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

CU VENTURES LIMITED

Phoenix House, 2 Huddersfield Road, Stalybridge, CHESHIRE, SK15 2AQ,
Company Registration Number
08031282
Private Limited Company
Liquidation

Company Overview

About Cu Ventures Ltd
CU VENTURES LIMITED was founded on 2012-04-16 and has its registered office in Stalybridge. The organisation's status is listed as "Liquidation". Cu Ventures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CU VENTURES LIMITED
 
Legal Registered Office
Phoenix House
2 Huddersfield Road
Stalybridge
CHESHIRE
SK15 2AQ
Other companies in M3
 
Filing Information
Company Number 08031282
Company ID Number 08031282
Date formed 2012-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-10-31
Account next due 31/07/2021
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-29 12:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CU VENTURES 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.
Companies with same name CU VENTURES LIMITED
The following companies were found which have the same name as CU VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CU Ventures, LLC 6746 S. Revere Parkway Suite 125 Centennial CO 80112 Delinquent Company formed on the 2013-05-08
Cu Ventures L.L.C. Delaware Unknown
CU VENTURES INC California Unknown
CU VENTURES LTD A CALIFORNIA LIMITED PARTNERSHIP California Unknown
CU VENTURES II LP California Unknown
CU VENTURES LIMITED LLC California Unknown
CU VENTURES II L P Idaho Unknown
CU VENTURES INC Arkansas Unknown

Company Officers of CU VENTURES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM SMITH
Director 2015-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROSS MCDONALD WYLLIE
Director 2012-04-16 2015-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM SMITH MYBX LTD Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
ANTHONY WILLIAM SMITH GEEKY GUYS LIMITED Director 2015-03-19 CURRENT 2012-11-27 Active
ANTHONY WILLIAM SMITH ROV RESOURCES LIMITED Director 2015-03-09 CURRENT 2013-03-15 Active
ANTHONY WILLIAM SMITH CARGO RECOVERY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
ANTHONY WILLIAM SMITH FAMILY LEGACY LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
ANTHONY WILLIAM SMITH CUPRANAUT LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
ANTHONY WILLIAM SMITH LEGACY FOUNDATION LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active
ANTHONY WILLIAM SMITH YOUR DREAMS LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2017-03-07

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
2023-07-29Final Gazette dissolved via compulsory strike-off
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England
2020-12-14L64.04Compulsory liquidation. Deferment of dissolution
2020-12-12L64.07Compulsory liquidation. Notice of completion of liquidation
2020-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-12COCOMPCompulsory winding up order
2019-11-12COCOMPCompulsory winding up order
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1089
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Suite 66 792 Wilmslow Road Didsbury Manchester M20 6UG England
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1089
2016-06-14AR0116/04/16 ANNUAL RETURN FULL LIST
2016-02-13DISS40Compulsory strike-off action has been discontinued
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1089
2016-02-12AR0116/04/15 ANNUAL RETURN FULL LIST
2016-02-09DISS16(SOAS)Compulsory strike-off action has been suspended
2016-01-26CH01Director's details changed for Mr Anthony William Smith on 2015-06-01
2015-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-24DISS40Compulsory strike-off action has been discontinued
2015-10-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12AA01Previous accounting period shortened from 30/04/15 TO 31/10/14
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM C/O White & Company Blackfriars House Parsonage Manchester M3 2JA
2015-07-18DISS16(SOAS)Compulsory strike-off action has been suspended
2015-05-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-24AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM SMITH
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSS MCDONALD WYLLIE
2014-05-20DISS40Compulsory strike-off action has been discontinued
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1089
2014-05-19AR0116/04/14 ANNUAL RETURN FULL LIST
2014-04-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-15GAZ1FIRST GAZETTE
2013-04-23AR0116/04/13 FULL LIST
2013-04-03SH0120/03/13 STATEMENT OF CAPITAL GBP 1055
2012-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-20SH0108/08/12 STATEMENT OF CAPITAL GBP 56
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-19RES01ADOPT ARTICLES 10/05/2012
2012-06-19RES13REORGANISE SHARE CAPITAL BY CREATING 500000 REDEEMABLE PREFERENCE SHARES 10/05/2012
2012-06-19SH0107/06/12 STATEMENT OF CAPITAL GBP 46.00
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to CU VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up2019-10-29
Petitions to Wind Up (Companies)2019-09-20
Proposal to Strike Off2014-04-15
Fines / Sanctions
No fines or sanctions have been issued against CU VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE MORTGAGE OF CHATTELS 2012-12-11 Outstanding THE TRUSTEES OF THE PRIVATE PENSION SCHEME OF M JANSEN
DEBENTURE 2012-08-17 Outstanding STUART CARTHY
DEBENTURE 2012-06-15 Outstanding BRUCE HEYWOOD NICHOLSON
DEBENTURE 2012-06-15 Outstanding JAMES WILLIAM POCHIN NICHOLSON
DEBENTURE 2012-05-30 Outstanding SIMON KING
DEBENTURE 2012-05-18 Outstanding IAN RUSSELL KELLEY
DEBENTURE 2012-05-18 Outstanding NEIL COWAN
DEBENTURE 2012-05-18 Outstanding PAUL WOOLLEY
DEBENTURE 2012-05-18 Outstanding SIMON WILLIAMS
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 CU VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of CU VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CU VENTURES LIMITED
Trademarks
We have not found any records of CU VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CU 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 (38320 - Recovery of sorted materials) as CU VENTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CU 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up
Defending partyCU VENTURES LTDEvent Date2019-10-29
CU VENTURES LTD (Company Number 08031282 ) Registered office: Courthill House , Water Lane , Wilmslow , SK9 5AJ In the Liverpool District Registry No 000028 of 2019 Date of Filing Petition: 19 June 20…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyC U VENTURES LIMITEDEvent Date2019-06-19
In the HIGH COURT OF JUSTICE CHANCERY DIVISION Companies Court Liverpool District Registry case number CR:2019-000028 A Petition to wind up the above named company, of Courthill House, Water Lane, Wilmslow, Cheshire SK9 5AJ presented on 19 June 2019 by Fieldfisher LLP , of FreeTrade Exchange, 37 Peter Street, Manchester M2 5GB (the Petitioner), claiming to be a creditor of the Company will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool L2 2BX on 22 October 2019 at 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 7.14 by 16:00 hours on 21/10/2019 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyCU VENTURES LIMITEDEvent Date2014-04-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CU 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 CU 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.