Background WavePink WaveYellow Wave

S-VENTURES PLC (12723377)

S-VENTURES PLC (12723377) is an active UK company. incorporated on 6 July 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. S-VENTURES PLC has been registered for 5 years. Current directors include CHOUDHRIE, Bhanu, LIVINGSTON, Scott Paul.

Company Number
12723377
Status
active
Type
plc
Incorporated
6 July 2020
Age
5 years
Address
29 Great Queen Street, London, WC2B 5BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CHOUDHRIE, Bhanu, LIVINGSTON, Scott Paul
SIC Codes
47190, 64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S-VENTURES PLC

S-VENTURES PLC is an active company incorporated on 6 July 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. S-VENTURES PLC was registered 5 years ago.(SIC: 47190, 64204)

Status

active

Active since 5 years ago

Company No

12723377

PLC Company

Age

5 Years

Incorporated 6 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

29 Great Queen Street London, WC2B 5BB,

Previous Addresses

Floor 5, 167-169 Great Portland Street London W1W 5PF England
From: 8 December 2025To: 6 February 2026
121 Sloane Street London SW1X 9BW England
From: 27 October 2023To: 8 December 2025
C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England
From: 14 February 2023To: 27 October 2023
C/O Bwb Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB United Kingdom
From: 6 July 2020To: 14 February 2023
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Share Issue
Sept 20
Funding Round
Sept 20
Director Joined
Sept 20
Funding Round
Feb 21
Director Joined
Apr 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Mar 22
Funding Round
Jun 22
Director Left
Jul 23
Director Joined
Aug 23
Loan Secured
Nov 23
Director Left
Jan 24
Loan Secured
Mar 24
Director Left
Feb 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Jun 25
Director Left
Jun 25
7
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHOUDHRIE, Bhanu

Active
Great Queen Street, LondonWC2B 5BB
Born June 1978
Director
Appointed 13 Apr 2021

LIVINGSTON, Scott Paul

Active
Great Queen Street, LondonWC2B 5BB
Born April 1976
Director
Appointed 06 Jul 2020

ARGENT, Stephen

Resigned
Sloane Street, LondonSW1X 9BW
Secretary
Appointed 14 Feb 2025
Resigned 28 May 2025

HEWITT, Robert David

Resigned
Sloane Street, LondonSW1X 9BW
Secretary
Appointed 06 Jul 2020
Resigned 14 Feb 2025

ARGENT, Stephen

Resigned
Sloane Street, LondonSW1X 9BW
Born March 1957
Director
Appointed 29 Aug 2023
Resigned 28 May 2025

D'ONOFRIO, Nicol Allan

Resigned
Dukes Court, WokingGU21 5BH
Born May 1968
Director
Appointed 06 Jul 2020
Resigned 26 Jul 2023

HEWITT, Robert David

Resigned
Sloane Street, LondonSW1X 9BW
Born June 1956
Director
Appointed 06 Jul 2020
Resigned 14 Feb 2025

MITCHELL, David Mcneil

Resigned
Sloane Street, LondonSW1X 9BW
Born November 1959
Director
Appointed 22 Sept 2020
Resigned 15 Jan 2024

PHILLIPS, Alexander James Bevan

Resigned
Rosemount House, West ByfleetKT14 6LB
Born July 1970
Director
Appointed 06 Jul 2020
Resigned 28 May 2025

Persons with significant control

1

Mr Scott Paul Livingston

Active
Great Queen Street, LondonWC2B 5BB
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2020
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2025
AAAnnual Accounts
Resolution
20 February 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Resolution
7 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 February 2023
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 February 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Resolution
7 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Change To A Person With Significant Control
27 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
20 November 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Change To A Person With Significant Control
8 June 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 September 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 September 2020
MAMA
Resolution
15 September 2020
RESOLUTIONSResolutions
Legacy
20 July 2020
CERT8ACERT8A
Application Trading Certificate
20 July 2020
SH50SH50
Incorporation Company
6 July 2020
NEWINCIncorporation