About

Registered Number: 04316652
Date of Incorporation: 05/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 15 Cedar Avenue, Huddersfield, West Yorkshire, HD1 5QH

 

Based in West Yorkshire, 365 Ventures Ltd was founded on 05 November 2001. Currently we aren't aware of the number of employees at the 365 Ventures Ltd. The companies directors are listed as Cole, Anna Louise, Kumar, Rajesh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLE, Anna Louise 22 June 2003 23 November 2004 1
KUMAR, Rajesh 23 November 2004 30 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 14 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 November 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 16 November 2016
TM02 - Termination of appointment of secretary 05 November 2016
TM02 - Termination of appointment of secretary 05 November 2016
DISS40 - Notice of striking-off action discontinued 10 May 2016
AA - Annual Accounts 07 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 02 December 2014
AA01 - Change of accounting reference date 31 August 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 10 December 2010
CERTNM - Change of name certificate 19 October 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 14 January 2004
287 - Change in situation or address of Registered Office 23 October 2003
AA - Annual Accounts 31 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
363s - Annual Return 26 November 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.