Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HONEYWELL VENTURES 2 LIMITED
Company Information for

HONEYWELL VENTURES 2 LIMITED

HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKSHIRE, RG12 1EB,
Company Registration Number
04124719
Private Limited Company
Active

Company Overview

About Honeywell Ventures 2 Ltd
HONEYWELL VENTURES 2 LIMITED was founded on 2000-12-13 and has its registered office in Bracknell. The organisation's status is listed as "Active". Honeywell Ventures 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HONEYWELL VENTURES 2 LIMITED
 
Legal Registered Office
HONEYWELL HOUSE
SKIMPED HILL LANE
BRACKNELL
BERKSHIRE
RG12 1EB
Other companies in OL11
 
Telephone01245 464044
 
Previous Names
GARDINER SECURITY LIMITED09/12/2014
Filing Information
Company Number 04124719
Company ID Number 04124719
Date formed 2000-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 11:21:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HONEYWELL VENTURES 2 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 HONEYWELL VENTURES 2 LIMITED

Current Directors
Officer Role Date Appointed
ASHISH KUMAR SARAF
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ROBERT MCCORMACK
Director 2016-10-07 2017-02-13
GRANT WILLIAM FRASER
Director 2015-03-19 2016-10-07
SISEC LIMITED
Company Secretary 2014-03-17 2016-01-29
ADRIAN PAUL CONNELL
Director 2014-03-17 2015-09-01
ADRIAN PAUL CONNELL
Company Secretary 2001-02-20 2014-03-17
HERMANT TRIVEDI
Director 2001-02-20 2014-03-17
JULIE MARQUISS
Company Secretary 2000-12-13 2001-02-20
STEPHEN JOHN MARTIN
Director 2000-12-13 2001-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHISH KUMAR SARAF ELMWOOD SENSORS LIMITED Director 2017-02-13 CURRENT 1974-05-07 Liquidation
ASHISH KUMAR SARAF EX-OR LIMITED Director 2017-02-13 CURRENT 1983-12-23 Active - Proposal to Strike off
ASHISH KUMAR SARAF RALLIP ALUMINIUM LIMITED Director 2017-02-13 CURRENT 1979-02-14 Active - Proposal to Strike off
ASHISH KUMAR SARAF NOVAR INTERNATIONAL LIMITED Director 2017-02-13 CURRENT 1994-08-11 Active - Proposal to Strike off
ASHISH KUMAR SARAF MATRIKON UK LIMITED Director 2017-02-13 CURRENT 2004-02-26 Active
ASHISH KUMAR SARAF NOVAR (TWYFORDS) LIMITED Director 2017-02-13 CURRENT 1896-05-28 Active
ASHISH KUMAR SARAF NOVAR BUILDING PRODUCTS LIMITED Director 2017-02-13 CURRENT 1965-01-29 Active - Proposal to Strike off
ASHISH KUMAR SARAF NOVAR PROPERTIES LIMITED Director 2017-02-13 CURRENT 1989-01-30 Liquidation
ASHISH KUMAR SARAF RESIDEO DORMANT HOLDINGS COMPANY LIMITED Director 2017-02-13 CURRENT 1989-05-22 Active - Proposal to Strike off
ASHISH KUMAR SARAF COMSTACK LIMITED Director 2017-02-13 CURRENT 1993-06-03 Liquidation
ASHISH KUMAR SARAF MB GROUP LIMITED Director 2017-02-13 CURRENT 1988-03-01 Active
ASHISH KUMAR SARAF RESIDEO PLUMBING LIMITED Director 2017-02-13 CURRENT 1990-09-04 Active
ASHISH KUMAR SARAF INLINE ELECTRONICS LIMITED Director 2017-02-13 CURRENT 1996-04-29 Active - Proposal to Strike off
ASHISH KUMAR SARAF RESIDEO OVERSEAS LIMITED Director 2017-02-13 CURRENT 2003-01-22 Active
ASHISH KUMAR SARAF VIDEO CONTROLS LIMITED Director 2017-02-13 CURRENT 1990-11-14 Active - Proposal to Strike off
ASHISH KUMAR SARAF SUTAX LIMITED Director 2017-02-13 CURRENT 1944-04-11 Active - Proposal to Strike off
ASHISH KUMAR SARAF NOVAR (STELRAD) LIMITED Director 2017-02-13 CURRENT 1988-03-01 Active
ASHISH KUMAR SARAF PILLAR ELECTRICAL OVERSEAS LIMITED Director 2017-02-13 CURRENT 1933-06-28 Active
ASHISH KUMAR SARAF LA FRANCE VINICOLE LTD Director 2017-02-13 CURRENT 1971-02-09 Liquidation
ASHISH KUMAR SARAF HONEYWELL VIDEO SYSTEMS UK LIMITED Director 2017-02-13 CURRENT 1980-06-13 Active - Proposal to Strike off
ASHISH KUMAR SARAF HONEYWELL GROUP HOLDING UK Director 2017-02-13 CURRENT 1999-12-08 Active
ASHISH KUMAR SARAF EX-OR HOLDINGS LIMITED Director 2017-02-13 CURRENT 2000-07-03 Active - Proposal to Strike off

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
2024-05-03CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-02-01FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH KUMAR SARAF
2020-08-05AP01DIRECTOR APPOINTED LAZARE MOUNZEO
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-04-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-11-20AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB
2017-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT MCCORMACK
2017-02-23AP01DIRECTOR APPOINTED ASHISH KUMAR SARAF
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM FRASER
2016-10-26AP01DIRECTOR APPOINTED STUART ROBERT MCCORMACK
2016-02-01TM02Termination of appointment of Sisec Limited on 2016-01-29
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0113/12/15 ANNUAL RETURN FULL LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL CONNELL
2015-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-31AP01DIRECTOR APPOINTED MR GRANT WILLIAM FRASER
2015-01-08AD03Registers moved to registered inspection location of 21 Holborn Viaduct London EC1A 2DY
2015-01-08AD02Register inspection address changed to 21 Holborn Viaduct London EC1A 2DY
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-09RES15CHANGE OF NAME 01/12/2014
2014-12-09CERTNMCompany name changed gardiner security LIMITED\certificate issued on 09/12/14
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM Transpennine Trading Estate Rochdale Lancashire OL11 2PX
2014-03-24AP04Appointment of corporate company secretary Sisec Limited
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR HERMANT TRIVEDI
2014-03-24TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN CONNELL
2014-03-24AP01DIRECTOR APPOINTED ADRIAN PAUL CONNELL
2014-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0113/12/13 FULL LIST
2013-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-06AR0113/12/12 FULL LIST
2012-03-01AR0113/12/11 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMANT TRIVEDI / 01/12/2011
2012-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-01AR0113/12/10 FULL LIST
2011-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-13AR0113/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMANT TRIVEDI / 13/12/2009
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-13363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-30363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-16363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-03-12363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF
2001-05-18288aNEW SECRETARY APPOINTED
2001-05-15288bDIRECTOR RESIGNED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-05-15288bSECRETARY RESIGNED
2001-05-04CERTNMCOMPANY NAME CHANGED MADSHAPE LIMITED CERTIFICATE ISSUED ON 04/05/01
2000-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HONEYWELL VENTURES 2 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 HONEYWELL VENTURES 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HONEYWELL VENTURES 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 HONEYWELL VENTURES 2 LIMITED

Intangible Assets
Patents
We have not found any records of HONEYWELL VENTURES 2 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HONEYWELL VENTURES 2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HONEYWELL VENTURES 2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2014-8 GBP £2,387
Newcastle City Council 2014-7 GBP £3,087
Newcastle City Council 2014-6 GBP £355
Newcastle City Council 2014-5 GBP £2,767
Newcastle City Council 2014-4 GBP £3,519
Newcastle City Council 2014-3 GBP £2,092
Newcastle City Council 2014-2 GBP £1,740
Newcastle City Council 2014-1 GBP £1,369
Newcastle City Council 2013-12 GBP £2,110
Newcastle City Council 2013-11 GBP £5,287
Newcastle City Council 2013-10 GBP £317
Newcastle City Council 2013-9 GBP £2,420
Newcastle City Council 2013-8 GBP £2,786
Newcastle City Council 2013-6 GBP £914
Newcastle City Council 2013-5 GBP £842
Newcastle City Council 2012-10 GBP £2,853
Wakefield Council 2012-8 GBP £512
Newcastle City Council 2012-7 GBP £417
Newcastle City Council 2012-6 GBP £1,642
Wakefield Council 2012-5 GBP £512
Newcastle City Council 2012-5 GBP £5,753
Newcastle City Council 2012-4 GBP £3,494
Newcastle City Council 2012-2 GBP £3,783
Newcastle City Council 2012-1 GBP £1,095
Newcastle City Council 2011-12 GBP £4,669
Newcastle City Council 2011-11 GBP £4,787
Newcastle City Council 2011-10 GBP £7,438
Newcastle City Council 2011-9 GBP £3,711
Newcastle City Council 2011-8 GBP £7,249
Newcastle City Council 2011-7 GBP £10,516
Newcastle City Council 2011-6 GBP £1,578
Newcastle City Council 2011-5 GBP £1,906
Newcastle City Council 2011-4 GBP £2,123
Newcastle City Council 2011-3 GBP £3,021
Newcastle City Council 2011-2 GBP £2,754
Newcastle City Council 2011-1 GBP £3,082

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where HONEYWELL VENTURES 2 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 HONEYWELL VENTURES 2 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 HONEYWELL VENTURES 2 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.