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.