Background WavePink WaveYellow Wave

ROUND TABLE VENTURES LTD (12147990)

ROUND TABLE VENTURES LTD (12147990) is an active UK company. incorporated on 9 August 2019. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ROUND TABLE VENTURES LTD has been registered for 6 years. Current directors include DOWNTON, Mark Wayne.

Company Number
12147990
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
International House 61 Mosley Street, Manchester, M2 3HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DOWNTON, Mark Wayne
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUND TABLE VENTURES LTD

ROUND TABLE VENTURES LTD is an active company incorporated on 9 August 2019 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ROUND TABLE VENTURES LTD was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12147990

LTD Company

Age

6 Years

Incorporated 9 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

International House 61 Mosley Street Mosley Street Manchester, M2 3HZ,

Previous Addresses

Number8 the Pavilions Cranmore Drive Solihull B90 4SB England
From: 15 August 2019To: 4 December 2020
1 Bridgestone House Bridgerule Holsworthy EX22 7EB United Kingdom
From: 9 August 2019To: 15 August 2019
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOWNTON, Mark Wayne

Active
Treween, LauncestonPL15 7RD
Secretary
Appointed 01 May 2020

DOWNTON, Mark Wayne

Active
Treween, LauncestonPL15 7RD
Born October 1960
Director
Appointed 01 May 2020

HUTTON, Emma Louise

Resigned
Bridgerule, HolsworthyEX22 7EB
Secretary
Appointed 09 Aug 2019
Resigned 01 May 2020

HUTTON, Emma Louise

Resigned
Bridgerule, HolsworthyEX22 7EB
Born April 1979
Director
Appointed 09 Aug 2019
Resigned 01 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Wayne Downton

Active
Treween, LauncestonPL15 7RD
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2020

Miss Emma Louise Hutton

Ceased
Bridgerule, HolsworthyEX22 7EB
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
29 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Incorporation Company
9 August 2019
NEWINCIncorporation