Background WavePink WaveYellow Wave

MICHELS VENTURES 3 LIMITED (11165736)

MICHELS VENTURES 3 LIMITED (11165736) is an active UK company. incorporated on 23 January 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MICHELS VENTURES 3 LIMITED has been registered for 8 years. Current directors include BRADSHAW, John Cody, MICHELS, David Michael Charles, Sir.

Company Number
11165736
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
8th Floor, South Block, London, W1U 8EW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BRADSHAW, John Cody, MICHELS, David Michael Charles, Sir
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHELS VENTURES 3 LIMITED

MICHELS VENTURES 3 LIMITED is an active company incorporated on 23 January 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MICHELS VENTURES 3 LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11165736

LTD Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

8th Floor, South Block 55 Baker Street London, W1U 8EW,

Previous Addresses

2nd Floor 32-33 Gosfield Street London W1W 6HL United Kingdom
From: 23 January 2018To: 16 February 2026
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
May 18
Funding Round
Jun 18
Loan Secured
Jul 18
Loan Secured
Apr 19
Owner Exit
Jun 19
Director Joined
Jan 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NOBLE, Ian

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 10 Apr 2019

BRADSHAW, John Cody

Active
55 Baker Street, LondonW1U 8EW
Born June 1978
Director
Appointed 15 Jan 2026

MICHELS, David Michael Charles, Sir

Active
55 Baker Street, LondonW1U 8EW
Born December 1946
Director
Appointed 23 Jan 2018

FM SECRETARIES LTD

Resigned
32-33 Gosfield Street, LondonW1W 6HL
Corporate secretary
Appointed 23 Jan 2018
Resigned 10 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Floor 6, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2018

London & Regional Group Trading No 3 Ltd

Ceased
Floor 6, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2018
Ceased 20 Dec 2018

David Michael Charles Michels

Ceased
32-33 Gosfield Street, LondonW1W 6HL
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2018
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
7 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 May 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 January 2018
NEWINCIncorporation