Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPESH PATEL VENTURES LIMITED
Company Information for

ALPESH PATEL VENTURES LIMITED

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
04077919
Private Limited Company
Active

Company Overview

About Alpesh Patel Ventures Ltd
ALPESH PATEL VENTURES LIMITED was founded on 2000-09-26 and has its registered office in London. The organisation's status is listed as "Active". Alpesh Patel Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALPESH PATEL VENTURES LIMITED
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in EC4V
 
Previous Names
TRADERMIND SOFTWARE LIMITED26/04/2004
Filing Information
Company Number 04077919
Company ID Number 04077919
Date formed 2000-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 17:33:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPESH PATEL VENTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALPESH PATEL VENTURES LIMITED

Current Directors
Officer Role Date Appointed
2020 SECRETARIAL LIMITED
Company Secretary 2009-06-03
ALPESH BIPIN PATEL
Director 2000-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY LOUISE JAMES
Company Secretary 2008-02-06 2009-06-03
NISHIKA PATEL
Director 2004-01-01 2009-06-03
NISHIKA PATEL
Company Secretary 2004-05-01 2008-02-06
RAVI KAMBHAMMETTU
Company Secretary 2000-10-10 2004-01-01
RAVI KAMBHAMMETTU
Director 2000-10-10 2004-01-01
SBI COMPANY SECRETARIES LTD
Nominated Secretary 2000-09-26 2000-10-10
SBI COMPANY DIRECTORS LTD
Nominated Director 2000-09-26 2000-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALPESH BIPIN PATEL ALPESH PATEL ENTERPRISES LTD Director 2009-06-03 CURRENT 2005-08-09 Dissolved 2014-05-20
ALPESH BIPIN PATEL TRADERMIND LIMITED Director 1998-01-06 CURRENT 1998-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-01-3031/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-11-02AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-01-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20TM02Termination of appointment of 2020 Secretarial Limited on 2020-11-16
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-01-09DISS40Compulsory strike-off action has been discontinued
2019-01-08AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2017-11-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-10-16PSC04PSC'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 31/10/2016
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-10-16PSC04PSC'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 31/10/2016
2017-10-10PSC09Withdrawal of a person with significant control statement on 2017-10-10
2017-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPESH PATEL
2017-01-06CH01Director's details changed for Mr Alpesh Bipin Patel on 2016-10-31
2016-11-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15CH04SECRETARY'S DETAILS CHNAGED FOR 2020 SECRETARIAL LIMITED on 2016-10-31
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 1 st Andrew's Hill London EC4V 5BY
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-28AR0126/09/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-03AR0126/09/14 ANNUAL RETURN FULL LIST
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-15SH06Cancellation of shares. Statement of capital on 2014-04-15 GBP 10
2014-04-15SH03Purchase of own shares
2013-11-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AR0126/09/13 ANNUAL RETURN FULL LIST
2012-11-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0126/09/12 ANNUAL RETURN FULL LIST
2012-10-11CH01Director's details changed for Mr Alpesh Bipin Patel on 2012-08-21
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-19AR0126/09/11 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-29AR0126/09/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 27/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALPESH BIPIN PATEL / 27/08/2010
2009-11-04AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-27AR0126/09/09 FULL LIST
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM APARTMENT C110 PARLIAMENT VIEW APARTMENTS 1 ALBERT EMBANKMENT LONDON SE1 7XN
2009-06-26288aSECRETARY APPOINTED 2020 SECRETARIAL LIMITED
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR NISHIKA PATEL
2009-06-26288bAPPOINTMENT TERMINATED SECRETARY KIRSTY JAMES
2009-05-19AA31/01/08 TOTAL EXEMPTION SMALL
2009-01-21AA31/01/07 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 50 ALBERMARLE STREET, MAYFAIR, LONDON, W1S 4BD
2008-02-06288bSECRETARY RESIGNED
2008-02-06288aNEW SECRETARY APPOINTED
2008-01-16363sRETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-11-11363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/04
2004-12-22363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-20288aNEW SECRETARY APPOINTED
2004-04-26CERTNMCOMPANY NAME CHANGED TRADERMIND SOFTWARE LIMITED CERTIFICATE ISSUED ON 26/04/04
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2004-03-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-11363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2002-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-16363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2001-12-04363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-09-11225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: SCORPIOS HOUSE, 150A TOWN STREET, ARMLEY, LEEDS LS12 3RU
2000-11-03288aNEW DIRECTOR APPOINTED
2000-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-17288bDIRECTOR RESIGNED
2000-10-17288bSECRETARY RESIGNED
2000-10-17287REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 1ST FLOOR, 11 LYON ROAD, SOUTH WIMBLEDON, SW19 2RL
2000-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ALPESH PATEL VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALPESH PATEL VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALPESH PATEL VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPESH PATEL VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of ALPESH PATEL VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPESH PATEL VENTURES LIMITED
Trademarks
We have not found any records of ALPESH PATEL VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPESH PATEL VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ALPESH PATEL VENTURES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ALPESH PATEL VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPESH PATEL VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPESH PATEL VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.