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

MULREADY VENTURES LIMITED

7 BELL YARD, LONDON, WC2A 2JR,
Company Registration Number
05300173
Private Limited Company
Active

Company Overview

About Mulready Ventures Ltd
MULREADY VENTURES LIMITED was founded on 2004-11-30 and has its registered office in London. The organisation's status is listed as "Active". Mulready Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MULREADY VENTURES LIMITED
 
Legal Registered Office
7 BELL YARD
LONDON
WC2A 2JR
Other companies in W1B
 
Filing Information
Company Number 05300173
Company ID Number 05300173
Date formed 2004-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULREADY VENTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZAHIRTU CONSULTING LTD   ALLUSIVE LTD   AND BUSINESS SERVICES LIMITED   CAULIE LTD   CRITERION GLOBAL LIMITED   FLARYEARN LTD   LUCY WOOLLATT CONSULTANT LTD   INCITE VENTURES LTD.   MCINTYRE STUART LIMITED   QUINTON LIMITED   RENAISSANCE ACCOUNTANTS LTD   RG ACCOUNTANCY LIMITED   SOLENT ACCOUNTANCY SERVICES LIMITED   SQUARE NUMBERS LIMITED   GROWFACTOR LIMITED   SYGAL LIMITED   SYNCRONISE CONSULTANCY LTD   TAB ACCOUNTANCY LIMITED   TEMPLAR TAX ADVISERS LTD   WAIROA CONTRACTING 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 MULREADY VENTURES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BERECHER
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GUERNSEY CORPORATE SECRETARIES LIMITED
Company Secretary 2004-11-30 2016-11-24
RICHARD LAURENCE COOPER
Director 2015-03-11 2016-11-24
QUANTOR TRADING LTD
Director 2015-03-11 2016-11-24
GEORGIOS AMERIKANOS
Director 2013-06-21 2015-03-11
KEYSTONE INVESTMENTS LIMITED
Director 2004-11-30 2015-03-11
ALASTAIR MATTHEW CUNNINGHAM
Director 2008-11-13 2013-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BERECHER ASKELLA HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
JONATHAN BERECHER ALBION COMMERCE INCORPORATION LIMITED Director 2017-08-03 CURRENT 2007-06-06 Active - Proposal to Strike off
JONATHAN BERECHER ANGLIA STAR LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
JONATHAN BERECHER ATCHLEY INVENTIONS LIMITED Director 2017-06-07 CURRENT 2005-07-19 Active
JONATHAN BERECHER SLOKA LTD. Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
JONATHAN BERECHER FRANCOMBE VENTURES LIMITED Director 2017-06-01 CURRENT 2004-11-30 Active
JONATHAN BERECHER BURG FINANCES LIMITED Director 2017-06-01 CURRENT 2004-12-15 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
2023-12-06Withdrawal of a person with significant control statement on 2023-12-06
2023-12-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA CHRISTOU
2023-12-06DIRECTOR APPOINTED MRS. ANNA CHRISTOU
2023-12-06APPOINTMENT TERMINATED, DIRECTOR YELYZAVETA STEPCHENKO
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-11-30CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-18Compulsory strike-off action has been discontinued
2022-11-18DIRECTOR APPOINTED MS. YELYZAVETA STEPCHENKO
2022-11-18AP01DIRECTOR APPOINTED MS. YELYZAVETA STEPCHENKO
2022-11-18DISS40Compulsory strike-off action has been discontinued
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17APPOINTMENT TERMINATED, DIRECTOR JONATHAN BERECHER
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM 11 Rosemont Road Hampstead London NW3 6NG United Kingdom
2022-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/22 FROM 11 Rosemont Road Hampstead London NW3 6NG United Kingdom
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BERECHER
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-26Compulsory strike-off action has been discontinued
2022-07-26DISS40Compulsory strike-off action has been discontinued
2022-07-25CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-07-02AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-07DISS40Compulsory strike-off action has been discontinued
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-08AP01DIRECTOR APPOINTED MR. JONATHAN BERECHER
2017-03-15AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 15/12/16, NO UPDATES
2017-01-04DISS40Compulsory strike-off action has been discontinued
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-19AD02Register inspection address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom to 11 Rosemont Road Hampstead London NW3 6NG
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM 207 Regent Street 3rd Floor London W1B 3HH
2016-12-19AP01DIRECTOR APPOINTED MICHAEL WALDNER
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR QUANTOR TRADING LTD
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOPER
2016-12-19TM02Termination of appointment of Guernsey Corporate Secretaries Limited on 2016-11-24
2016-12-19AP01NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095
2016-12-14DISS16(SOAS)Compulsory strike-off action has been suspended
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-01AD02Register inspection address changed from 186 Hammersmith Road London W6 7DJ United Kingdom to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
2015-11-30AD03Registers moved to registered inspection location of Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR
2015-03-11AP02Appointment of Quantor Trading Ltd as director on 2015-03-11
2015-03-11AP01DIRECTOR APPOINTED MR. RICHARD LAURENCE COOPER
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KEYSTONE INVESTMENTS LIMITED
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIOS AMERIKANOS
2014-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0130/11/14 FULL LIST
2014-12-15CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 15/12/2014
2014-12-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 15/12/2014
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-02AR0130/11/13 FULL LIST
2013-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH
2013-06-24AP01DIRECTOR APPOINTED GEORGIOS AMERIKANOS
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM
2012-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-11-30AR0130/11/12 FULL LIST
2011-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-30AR0130/11/11 FULL LIST
2011-11-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 30/11/2011
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM SUITE 404, ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH
2010-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-11-30AR0130/11/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 21/10/2010
2010-10-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 21/10/2010
2009-12-02AR0130/11/09 FULL LIST
2009-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-02AD02SAIL ADDRESS CREATED
2009-12-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 02/12/2009
2009-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 02/12/2009
2008-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-12363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-18288aDIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: SUITE 401 302 REGENT STREET LONDON W1R 6HH
2006-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-30363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2005-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-15RES03EXEMPTION FROM APPOINTING AUDITORS
2005-12-05363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2004-11-30NEWINCINCORPORATION 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 MULREADY 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 MULREADY 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
MULREADY VENTURES 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
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

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 MULREADY VENTURES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-01 £ 2
Shareholder Funds 2012-12-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MULREADY VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULREADY VENTURES LIMITED
Trademarks
We have not found any records of MULREADY VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULREADY 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 (74990 - Non-trading company) as MULREADY VENTURES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MULREADY 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 MULREADY 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 MULREADY 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.