Active
Company Information for SCORPION VENTURES LIMITED
MASTERS HOUSE, 107 HAMMERSMITH ROAD, LONDON, W14 0QH,
|
Company Registration Number
06990920
Private Limited Company
Active |
Company Name | ||
---|---|---|
SCORPION VENTURES LIMITED | ||
Legal Registered Office | ||
MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH Other companies in W14 | ||
Previous Names | ||
|
Company Number | 06990920 | |
---|---|---|
Company ID Number | 06990920 | |
Date formed | 2009-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB193551491 |
Last Datalog update: | 2023-09-05 10:36:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Scorpion Ventures LLC | 545 Short Drive Dacono CO 80514 | Delinquent | Company formed on the 2007-09-17 | |
SCORPION VENTURES LLC | Delaware | Unknown | ||
Scorpion Ventures LLC | 30 N. Gould Street Suite 6125 Sheridan WY 82801 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2017-02-27 | |
SCORPION VENTURES INC. | 2811 NW 211TH STREET MIAMI FL | Inactive | Company formed on the 1980-12-31 | |
SCORPION VENTURES, LLC | 333 E SLAUGHTER LN STE 1150 AUSTIN TX 78744 | Forfeited | Company formed on the 2018-08-17 | |
SCORPION VENTURES LLC | California | Unknown | ||
SCORPION VENTURES INCORPORATED | British Columbia | Active | Company formed on the 2019-04-25 |
Officer | Role | Date Appointed |
---|---|---|
NAUTILUS SECRETARIES LIMITED |
||
ANTHONY GEORGE HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LLEWELLYN MOSTYN HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAML MK LIMITED | Company Secretary | 2017-09-05 | CURRENT | 2017-09-05 | Active | |
ZMLUK LIMITED | Company Secretary | 2017-04-10 | CURRENT | 2017-04-10 | Active - Proposal to Strike off | |
RENTIFY LTD | Company Secretary | 2016-08-03 | CURRENT | 2011-08-01 | Voluntary Arrangement | |
LUCREZIA ENTERPRISES LIMITED | Company Secretary | 2014-07-02 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
BIS (POSTAL SERVICES ACT 2011) B COMPANY LIMITED | Company Secretary | 2012-03-07 | CURRENT | 2012-02-29 | Dissolved 2016-12-20 | |
BIS (POSTAL SERVICES ACT 2011) COMPANY LIMITED | Company Secretary | 2012-03-07 | CURRENT | 2012-02-08 | Active | |
PARTNERTRANS UK LIMITED | Company Secretary | 2008-10-24 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
LUCREZIA ENTERPRISES LIMITED | Director | 2018-02-08 | CURRENT | 2014-07-02 | Active - Proposal to Strike off | |
PHILBEACH GARDENS MANAGEMENT LIMITED | Director | 2012-12-05 | CURRENT | 1997-07-10 | Active | |
NAUTILUS SECRETARIES LIMITED | Director | 2008-08-27 | CURRENT | 2008-08-27 | Active | |
NAUTILUS CORPORATE LIMITED | Director | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
ARGONAUT MANAGEMENT LIMITED | Director | 1996-12-04 | CURRENT | 1996-12-04 | Active | |
NAUTILUS MANAGEMENT LIMITED | Director | 1996-04-29 | CURRENT | 1993-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-08-31 | ||
08/08/22 STATEMENT OF CAPITAL GBP 132827 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES | |
PSC07 | CESSATION OF JOHN LLEWELLYN MOSTYN HUGHES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GEORGE HUNTER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY GEORGE HUNTER | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LLEWELLYN MOSTYN HUGHES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr John Llewellyn Mostyn Hughes on 2014-09-18 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 05/04/2012 | |
CERTNM | Company name changed johnlmhughes enterprises LIMITED\certificate issued on 05/04/12 | |
AR01 | 14/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAUTILUS SECRETARIES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLEWELLYN MOSTYN HUGHES / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SCORPION VENTURES LIMITED are:
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. |