Background WavePink WaveYellow Wave

ENDVEN LIMITED (11061137)

ENDVEN LIMITED (11061137) is a liquidation UK company. incorporated on 13 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENDVEN LIMITED has been registered for 8 years. Current directors include HARGREAVES, Richard Lawrence, Dr, KIRBY, Peter John.

Company Number
11061137
Status
liquidation
Type
ltd
Incorporated
13 November 2017
Age
8 years
Address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARGREAVES, Richard Lawrence, Dr, KIRBY, Peter John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDVEN LIMITED

ENDVEN LIMITED is an liquidation company incorporated on 13 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENDVEN LIMITED was registered 8 years ago.(SIC: 64209)

Status

liquidation

Active since 8 years ago

Company No

11061137

LTD Company

Age

8 Years

Incorporated 13 November 2017

Size

N/A

Accounts

ARD: 30/11

Overdue

6 years overdue

Last Filed

Made up to N/A

Next Due

Due by 13 August 2019
Period: 13 November 2017 - 30 November 2018

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 12 November 2018 (7 years ago)
Submitted on 22 November 2018 (7 years ago)

Next Due

Due by 26 November 2019
For period ending 12 November 2019
Contact
Address

Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London, EC2V 7BG,

Previous Addresses

C/O Resolve 22 York Buildings London WC2N 6JU
From: 25 January 2019To: 1 August 2025
1 Vincent Square London SW1P 2PN United Kingdom
From: 13 November 2017To: 25 January 2019
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Funding Round
Apr 18
Funding Round
Apr 18
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HARGREAVES, Richard Lawrence, Dr

Active
S&W Partners Llp, LondonEC2V 7BG
Born January 1946
Director
Appointed 21 Nov 2017

KIRBY, Peter John

Active
S&W Partners Llp, LondonEC2V 7BG
Born March 1945
Director
Appointed 13 Nov 2017

Persons with significant control

1

Mr Peter John Kirby

Active
S&W Partners Llp, LondonEC2V 7BG
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

17

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 January 2026
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 January 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 February 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 January 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 January 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 February 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 January 2020
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
5 February 2019
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 January 2019
600600
Resolution
16 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Incorporation Company
13 November 2017
NEWINCIncorporation