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

CCIF VENTURE LIMITED

100 St. James Road, Northampton, NN5 5LF,
Company Registration Number
04221940
Private Limited Company
Liquidation

Company Overview

About Ccif Venture Ltd
CCIF VENTURE LIMITED was founded on 2001-05-23 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Ccif Venture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CCIF VENTURE LIMITED
 
Legal Registered Office
100 St. James Road
Northampton
NN5 5LF
Other companies in DE21
 
Previous Names
THE FRONTIER JOINT VENTURE LIMITED10/04/2013
Filing Information
Company Number 04221940
Company ID Number 04221940
Date formed 2001-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-01-31
Account next due 2023-10-31
Latest return 2024-05-23
Return next due 2025-06-06
Type of accounts SMALL
VAT Number /Sales tax ID GB782027531  
Last Datalog update: 2024-05-23 08:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCIF VENTURE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX LIMITED   ROBCONSULT 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 CCIF VENTURE LIMITED

Current Directors
Officer Role Date Appointed
JULIE BEAKE
Company Secretary 2018-06-01
WARWICK JONES
Director 2001-07-11
WILLIAM WHITTERON RHODES
Director 2001-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BELLM
Company Secretary 2003-11-18 2018-05-31
PAUL STYLES
Director 2001-07-11 2014-06-03
ANDREW JOHN CROWTHER
Director 2001-07-11 2013-03-14
ADAM ELDRED
Director 2001-07-11 2013-03-14
MICHAEL GEOFFREY ALFRED MANSELL
Director 2011-04-08 2013-03-14
RAYMOND JOHN STEWART PALMER
Director 2001-07-11 2011-04-08
ARTHUR JAMES BIRCHALL
Company Secretary 2001-09-28 2003-11-18
MALCOLM STRATTON
Company Secretary 2001-07-11 2001-09-28
TRUSEC LIMITED
Nominated Secretary 2001-05-23 2001-07-11
TIMOTHY SEAN BOXELL
Director 2001-06-12 2001-07-11
JONATHAN CHARLES DEVERILL
Director 2001-06-12 2001-07-11
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 2001-05-23 2001-06-11
ELEANOR JANE ZUERCHER
Nominated Director 2001-05-23 2001-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARWICK JONES CHUBB SECURITY (PENSIONS) LIMITED Director 2013-06-04 CURRENT 1966-03-25 Active
WARWICK JONES CCIF (ENFIELD) LIMITED Director 2007-09-21 CURRENT 2007-09-21 Liquidation
WARWICK JONES CCIF (GERRARDS CROSS) LIMITED Director 2006-07-20 CURRENT 2006-07-20 Liquidation
WARWICK JONES CCIF (BURY ST EDMUNDS) LIMITED Director 2004-11-05 CURRENT 2003-12-03 Liquidation
WARWICK JONES CCIF (HATFIELD) LIMITED Director 2002-10-10 CURRENT 2002-10-10 Liquidation
WILLIAM WHITTERON RHODES CCIF (ENFIELD) LIMITED Director 2007-09-21 CURRENT 2007-09-21 Liquidation
WILLIAM WHITTERON RHODES CCIF (GERRARDS CROSS) LIMITED Director 2006-07-20 CURRENT 2006-07-20 Liquidation
WILLIAM WHITTERON RHODES CCIF (GLOUCESTER) LIMITED Director 2005-11-24 CURRENT 2005-11-24 Liquidation
WILLIAM WHITTERON RHODES CCIF (BURY ST EDMUNDS) LIMITED Director 2004-11-05 CURRENT 2003-12-03 Liquidation
WILLIAM WHITTERON RHODES CCIF (HATFIELD) LIMITED Director 2002-10-10 CURRENT 2002-10-10 Liquidation
WILLIAM WHITTERON RHODES CCIF (WATFORD) LIMITED Director 2001-10-09 CURRENT 2001-09-04 Dissolved 2015-02-20
WILLIAM WHITTERON RHODES NEWCHASE LIMITED Director 1991-09-26 CURRENT 1986-02-04 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
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM 100 st James Road Northampton NN5 5LF
2023-10-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-07REGISTERED OFFICE CHANGED ON 07/10/23 FROM Oak House Littleton Road Ashford Middlesex TW15 1TZ England
2023-10-07Appointment of a voluntary liquidator
2023-10-07Voluntary liquidation declaration of solvency
2023-06-06CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2022-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-01Termination of appointment of Julie Beake on 2022-03-31
2022-05-01REGISTERED OFFICE CHANGED ON 01/05/22 FROM Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA
2022-05-01DIRECTOR APPOINTED MR TIMOTHY PETER ALLEN
2022-05-01AP01DIRECTOR APPOINTED MR TIMOTHY PETER ALLEN
2022-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/22 FROM Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA
2022-05-01TM02Termination of appointment of Julie Beake on 2022-03-31
2022-03-11AA01Previous accounting period extended from 31/07/21 TO 31/01/22
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-06-09PSC07CESSATION OF JOSEPH MICHAEL FAZZINO AS A PERSON OF SIGNIFICANT CONTROL
2020-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAREND JACOBUS VAN DER MERWE
2020-06-05PSC07CESSATION OF KENNETH EVAN LEVINE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MICHAEL FAZZINO
2019-06-28PSC07CESSATION OF ROBIN LYNN DIAMONTE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-18TM02Termination of appointment of Mark Bellm on 2018-05-31
2018-07-17AP03Appointment of Julie Beake as company secretary on 2018-06-01
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-15CH01Director's details changed for Warwick Jones on 2017-07-10
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-08-24CH01Director's details changed for Warwick Jones on 2016-07-11
2016-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-25AR0123/05/16 ANNUAL RETURN FULL LIST
2015-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MARK BELLM on 2015-08-14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0123/05/15 ANNUAL RETURN FULL LIST
2015-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STYLES
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-02AR0123/05/14 ANNUAL RETURN FULL LIST
2014-06-23CH01Director's details changed for Mr William Whitteron Rhodes on 2014-06-02
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-08-27CH01Director's details changed for Mr William Whitteron Rhodes on 2013-08-19
2013-06-17AR0123/05/13 ANNUAL RETURN FULL LIST
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANSELL
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ELDRED
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWTHER
2013-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-04-10RES15CHANGE OF NAME 02/04/2013
2013-04-10CERTNMCompany name changed the frontier joint venture LIMITED\certificate issued on 10/04/13
2013-04-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-19AR0123/05/12 FULL LIST
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-06-01AR0123/05/11 FULL LIST
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PALMER
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CROWTHER / 08/04/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ELDRED / 08/04/2011
2011-05-17AP01DIRECTOR APPOINTED MICHAEL GEOFFREY ALFRED MANSELL
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-06-23AR0123/05/10 FULL LIST
2010-06-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-06-23AD02SAIL ADDRESS CREATED
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-06-05363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PALMER / 17/10/2008
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / WARWICK JONES / 17/10/2008
2008-06-04363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-06-27363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-06-23363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-03-06353LOCATION OF REGISTER OF MEMBERS
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-30288cSECRETARY'S PARTICULARS CHANGED
2005-06-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-17363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2004-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-02-26353LOCATION OF REGISTER OF MEMBERS
2004-02-26287REGISTERED OFFICE CHANGED ON 26/02/04 FROM: CLEVELAND HOUSE, 33 KING STREET, LONDON, SW1Y 6RJ
2003-12-01288bSECRETARY RESIGNED
2003-12-01288aNEW SECRETARY APPOINTED
2003-06-17363aRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2003-03-14AUDAUDITOR'S RESIGNATION
2003-03-04288cDIRECTOR'S PARTICULARS CHANGED
2003-02-27AUDAUDITOR'S RESIGNATION
2002-12-06288cDIRECTOR'S PARTICULARS CHANGED
2002-08-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-02363aRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: PENTAGON HOUSE, SIR FRANK WHITTLE ROAD, DERBY, DE21 4XA
2002-02-21288cDIRECTOR'S PARTICULARS CHANGED
2001-10-30288aNEW SECRETARY APPOINTED
2001-10-30288bSECRETARY RESIGNED
2001-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CCIF VENTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-28
Resolutions for Winding-up2023-09-28
Fines / Sanctions
No fines or sanctions have been issued against CCIF VENTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CCIF VENTURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 CCIF VENTURE LIMITED

Intangible Assets
Patents
We have not found any records of CCIF VENTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCIF VENTURE LIMITED
Trademarks
We have not found any records of CCIF VENTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCIF VENTURE 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 (82990 - Other business support service activities n.e.c.) as CCIF VENTURE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CCIF VENTURE 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 CCIF VENTURE 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 CCIF VENTURE 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.