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

STAPLEFORD VENTURES LIMITED

CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6QA,
Company Registration Number
06699516
Private Limited Company
Active

Company Overview

About Stapleford Ventures Ltd
STAPLEFORD VENTURES LIMITED was founded on 2008-09-16 and has its registered office in Dartford. The organisation's status is listed as "Active". Stapleford Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STAPLEFORD VENTURES LIMITED
 
Legal Registered Office
CHARLES LAKE HOUSE CLAIRE CAUSEWAY
CROSSWAYS BUSINESS PARK
DARTFORD
DA2 6QA
Other companies in HA4
 
Previous Names
STAPLEFORD COMMERCIALS LIMITED03/04/2021
STAPLEFORD VEHICLES LIMITED27/10/2008
Filing Information
Company Number 06699516
Company ID Number 06699516
Date formed 2008-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB943379006  
Last Datalog update: 2024-06-06 09:30:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAPLEFORD VENTURES LIMITED
The accountancy firm based at this address is TW DEAN GROUP 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 STAPLEFORD VENTURES LIMITED

Current Directors
Officer Role Date Appointed
NATALIE JANE CONROY
Company Secretary 2008-09-16
NATALIE JANE CONROY
Director 2008-09-16
CAROL ANN SEARLE
Director 2008-09-16
NEIL ROYSTON SEARLE
Director 2008-09-16
ROYSTON JOHN SEARLE
Director 2008-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIE JANE CONROY STAPLEFORD (LAKESIDE) LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
NATALIE JANE CONROY STAPLEFORD FROG ISLAND LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD THETFORD LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD FROG ISLAND (RAINHAM) LIMITED Company Secretary 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD PROPERTY INVESTMENTS LIMITED Company Secretary 2008-09-19 CURRENT 2008-09-19 Active
NATALIE JANE CONROY STAPLEFORD MANAGEMENTS LIMITED Company Secretary 2008-09-19 CURRENT 2008-09-19 Active
NATALIE JANE CONROY STAPLEFORD RACING LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Active
NATALIE JANE CONROY STAPLEFORD BRP LTD Director 2018-02-05 CURRENT 2018-02-05 Active
NATALIE JANE CONROY STAPLEFORD T150 LTD Director 2018-02-02 CURRENT 2018-02-02 Active
NATALIE JANE CONROY STAPLEFORD AYLESFORD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
NATALIE JANE CONROY SNOWBLIND LTD Director 2011-03-31 CURRENT 2011-03-31 Active
NATALIE JANE CONROY STAPLEFORD (LAKESIDE) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
NATALIE JANE CONROY STAPLEFORD FROG ISLAND LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD THETFORD LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD FROG ISLAND (RAINHAM) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NATALIE JANE CONROY STAPLEFORD PROPERTY INVESTMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
NATALIE JANE CONROY STAPLEFORD MANAGEMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
NATALIE JANE CONROY STAPLEFORD RACING LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
NATALIE JANE CONROY STAPLEFORD COMMERCIAL GROUP LIMITED Director 2003-12-01 CURRENT 1992-10-15 Active
CAROL ANN SEARLE STAPLEFORD AYLESFORD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
CAROL ANN SEARLE STAPLEFORD (LAKESIDE) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
CAROL ANN SEARLE STAPLEFORD FROG ISLAND LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
CAROL ANN SEARLE STAPLEFORD THETFORD LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
CAROL ANN SEARLE STAPLEFORD FROG ISLAND (RAINHAM) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
CAROL ANN SEARLE STAPLEFORD PROPERTY INVESTMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
CAROL ANN SEARLE STAPLEFORD MANAGEMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
CAROL ANN SEARLE STAPLEFORD RACING LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
CAROL ANN SEARLE STAPLEFORD COMMERCIAL GROUP LIMITED Director 2003-12-01 CURRENT 1992-10-15 Active
NEIL ROYSTON SEARLE STAPLEFORD BRP LTD Director 2018-02-05 CURRENT 2018-02-05 Active
NEIL ROYSTON SEARLE STAPLEFORD T150 LTD Director 2018-02-02 CURRENT 2018-02-02 Active
NEIL ROYSTON SEARLE STAPLEFORD AYLESFORD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
NEIL ROYSTON SEARLE SNOWBLIND LTD Director 2011-03-31 CURRENT 2011-03-31 Active
NEIL ROYSTON SEARLE STAPLEFORD (LAKESIDE) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
NEIL ROYSTON SEARLE STAPLEFORD FROG ISLAND LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NEIL ROYSTON SEARLE STAPLEFORD THETFORD LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NEIL ROYSTON SEARLE STAPLEFORD FROG ISLAND (RAINHAM) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
NEIL ROYSTON SEARLE STAPLEFORD PROPERTY INVESTMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
NEIL ROYSTON SEARLE STAPLEFORD MANAGEMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
NEIL ROYSTON SEARLE STAPLEFORD RACING LIMITED Director 2008-09-17 CURRENT 2008-09-17 Active
NEIL ROYSTON SEARLE STAPLEFORD COMMERCIAL GROUP LIMITED Director 1992-10-15 CURRENT 1992-10-15 Active
ROYSTON JOHN SEARLE STAPLEFORD GROUP LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
ROYSTON JOHN SEARLE STAPLEFORD HOLDINGS LIMITED Director 2018-03-20 CURRENT 2018-03-20 Liquidation
ROYSTON JOHN SEARLE STAPLEFORD BRP LTD Director 2018-02-05 CURRENT 2018-02-05 Active
ROYSTON JOHN SEARLE STAPLEFORD T150 LTD Director 2018-02-02 CURRENT 2018-02-02 Active
ROYSTON JOHN SEARLE WEST RAYNHAM DEVELOPMENTS LIMITED Director 2011-10-27 CURRENT 2006-03-08 Active
ROYSTON JOHN SEARLE STAPLEFORD AYLESFORD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ROYSTON JOHN SEARLE STAPLEFORD (LAKESIDE) LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
ROYSTON JOHN SEARLE STAPLEFORD FROG ISLAND LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
ROYSTON JOHN SEARLE STAPLEFORD THETFORD LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
ROYSTON JOHN SEARLE STAPLEFORD FROG ISLAND (RAINHAM) LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
ROYSTON JOHN SEARLE STAPLEFORD PROPERTY INVESTMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
ROYSTON JOHN SEARLE STAPLEFORD MANAGEMENTS LIMITED Director 2008-09-19 CURRENT 2008-09-19 Active
ROYSTON JOHN SEARLE STAPLEFORD COMMERCIAL GROUP LIMITED Director 2003-12-01 CURRENT 1992-10-15 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
2024-05-07CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-03CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-24REGISTRATION OF A CHARGE / CHARGE CODE 066995160003
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-03RES15CHANGE OF COMPANY NAME 03/04/21
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-20PSC05Change of details for Stapleford Commercials Group Limited as a person with significant control on 2019-09-16
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-09-20PSC05Change of details for Stapleford Commercials Group Limited as a person with significant control on 2017-11-08
2018-09-19CH01Director's details changed for Mrs Natalie Jane Conroy on 2018-09-19
2018-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANE CONROY on 2018-09-19
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-09-20CH01Director's details changed for Mrs Natalie Jane Conroy on 2017-09-17
2017-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATALIE JANE CONROY on 2017-09-17
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-09AR0116/09/15 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0116/09/14 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-31AR0116/09/13 ANNUAL RETURN FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-26AR0116/09/12 ANNUAL RETURN FULL LIST
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-23AR0116/09/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-29AR0116/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROYSTON SEARLE / 16/09/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-05-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-05-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-26AR0116/09/09 FULL LIST
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-25CERTNMCOMPANY NAME CHANGED STAPLEFORD VEHICLES LIMITED CERTIFICATE ISSUED ON 27/10/08
2008-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0230414 Active Licenced property: FERRY LANE FROG ISLAND RAINHAM GB RM13 9YH. Correspondance address: STAPLEFORD ROAD ROMALEE STAPLEFORD ABBOTTS ROMFORD STAPLEFORD ABBOTTS GB RM4 1EJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 STAPLEFORD VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-01 Outstanding ALLIANCE & LEICESTER PLC AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2009-06-12 Satisfied BARCLAYS BANK PLC
Creditors
Bank Borrowings Overdrafts 2012-12-31 £ 486,072
Creditors Due Within One Year 2012-12-31 £ 1,110,780
Creditors Due Within One Year 2011-12-31 £ 534,972
Trade Creditors Within One Year 2012-12-31 £ 13,296
Trade Creditors Within One Year 2011-12-31 £ 2,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 STAPLEFORD VENTURES LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 863,263
Current Assets 2011-12-31 £ 540,135
Debtors 2012-12-31 £ 611,695
Debtors 2011-12-31 £ 489,227
Debtors Due Within One Year 2012-12-31 £ 611,695
Debtors Due Within One Year 2011-12-31 £ 489,227
Shareholder Funds 2011-12-31 £ 21,977
Stocks Inventory 2012-12-31 £ 251,550
Stocks Inventory 2011-12-31 £ 56,750
Tangible Fixed Assets 2012-12-31 £ 12,610
Tangible Fixed Assets 2011-12-31 £ 16,814

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAPLEFORD VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAPLEFORD VENTURES LIMITED
Trademarks
We have not found any records of STAPLEFORD VENTURES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE FEWHURST LAND LIMITED 2008-07-29 Outstanding

We have found 1 mortgage charges which are owed to STAPLEFORD VENTURES LIMITED

Income
Government Income
We have not found government income sources for STAPLEFORD 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 (41100 - Development of building projects) as STAPLEFORD VENTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STAPLEFORD 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 STAPLEFORD 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 STAPLEFORD 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.