Shield Ventures Limited
- Active
- Incorporated on 17 Sep 2003
Reg Address: Second Floor De Burgh House, Market Road, Wickford SS12 0FD
Previous Names:
Beikos Fine Arts Limited - 26 Jun 2014
Eclectica Luxury Limited - 21 Oct 2013
Beikos Fine Arts Limited - 21 Oct 2013
Fishery Promoters Limited - 18 Mar 2011
Eclectica Luxury Limited - 18 Mar 2011
Fishery Promoters Limited - 17 Sep 2003
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Shield Ventures Limited" is a ltd and located in Second Floor De Burgh House, Market Road, Wickford SS12 0FD. Shield Ventures Limited is currently in active status and it was incorporated on 17 Sep 2003 (21 years 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Shield Ventures Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Craig Stuart Goodwin | Director | 30 Sep 2019 | British | Active |
2 | Bianca Ann Allen | Director | 31 Dec 2017 | British | Resigned 30 Sep 2019 |
3 | Ben Wilkins | Director | 1 Jan 2016 | British | Resigned 31 Dec 2017 |
4 | Amber Jade Allen | Director | 25 Jul 2014 | British | Resigned 1 Jan 2016 |
5 | Stacey Lorraine Hammel | Director | 23 Apr 2014 | British | Resigned 25 Jul 2014 |
6 | Laura Jones | Director | 1 Jan 2012 | British | Resigned 23 Apr 2014 |
7 | KINGSLEY SECRETARIES LIMITED | Corporate Secretary | 13 Oct 2006 | - | Active |
8 | Zoe Mcalister | Director | 13 Oct 2006 | British | Resigned 1 Jan 2012 |
9 | WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 17 Sep 2003 | - | Resigned 17 Sep 2003 |
10 | GROSVENOR SECRETARIES LIMITED | Corporate Nominee Secretary | 17 Sep 2003 | - | Resigned 13 Oct 2006 |
11 | GROSVENOR ADMINISTRATION LIMITED | Corporate Director | 17 Sep 2003 | - | Resigned 13 Oct 2006 |
12 | SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 17 Sep 2003 | - | Resigned 17 Sep 2003 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Animo Associates Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 1 Sep 2018 | - | Active |
2 | Mr Gary Alan Stern Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Ceased 1 Sep 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Shield Ventures Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 19 Jun 2024 | Download PDF |
2 | Accounts - Micro Entity | 28 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 23 Jun 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 16 Jun 2022 | Download PDF |
5 | Accounts - Dormant | 14 Jun 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 17 Jun 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 16 Jun 2020 | Download PDF 3 Pages |
8 | Accounts - Dormant | 2 Mar 2020 | Download PDF 6 Pages |
9 | Officers - Appoint Person Director Company With Name Date | 28 Oct 2019 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 28 Oct 2019 | Download PDF 1 Pages |
11 | Accounts - Dormant | 15 Aug 2019 | Download PDF 7 Pages |
12 | Confirmation Statement - No Updates | 25 Jun 2019 | Download PDF 3 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Sep 2018 | Download PDF 2 Pages |
14 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Sep 2018 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 25 Jun 2018 | Download PDF 3 Pages |
16 | Accounts - Dormant | 13 Jun 2018 | Download PDF 7 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 10 Jan 2018 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 10 Jan 2018 | Download PDF 1 Pages |
19 | Accounts - Dormant | 3 Oct 2017 | Download PDF 7 Pages |
20 | Confirmation Statement - Updates | 7 Aug 2017 | Download PDF 4 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Aug 2017 | Download PDF 2 Pages |
22 | Accounts - Total Exemption Small | 14 Sep 2016 | Download PDF 3 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2016 | Download PDF 3 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 30 Mar 2016 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 30 Mar 2016 | Download PDF 2 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Sep 2015 | Download PDF 4 Pages |
27 | Accounts - Total Exemption Small | 17 Sep 2015 | Download PDF 4 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2014 | Download PDF 3 Pages |
29 | Accounts - Total Exemption Small | 7 Oct 2014 | Download PDF 4 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2014 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 12 Aug 2014 | Download PDF 2 Pages |
32 | Change Of Name - Certificate Company | 26 Jun 2014 | Download PDF 3 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2014 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 23 Apr 2014 | Download PDF 2 Pages |
35 | Change Of Name - Certificate Company | 21 Oct 2013 | Download PDF 3 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2013 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Small | 27 Sep 2013 | Download PDF 3 Pages |
38 | Officers - Change Person Director Company With Change Date | 14 Aug 2013 | Download PDF 2 Pages |
39 | Address - Change Registered Office Company With Date Old | 17 Sep 2012 | Download PDF 1 Pages |
40 | Officers - Change Corporate Secretary Company With Change Date | 17 Sep 2012 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Sep 2012 | Download PDF 3 Pages |
42 | Accounts - Total Exemption Small | 15 Aug 2012 | Download PDF 4 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 2 Feb 2012 | Download PDF 2 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 1 Feb 2012 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2011 | Download PDF 4 Pages |
46 | Accounts - Total Exemption Small | 6 Oct 2011 | Download PDF 4 Pages |
47 | Change Of Name - Certificate Company | 18 Mar 2011 | Download PDF 3 Pages |
48 | Officers - Change Person Director Company With Change Date | 9 Feb 2011 | Download PDF 2 Pages |
49 | Accounts - Total Exemption Small | 4 Oct 2010 | Download PDF 4 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Sep 2010 | Download PDF 4 Pages |
51 | Officers - Change Corporate Secretary Company With Change Date | 20 Sep 2010 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 7 Jan 2010 | Download PDF 2 Pages |
53 | Accounts - Total Exemption Small | 30 Oct 2009 | Download PDF 4 Pages |
54 | Annual Return - Legacy | 21 Sep 2009 | Download PDF 3 Pages |
55 | Officers - Legacy | 6 Aug 2009 | Download PDF 1 Pages |
56 | Address - Legacy | 5 Mar 2009 | Download PDF 1 Pages |
57 | Officers - Legacy | 20 Nov 2008 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 30 Sep 2008 | Download PDF 3 Pages |
59 | Address - Legacy | 30 Sep 2008 | Download PDF 1 Pages |
60 | Address - Legacy | 30 Sep 2008 | Download PDF 1 Pages |
61 | Accounts - Total Exemption Small | 19 Sep 2008 | Download PDF 4 Pages |
62 | Officers - Legacy | 28 Aug 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 26 Mar 2008 | Download PDF 1 Pages |
64 | Resolution | 25 Feb 2008 | Download PDF 1 Pages |
65 | Resolution | 25 Feb 2008 | Download PDF |
66 | Accounts - Total Exemption Full | 16 Oct 2007 | Download PDF 10 Pages |
67 | Annual Return - Legacy | 3 Oct 2007 | Download PDF 3 Pages |
68 | Officers - Legacy | 24 Sep 2007 | Download PDF 1 Pages |
69 | Officers - Legacy | 12 Jun 2007 | Download PDF 1 Pages |
70 | Officers - Legacy | 30 Oct 2006 | Download PDF 1 Pages |
71 | Address - Legacy | 30 Oct 2006 | Download PDF 1 Pages |
72 | Officers - Legacy | 30 Oct 2006 | Download PDF 2 Pages |
73 | Officers - Legacy | 30 Oct 2006 | Download PDF 2 Pages |
74 | Officers - Legacy | 30 Oct 2006 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 29 Sep 2006 | Download PDF 2 Pages |
76 | Officers - Legacy | 26 Sep 2006 | Download PDF 1 Pages |
77 | Accounts - Total Exemption Full | 7 Sep 2006 | Download PDF 7 Pages |
78 | Officers - Legacy | 23 Feb 2006 | Download PDF 1 Pages |
79 | Address - Legacy | 20 Feb 2006 | Download PDF 1 Pages |
80 | Officers - Legacy | 17 Feb 2006 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 26 Sep 2005 | Download PDF 6 Pages |
82 | Accounts - Dormant | 11 Apr 2005 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 20 Oct 2004 | Download PDF 6 Pages |
84 | Accounts - Legacy | 3 Dec 2003 | Download PDF 1 Pages |
85 | Officers - Legacy | 4 Oct 2003 | Download PDF 2 Pages |
86 | Address - Legacy | 29 Sep 2003 | Download PDF 1 Pages |
87 | Officers - Legacy | 29 Sep 2003 | Download PDF 1 Pages |
88 | Officers - Legacy | 29 Sep 2003 | Download PDF 1 Pages |
89 | Officers - Legacy | 29 Sep 2003 | Download PDF 2 Pages |
90 | Incorporation - Company | 17 Sep 2003 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Manorex Limited Mutual People: KINGSLEY SECRETARIES LIMITED | Active |
2 | Rumo Limited Mutual People: Craig Stuart Goodwin | Active |
3 | Primoil Limited Mutual People: Craig Stuart Goodwin | Active |
4 | Cacton Limited Mutual People: Craig Stuart Goodwin | Active |
5 | Sela Educational Initiatives Limited Mutual People: Craig Stuart Goodwin | Active |