Background WavePink WaveYellow Wave

ISLAND VENTURES LIMITED (10342591)

ISLAND VENTURES LIMITED (10342591) is an active UK company. incorporated on 23 August 2016. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ISLAND VENTURES LIMITED has been registered for 9 years. Current directors include PATRICK, Recardo.

Company Number
10342591
Status
active
Type
ltd
Incorporated
23 August 2016
Age
9 years
Address
4 Cecil Road, Altrincham, WA15 9PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATRICK, Recardo
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND VENTURES LIMITED

ISLAND VENTURES LIMITED is an active company incorporated on 23 August 2016 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ISLAND VENTURES LIMITED was registered 9 years ago.(SIC: 70100, 82990)

Status

active

Active since 9 years ago

Company No

10342591

LTD Company

Age

9 Years

Incorporated 23 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

4 Cecil Road Hale Altrincham, WA15 9PA,

Previous Addresses

Trimble House 9 Bold Street Warrington WA1 1DN England
From: 8 March 2023To: 12 December 2024
Turner Business Centre C/O Smith & Brown Accountants Greengate Middleton Manchester M24 1RU England
From: 11 August 2021To: 8 March 2023
43 High Street Uppermill Oldham Greater Manchester OL3 6HS
From: 5 October 2017To: 11 August 2021
7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU United Kingdom
From: 2 September 2016To: 5 October 2017
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 23 August 2016To: 2 September 2016
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Sept 16
Director Joined
Oct 16
Funding Round
Sept 17
Director Joined
May 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Funding Round
Jul 19
Owner Exit
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PATRICK, Recardo

Active
Cecil Road, AltrinchamWA15 9PA
Born April 1960
Director
Appointed 12 Dec 2024

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 23 Aug 2016
Resigned 02 Sept 2016

HOGAN, Barry Edwin

Resigned
High Street, OldhamOL3 6HS
Born March 1956
Director
Appointed 11 Oct 2016
Resigned 05 Sept 2018

O'BRIEN, Alan

Resigned
Cecil Road, AltrinchamWA15 9PA
Born April 1957
Director
Appointed 23 May 2018
Resigned 12 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2024

Mr Alan O'Brien

Ceased
High Street, OldhamOL3 6HS
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2018
Ceased 12 Dec 2024
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2016
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Incorporation Company
23 August 2016
NEWINCIncorporation