Background WavePink WaveYellow Wave

LATEP VENTURES LTD (10697006)

LATEP VENTURES LTD (10697006) is an active UK company. incorporated on 29 March 2017. with registered office in Marylebone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LATEP VENTURES LTD has been registered for 9 years. Current directors include PATEL, Ankith Hitesh, Mr., PATEL, Kunal Hitesh, TUAL, Joel Andre Christian.

Company Number
10697006
Status
active
Type
ltd
Incorporated
29 March 2017
Age
9 years
Address
A, Melcombe Regis Court, Marylebone, W1G 8NS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATEL, Ankith Hitesh, Mr., PATEL, Kunal Hitesh, TUAL, Joel Andre Christian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATEP VENTURES LTD

LATEP VENTURES LTD is an active company incorporated on 29 March 2017 with the registered office located in Marylebone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LATEP VENTURES LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10697006

LTD Company

Age

9 Years

Incorporated 29 March 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

LATEP ESTATES LTD
From: 29 March 2017To: 27 July 2017
Contact
Address

A, Melcombe Regis Court 59 Weymouth Street Marylebone, W1G 8NS,

Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 17
Share Issue
Sept 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Sept 18
Funding Round
Apr 19
Funding Round
Apr 19
Owner Exit
Apr 25
New Owner
Apr 25
8
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

PATEL, Ankith Hitesh, Mr.

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born December 1990
Director
Appointed 29 Mar 2017

PATEL, Kunal Hitesh

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born February 1988
Director
Appointed 29 Mar 2017

TUAL, Joel Andre Christian

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born March 1962
Director
Appointed 14 Sept 2017

Persons with significant control

5

4 Active
1 Ceased
78290 Croissy Sur Seine, Paris

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Mar 2017
Ceased 29 Mar 2017

Mr Kunal Hitesh Patel

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born February 1988

Nature of Control

Significant influence or control
Notified 29 Mar 2017
59 Weymouth Street, LondonW1G 8NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2017

Mr Ankith Patel

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born December 1990

Nature of Control

Significant influence or control
Notified 29 Mar 2017

Mr Joel Andre Christian Tual

Active
59 Weymouth Street, MaryleboneW1G 8NS
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
13 March 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 April 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Resolution
27 July 2017
RESOLUTIONSResolutions
Incorporation Company
29 March 2017
NEWINCIncorporation