Company Name3V Ventures Limited
DirectorKarim El-Imad
Company StatusActive
Company Number04789861
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Karim El-Imad
Date of BirthJune 1974 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed06 June 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOptionis House 840 Ibis Court
Centre Park
Warrington
WA1 1RL
Secretary NameTarek Sadi
NationalityBritish
StatusResigned
Appointed06 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY

Contact

Website3v-ventures.com

Location

Registered AddressGround Floor Unit B, Lostock Office Park Lynstock Way
Lostock
Bolton
BL6 4SG
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Karaim El-imad
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,523
Current Liabilities£5,463

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

25 September 2020Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 25 September 2020 (1 page)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 June 2019 (3 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
27 March 2019Termination of appointment of Tarek Sadi as a secretary on 27 March 2019 (1 page)
18 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
16 January 2019Director's details changed for Mr Karim El-Imad on 16 January 2019 (2 pages)
16 January 2019Change of details for Mr Karim El-Imad as a person with significant control on 16 January 2019 (2 pages)
18 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 March 2018Director's details changed for Mr Karim El-Imad on 16 March 2018 (2 pages)
19 March 2018Change of details for Mr Karim El-Imad as a person with significant control on 16 March 2018 (2 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 July 2013Director's details changed for Karim El-Imad on 3 July 2013 (2 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
3 July 2013Director's details changed for Karim El-Imad on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Karim El-Imad on 3 July 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 July 2011Secretary's details changed for Tarek Sadi on 1 January 2011 (1 page)
26 July 2011Secretary's details changed for Tarek Sadi on 1 January 2011 (1 page)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
26 July 2011Secretary's details changed for Tarek Sadi on 1 January 2011 (1 page)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY on 21 February 2011 (1 page)
7 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
8 June 2009Return made up to 06/06/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
14 January 2009Return made up to 06/06/08; full list of members (3 pages)
14 January 2009Return made up to 06/06/08; full list of members (3 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
3 January 2008Return made up to 06/06/07; full list of members (2 pages)
3 January 2008Return made up to 06/06/07; full list of members (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
21 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
21 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
1 December 2006Registered office changed on 01/12/06 from: 153 coleherne court redcliffe gardens london SW5 0DY (1 page)
1 December 2006Registered office changed on 01/12/06 from: 153 coleherne court redcliffe gardens london SW5 0DY (1 page)
24 August 2006Return made up to 06/06/06; full list of members (2 pages)
24 August 2006Return made up to 06/06/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 June 2005Return made up to 06/06/05; full list of members (2 pages)
27 June 2005Return made up to 06/06/05; full list of members (2 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2003Incorporation (16 pages)
6 June 2003Incorporation (16 pages)