NN,

Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Sept 17
Director Left
Feb 19
Director Joined
Jul 19
Loan Secured
Feb 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Sept 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Mar 22
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WOOD, Peter James

Active
6 Corbet Place, LondonE1 6NN
Secretary
Appointed 24 Feb 2015

TREND, Sean Barrington

Active
6 Corbet Place, LondonE1 6NN
Born October 1988
Director
Appointed 23 Feb 2026

WOOD, Peter James

Active
6 Corbet Place, LondonE1 6NN
Born August 1973
Director
Appointed 24 Feb 2015

DESTE, Elaine Jacqueline

Resigned
6 Corbet Place, LondonE1 6NN
Born April 1963
Director
Appointed 31 Jul 2021
Resigned 29 Jan 2026

JOBLING, Catherine

Resigned
6 Corbet Place, LondonE1 6NN
Born March 1971
Director
Appointed 31 Jul 2021
Resigned 31 Oct 2025

KIM, William Pak

Resigned
6 Corbet Place, LondonE1 6NN
Born August 1972
Director
Appointed 24 Feb 2015
Resigned 17 Sept 2018

WILSON, Matthew Phillip

Resigned
6 Corbet Place, LondonE1 6NN
Born January 1986
Director
Appointed 15 Jul 2019
Resigned 31 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Place, LondonSW1X 7HF

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Nov 2023
Grosvenor Place, LondonSW1X 7HF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Nov 2023
C15-C17 Jack's Place, LondonE1 6NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Legacy
24 February 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2022
AAAnnual Accounts
Legacy
1 February 2022
PARENT_ACCPARENT_ACC
Legacy
1 February 2022
GUARANTEE2GUARANTEE2
Legacy
1 February 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Legacy
31 October 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2019
AAAnnual Accounts
Legacy
31 October 2019
PARENT_ACCPARENT_ACC
Legacy
31 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2018
AAAnnual Accounts
Legacy
23 November 2018
PARENT_ACCPARENT_ACC
Legacy
8 November 2018
AGREEMENT2AGREEMENT2
Legacy
6 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2017
AAAnnual Accounts
Legacy
21 November 2017
PARENT_ACCPARENT_ACC
Legacy
21 November 2017
GUARANTEE2GUARANTEE2
Legacy
7 November 2017
AGREEMENT2AGREEMENT2
Memorandum Articles
28 September 2017
MAMA
Resolution
28 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
25 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2015
NEWINCIncorporation