Background WavePink WaveYellow Wave

M.J.S. VENTURE HOLDINGS (MARCH) LTD (10935293)

M.J.S. VENTURE HOLDINGS (MARCH) LTD (10935293) is an active UK company. incorporated on 29 August 2017. with registered office in March. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. M.J.S. VENTURE HOLDINGS (MARCH) LTD has been registered for 8 years. Current directors include SAXBY, Ben John.

Company Number
10935293
Status
active
Type
ltd
Incorporated
29 August 2017
Age
8 years
Address
Mjs House Wisbech Road, March, PE15 0BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SAXBY, Ben John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.J.S. VENTURE HOLDINGS (MARCH) LTD

M.J.S. VENTURE HOLDINGS (MARCH) LTD is an active company incorporated on 29 August 2017 with the registered office located in March. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. M.J.S. VENTURE HOLDINGS (MARCH) LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10935293

LTD Company

Age

8 Years

Incorporated 29 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

M.J.S. ACQUISITIONS (MARCH) LTD
From: 29 August 2017To: 19 October 2017
Contact
Address

Mjs House Wisbech Road Westry March, PE15 0BA,

Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Nov 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SAXBY, Ben John

Active
Wisbech Road, MarchPE15 0BA
Born May 1988
Director
Appointed 29 Aug 2017

Persons with significant control

1

Wisbech Road, March

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 August 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 August 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Resolution
19 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 October 2017
CONNOTConfirmation Statement Notification
Incorporation Company
29 August 2017
NEWINCIncorporation