Background WavePink WaveYellow Wave

WELBECK VENTURES LTD (10456781)

WELBECK VENTURES LTD (10456781) is an active UK company. incorporated on 1 November 2016. with registered office in Canterbury. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WELBECK VENTURES LTD has been registered for 9 years. Current directors include FEARON, Andrew Jason, HAMBRO, Alexander Robert, Hon.

Company Number
10456781
Status
active
Type
ltd
Incorporated
1 November 2016
Age
9 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FEARON, Andrew Jason, HAMBRO, Alexander Robert, Hon
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBECK VENTURES LTD

WELBECK VENTURES LTD is an active company incorporated on 1 November 2016 with the registered office located in Canterbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WELBECK VENTURES LTD was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10456781

LTD Company

Age

9 Years

Incorporated 1 November 2016

Size

N/A

Accounts

ARD: 31/5

Overdue

24 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)

Next Due

Due by 13 January 2026
For period ending 30 December 2025
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

8 Old Jewry London EC2R 8DN
From: 21 February 2017To: 28 January 2020
65 Leeway Road Southwell NG250BZ United Kingdom
From: 1 November 2016To: 21 February 2017
Timeline

10 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Feb 17
Funding Round
Apr 18
Director Left
Mar 19
Director Left
Mar 19
New Owner
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Aug 21
Director Joined
Aug 21
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FEARON, Andrew Jason

Active
27 New Dover Road, CanterburyCT1 3DN
Born November 1969
Director
Appointed 27 Aug 2021

HAMBRO, Alexander Robert, Hon

Active
27 New Dover Road, CanterburyCT1 3DN
Born January 1962
Director
Appointed 16 Feb 2017

FITZSIMMONS, Christopher

Resigned
Leeway Road, SouthwellNG25 0BZ
Born January 1966
Director
Appointed 01 Nov 2016
Resigned 17 Mar 2019

STARLING, Alexander

Resigned
Leeway Road, SouthwellNG25 0BZ
Born September 1977
Director
Appointed 01 Nov 2016
Resigned 17 Mar 2019

Persons with significant control

4

1 Active
3 Ceased
New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2021

Mr Alexander Robert Hambro

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2019
Ceased 02 Aug 2021

Mr Alexander Starling

Ceased
Leeway Road, SouthwellNG25 0BZ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 01 Dec 2019

Mr Christopher Fitzsimmons

Ceased
Leeway Road, SouthwellNG25 0BZ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
16 October 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 September 2024
DS01DS01
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Incorporation Company
1 November 2016
NEWINCIncorporation