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

ME VENTURES LIMITED

14th Floor 33 Cavendish Square, 33 CAVENDISH SQUARE, London, W1G 0PW,
Company Registration Number
05631661
Private Limited Company
Active

Company Overview

About Me Ventures Ltd
ME VENTURES LIMITED was founded on 2005-11-22 and has its registered office in London. The organisation's status is listed as "Active". Me Ventures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ME VENTURES LIMITED
 
Legal Registered Office
14th Floor 33 Cavendish Square
33 CAVENDISH SQUARE
London
W1G 0PW
Other companies in W1G
 
Previous Names
LUSEN (NXA) LIMITED15/05/2009
Filing Information
Company Number 05631661
Company ID Number 05631661
Date formed 2005-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-09-27
Latest return 2023-11-21
Return next due 2024-12-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB188553168  
Last Datalog update: 2024-06-18 10:44:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ME 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 ME VENTURES LIMITED
The following companies were found which have the same name as ME VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ME VENTURES 3000 LTD 35 (402) FRIMLEY HIGH STREET FRIMLEY CAMBERLEY GU16 7JQ Active - Proposal to Strike off Company formed on the 2013-09-17
ME Ventures, Inc 67138 N Road Montrose CO 81401-7404 Voluntarily Dissolved Company formed on the 2007-08-21
ME Ventures, LLC 1400 16th Street, 6th Floor Denver CO 80202 Delinquent Company formed on the 2018-04-05
ME VENTURES, INC. 134 PARK LAUREATE DR HOUSTON TX 77024 Active Company formed on the 2009-08-11
ME VENTURES II PTE. LTD. ROBINSON ROAD Singapore 068896 Dissolved Company formed on the 2018-08-13
ME VENTURES LLC Georgia Unknown
ME VENTURES LLC Georgia Unknown
ME VENTURES California Unknown
ME VENTURES LLC Michigan UNKNOWN
ME VENTURES LLC New Jersey Unknown
ME VENTURES LLC North Carolina Unknown
ME VENTURES INC Arkansas Unknown
ME VENTURES LLC 30 n gould ste 7001 SHERIDAN WY 82901 Inactive - Administratively Dissolved (No Agent) Company formed on the 2020-02-19
ME VENTURES PTY LTD Active Company formed on the 2020-09-14
ME VENTURES LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 980061553 Dissolved Company formed on the 2020-01-29
ME VENTURES II LIMITED Singapore Active Company formed on the 2018-08-13

Company Officers of ME VENTURES LIMITED

Current Directors
Officer Role Date Appointed
COLM MICHAEL EGAN
Company Secretary 2010-12-09
COLM MICHAEL EGAN
Director 2005-11-22
MARTIN ROBERT NASH
Director 2009-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES FLOOK
Company Secretary 2005-11-22 2010-12-09
ROBERT JAMES FLOOK
Director 2008-12-11 2010-12-09
MIKE HOOD
Director 2009-04-23 2010-09-30
KEVIN MICHAEL CUBITT
Director 2008-03-01 2008-12-02
KENNETH CHRISTOPHER COWDERY
Director 2005-11-22 2008-01-31
GRAHAM ROSS MACDONALD
Director 2005-11-22 2006-07-21
CHARTERHOUSE SECRETARIAT LIMITED
Company Secretary 2005-11-22 2005-11-22
CHARTERHOUSE DIRECTORATE LIMITED
Director 2005-11-22 2005-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLM MICHAEL EGAN CAMERON DRIVE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
COLM MICHAEL EGAN 56 TURNERS HILL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN 134 CROSSBROOK LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN ECONOVATE LIMITED Director 2016-08-04 CURRENT 2006-10-19 In Administration/Administrative Receiver
COLM MICHAEL EGAN EGAN AND NASH LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
COLM MICHAEL EGAN MACDONALD EGAN ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
COLM MICHAEL EGAN TRIM STREET LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
COLM MICHAEL EGAN CHEVAL TRADING LTD Director 2015-10-06 CURRENT 2015-10-06 Active
COLM MICHAEL EGAN BONNERHILL ROAD LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
COLM MICHAEL EGAN MALPAS MR LIMITED Director 2015-02-10 CURRENT 2013-10-10 Dissolved 2017-07-13
COLM MICHAEL EGAN NASH RESIDENTIAL LIMITED Director 2014-06-16 CURRENT 2013-09-18 Active
COLM MICHAEL EGAN BHL MANAGEMENT COMPANY LIMITED Director 2013-02-07 CURRENT 2011-06-14 Liquidation
COLM MICHAEL EGAN ME INVESTMENTS LIMITED Director 2011-11-17 CURRENT 2010-11-10 Dissolved 2013-09-17
COLM MICHAEL EGAN MACDONALD EGAN CONSULTING LIMITED Director 2010-08-16 CURRENT 2010-07-21 Active
COLM MICHAEL EGAN MACDONALD EGAN REGEN LIMITED Director 2008-08-05 CURRENT 2007-10-08 Dissolved 2018-01-09
COLM MICHAEL EGAN NANSEN DEVELOPMENTS HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
COLM MICHAEL EGAN MED TRUSTEES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
COLM MICHAEL EGAN HALESVILLE LIMITED Director 2008-02-20 CURRENT 2004-06-23 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (LUXMORE) LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2015-07-14
COLM MICHAEL EGAN ME (TRINITY) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN YEOMAN REGEN LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2015-07-14
COLM MICHAEL EGAN BARMESTON DEVELOPMENTS LIMITED Director 2007-02-16 CURRENT 2007-02-16 Dissolved 2015-07-14
COLM MICHAEL EGAN HATCHAM (PARKSIDE) LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2014-08-15
COLM MICHAEL EGAN OVER THE CREEK LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-03-25
COLM MICHAEL EGAN KH LAND LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN HATCHAM HOLDINGS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Dissolved 2015-02-06
COLM MICHAEL EGAN HATCHAM (LEWISHAM) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Dissolved 2014-10-26
COLM MICHAEL EGAN HATCHAM (NEPTUNE) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN ARKLOW ROAD DEVELOPMENTS LIMITED Director 2004-01-19 CURRENT 2004-01-19 Dissolved 2016-11-01
COLM MICHAEL EGAN NANSEN DEVELOPMENTS LIMITED Director 2002-07-12 CURRENT 2002-05-15 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (STANLEY) LIMITED Director 2000-07-12 CURRENT 2000-07-12 Active - Proposal to Strike off
COLM MICHAEL EGAN BLADEMINSTER LIMITED Director 1998-02-24 CURRENT 1996-07-08 Dissolved 2016-02-02
COLM MICHAEL EGAN MACDONALD EGAN LIMITED Director 1993-05-19 CURRENT 1993-05-19 Active
MARTIN ROBERT NASH CAMERON DRIVE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
MARTIN ROBERT NASH 56 TURNERS HILL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MARTIN ROBERT NASH 134 CROSSBROOK LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MARTIN ROBERT NASH EGAN AND NASH LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
MARTIN ROBERT NASH MACDONALD EGAN ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
MARTIN ROBERT NASH TRIM STREET LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
MARTIN ROBERT NASH OCTOBER 22 LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
MARTIN ROBERT NASH MCDKL INVESTMENTS LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
MARTIN ROBERT NASH MALPAS MR LIMITED Director 2015-02-16 CURRENT 2013-10-10 Dissolved 2017-07-13
MARTIN ROBERT NASH NASH RESIDENTIAL LIMITED Director 2014-06-16 CURRENT 2013-09-18 Active
MARTIN ROBERT NASH GNOME HOUSE COMMUNITY ASSET CIC Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
MARTIN ROBERT NASH MACDONALD EGAN REGEN LIMITED Director 2013-07-23 CURRENT 2007-10-08 Dissolved 2018-01-09
MARTIN ROBERT NASH NANSEN DEVELOPMENTS HOLDINGS LIMITED Director 2013-07-23 CURRENT 2008-05-21 Active - Proposal to Strike off
MARTIN ROBERT NASH MACDONALD EGAN LIMITED Director 2013-07-23 CURRENT 1993-05-19 Active
MARTIN ROBERT NASH NANSEN DEVELOPMENTS LIMITED Director 2013-07-23 CURRENT 2002-05-15 Active - Proposal to Strike off
MARTIN ROBERT NASH BHL MANAGEMENT COMPANY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Liquidation
MARTIN ROBERT NASH KH LAND LIMITED Director 2011-03-11 CURRENT 2005-11-22 Active
MARTIN ROBERT NASH MACDONALD EGAN CONSULTING LIMITED Director 2010-08-16 CURRENT 2010-07-21 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
2023-11-30CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-09-27Current accounting period shortened from 28/09/22 TO 27/09/22
2022-12-21CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-09-2830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
2021-08-06CH03SECRETARY'S DETAILS CHNAGED FOR COLM MICHAEL EGAN on 2021-08-02
2021-08-06PSC05Change of details for October 22 Limited as a person with significant control on 2021-08-02
2021-08-02CH01Director's details changed for Mr Colm Michael Egan on 2021-08-02
2021-01-18PSC02Notification of Cheval Trading Ltd as a person with significant control on 2020-11-11
2021-01-15PSC02Notification of October 22 Limited as a person with significant control on 2020-11-11
2021-01-15PSC09Withdrawal of a person with significant control statement on 2021-01-15
2021-01-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2020-12-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26RES12Resolution of varying share rights or name
2020-11-26MEM/ARTSARTICLES OF ASSOCIATION
2020-11-26SH08Change of share class name or designation
2020-09-25AA01Previous accounting period shortened from 29/09/19 TO 28/09/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-09-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-04-26AA01Previous accounting period extended from 27/04/18 TO 30/09/18
2019-01-28AA01Previous accounting period shortened from 28/04/18 TO 27/04/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-05-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29AA01Previous accounting period shortened from 29/04/17 TO 28/04/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 150
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-04-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31AA01Previous accounting period shortened from 30/04/16 TO 29/04/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 150
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-09-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21AA01Current accounting period shortened from 31/12/15 TO 30/04/15
2016-01-26CH01Director's details changed for Mr Martin Robert Nash on 2016-01-20
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 150
2015-11-26AR0122/11/15 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 150
2014-11-27AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 150
2013-12-03AR0122/11/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT NASH / 27/11/2012
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM MICHAEL EGAN / 26/11/2012
2013-01-09CH03SECRETARY'S DETAILS CHNAGED FOR COLM MICHAEL EGAN on 2012-11-26
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/13 FROM 5Th Floor 7/10 Chandos Street London W1G 9DQ
2012-11-29AR0122/11/12 ANNUAL RETURN FULL LIST
2012-04-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-21AR0122/11/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-21RES12VARYING SHARE RIGHTS AND NAMES
2011-04-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-21SH0128/02/11 STATEMENT OF CAPITAL GBP 150.00
2011-02-03AR0122/11/10 FULL LIST
2011-01-27AP03SECRETARY APPOINTED COLM MICHAEL EGAN
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FLOOK
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOK
2010-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MIKE HOOD
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM MICHAEL EGAN / 01/05/2010
2010-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT NASH / 01/05/2010
2009-12-04AR0122/11/09 FULL LIST
2009-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-1288(2)AD 24/04/09 GBP SI 950@0.01=9.5 GBP IC 189.5/199
2009-06-1288(2)AD 24/04/09 GBP SI 1050@0.01=10.5 GBP IC 168.5/179
2009-06-1288(2)AD 24/04/09 GBP SI 1050@0.01=10.5 GBP IC 179/189.5
2009-06-1288(2)AD 24/04/09 GBP SI 1500@0.01=15 GBP IC 153.5/168.5
2009-06-1288(2)AD 24/04/09 GBP SI 4300@0.01=43 GBP IC 110.5/153.5
2009-06-1288(2)AD 24/04/09 GBP SI 1050@0.01=10.5 GBP IC 100/110.5
2009-06-0288(2)AD 24/04/09-24/04/09 GBP SI 950@0.01=9.5 GBP IC 1/10.5
2009-06-0288(2)AD 24/04/09-24/04/09 GBP SI 1050@0.01=10.5 GBP IC 89.5/100
2009-06-0288(2)AD 24/04/09-24/04/09 GBP SI 4300@0.01=43 GBP IC 36/79
2009-06-0288(2)AD 24/04/09-24/04/09 GBP SI 1500@0.01=15 GBP IC 10.5/25.5
2009-06-0288(2)AD 24/04/09-24/04/09 GBP SI 1050@0.01=10.5 GBP IC 79/89.5
2009-06-0288(2)AD 24/04/09-24/04/09 GBP SI 1050@0.01=10.5 GBP IC 25.5/36
2009-05-19122S-DIV
2009-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-19RES13SUBDIVIDED 23/04/2009
2009-05-13CERTNMCOMPANY NAME CHANGED LUSEN (NXA) LIMITED CERTIFICATE ISSUED ON 15/05/09
2009-05-06288aDIRECTOR APPOINTED MARTIN ROBERT NASH
2009-05-06288aDIRECTOR APPOINTED MIKE HOOD
2009-05-06123GBP NC 1000/1001 24/04/09
2009-01-19288aDIRECTOR APPOINTED ROBERT JAMES FLOOK
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT FLOOK / 29/11/2008
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR KEVIN CUBITT
2008-11-24363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-07288aDIRECTOR APPOINTED KEVIN CUBITT
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR KENNETH COWDERY
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP
2007-12-10363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-09-04288bDIRECTOR RESIGNED
2006-01-04288aNEW SECRETARY APPOINTED
2006-01-04288bSECRETARY RESIGNED
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ME 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 ME 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
ME VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ME VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of ME VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ME VENTURES LIMITED
Trademarks
We have not found any records of ME VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ME 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 (64209 - Activities of other holding companies n.e.c.) as ME VENTURES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ME 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 ME 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 ME 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.