Background WavePink WaveYellow Wave

AFT VENTURES LTD (11137912)

AFT VENTURES LTD (11137912) is an active UK company. incorporated on 8 January 2018. with registered office in Dudley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AFT VENTURES LTD has been registered for 8 years. Current directors include DASSANI, Rahul.

Company Number
11137912
Status
active
Type
ltd
Incorporated
8 January 2018
Age
8 years
Address
Ags, Unit 1 Castle Court 2, Dudley, DY1 4RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DASSANI, Rahul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFT VENTURES LTD

AFT VENTURES LTD is an active company incorporated on 8 January 2018 with the registered office located in Dudley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AFT VENTURES LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11137912

LTD Company

Age

8 Years

Incorporated 8 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 7 January 2025 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 21 January 2026
For period ending 7 January 2026
Contact
Address

Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley, DY1 4RH,

Previous Addresses

Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom
From: 12 February 2020To: 12 February 2020
71 Central Avenue Hounslow TW3 2QW United Kingdom
From: 8 January 2018To: 12 February 2020
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DASSANI, Rahul

Active
Castle Court 2, DudleyDY1 4RH
Born August 1991
Director
Appointed 08 Jan 2018

DASSANI, Kavita

Resigned
Central Avenue, HounslowTW3 2QW
Born January 1988
Director
Appointed 08 Jan 2018
Resigned 22 Jan 2019

Persons with significant control

2

Miss Kavita Dassani

Active
Castle Court 2, DudleyDY1 4RH
Born January 1988

Nature of Control

Right to appoint and remove directors
Notified 08 Jan 2018

Mr Rahul Dassani

Active
Castle Court 2, DudleyDY1 4RH
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

21

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Incorporation Company
8 January 2018
NEWINCIncorporation