Background WavePink WaveYellow Wave

VENUE 5 (FREEHOLD) LIMITED (15525429)

VENUE 5 (FREEHOLD) LIMITED (15525429) is an active UK company. incorporated on 27 February 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VENUE 5 (FREEHOLD) LIMITED has been registered for 2 years. Current directors include AMIN, Atulkumar Shantilal, PATEL, Jitendrakumar Maganbhai.

Company Number
15525429
Status
active
Type
ltd
Incorporated
27 February 2024
Age
2 years
Address
12 John Street, London, WC1N 2EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AMIN, Atulkumar Shantilal, PATEL, Jitendrakumar Maganbhai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENUE 5 (FREEHOLD) LIMITED

VENUE 5 (FREEHOLD) LIMITED is an active company incorporated on 27 February 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VENUE 5 (FREEHOLD) LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15525429

LTD Company

Age

2 Years

Incorporated 27 February 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 27 February 2024 - 30 September 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

12 John Street London, WC1N 2EB,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF United Kingdom
From: 27 February 2024To: 16 October 2024
Timeline

2 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Apr 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

AMIN, Atulkumar Shantilal

Active
Cornwall Avenue, LondonN3 1LF
Born December 1950
Director
Appointed 27 Feb 2024

PATEL, Jitendrakumar Maganbhai

Active
Cornwall Avenue, LondonN3 1LF
Born August 1952
Director
Appointed 17 Apr 2024

Persons with significant control

2

45 Rowdell Road, MiddlesexUB5 6AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Feb 2024
John Street, LondonWC1N 2EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2024
Fundings
Financials
Latest Activities

Filing History

11

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAMDAAMD
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Incorporation Company
27 February 2024
NEWINCIncorporation