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

CALEDONIA VENUS HOLDINGS LIMITED

MAZARS LLP, 1st Floor Two Chamberlain Square, Birmingham, B3 3AX,
Company Registration Number
09830942
Private Limited Company
Liquidation

Company Overview

About Caledonia Venus Holdings Ltd
CALEDONIA VENUS HOLDINGS LIMITED was founded on 2015-10-19 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Caledonia Venus Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CALEDONIA VENUS HOLDINGS LIMITED
 
Legal Registered Office
MAZARS LLP
1st Floor Two Chamberlain Square
Birmingham
B3 3AX
 
Filing Information
Company Number 09830942
Company ID Number 09830942
Date formed 2015-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-01-11
Account next due 14/10/2021
Latest return 
Return next due 16/11/2016
Type of accounts GROUP
Last Datalog update: 2023-01-21 12:00:56
Primary Source:Companies House
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 CALEDONIA VENUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SALLY DEBORAH FLANAGAN
Director 2015-10-19
JOHN MICHAEL KELLY
Director 2018-07-02
TIMOTHY RICHARD GWYNNE LEWIS
Director 2017-12-13
CHRIS JOHN MATTHEWS
Director 2017-10-11
SIMON JOHN SHAW
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN FAWCETT
Director 2015-12-19 2018-03-31
ALEX WOOD
Director 2015-10-19 2018-02-16
CHARLES HUGH EDWARDS
Director 2015-10-19 2017-12-13
SIMON MICHAEL WYKES
Director 2015-10-19 2016-11-18
OVAL NOMINEES LIMITED
Director 2015-10-19 2015-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY DEBORAH FLANAGAN BARTS CHARITY Director 2016-09-28 CURRENT 2010-02-24 Active
SALLY DEBORAH FLANAGAN SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2013-09-17 CURRENT 1985-08-16 Active
TIMOTHY RICHARD GWYNNE LEWIS CALEDONIA STERLING LIMITED Director 2018-03-22 CURRENT 2015-09-09 Active
TIMOTHY RICHARD GWYNNE LEWIS BUZZ VENUS GROUP LIMITED Director 2017-12-13 CURRENT 2015-10-19 Active
TIMOTHY RICHARD GWYNNE LEWIS BUZZ VENUS ACQUISITIONS LIMITED Director 2017-12-13 CURRENT 2015-10-19 Active
TIMOTHY RICHARD GWYNNE LEWIS STERLING INDUSTRIES LIMITED Director 2015-04-01 CURRENT 1935-04-11 Active
CHRIS JOHN MATTHEWS GALA BINGO LIMITED Director 2018-06-06 CURRENT 2017-01-03 Active - Proposal to Strike off
CHRIS JOHN MATTHEWS BUZZ GROUP LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
CHRIS JOHN MATTHEWS BUZZ COUNTY CLUBS LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
CHRIS JOHN MATTHEWS BUZZ BINGO GROUP LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
CHRIS JOHN MATTHEWS BUZZ GROUP LIMITED Director 2017-10-11 CURRENT 1964-03-06 Active
CHRIS JOHN MATTHEWS BUZZ ENTERTAINMENT LIMITED Director 2017-10-11 CURRENT 1964-04-20 Active
CHRIS JOHN MATTHEWS BUZZ LEISURE LIMITED Director 2017-10-11 CURRENT 1974-05-28 Active
CHRIS JOHN MATTHEWS BUZZ VENUS GROUP LIMITED Director 2017-10-11 CURRENT 2015-10-19 Active
CHRIS JOHN MATTHEWS BUZZ VENUS ACQUISITIONS LIMITED Director 2017-10-11 CURRENT 2015-10-19 Active
CHRIS JOHN MATTHEWS BONNINGTREE LIMITED Director 2017-10-11 CURRENT 1975-05-23 Active
CHRIS JOHN MATTHEWS BUZZ HOLDINGS LIMITED Director 2017-10-11 CURRENT 2014-02-18 Active
CHRIS JOHN MATTHEWS BUZZ COUNTY CLUBS LIMITED Director 2017-10-11 CURRENT 1965-02-01 Active
SIMON JOHN SHAW GALA BINGO LIMITED Director 2018-06-06 CURRENT 2017-01-03 Active - Proposal to Strike off
SIMON JOHN SHAW NATIONAL BINGO GAME ASSOCIATION LIMITED(THE) Director 2018-06-01 CURRENT 1986-02-28 Active
SIMON JOHN SHAW BUZZ GROUP LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
SIMON JOHN SHAW BUZZ COUNTY CLUBS LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
SIMON JOHN SHAW BUZZ BINGO GROUP LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
SIMON JOHN SHAW BUZZ GROUP LIMITED Director 2018-02-16 CURRENT 1964-03-06 Active
SIMON JOHN SHAW BUZZ ENTERTAINMENT LIMITED Director 2018-02-16 CURRENT 1964-04-20 Active
SIMON JOHN SHAW BUZZ LEISURE LIMITED Director 2018-02-16 CURRENT 1974-05-28 Active
SIMON JOHN SHAW BUZZ VENUS GROUP LIMITED Director 2018-02-16 CURRENT 2015-10-19 Active
SIMON JOHN SHAW BUZZ VENUS ACQUISITIONS LIMITED Director 2018-02-16 CURRENT 2015-10-19 Active
SIMON JOHN SHAW BONNINGTREE LIMITED Director 2018-02-16 CURRENT 1975-05-23 Active
SIMON JOHN SHAW BUZZ HOLDINGS LIMITED Director 2018-02-16 CURRENT 2014-02-18 Active
SIMON JOHN SHAW BUZZ COUNTY CLUBS LIMITED Director 2018-02-16 CURRENT 1965-02-01 Active
SIMON JOHN SHAW GAMING BUSINESS DEVELOPMENT LTD Director 2006-05-30 CURRENT 1991-05-30 Active
SIMON JOHN SHAW WINNERS ESTATES LIMITED Director 2006-04-03 CURRENT 2006-02-03 Active
SIMON JOHN SHAW CHAMBERLAINS FISH & CHIPS RESTAURANTS LTD Director 2005-09-22 CURRENT 2005-09-13 Active
SIMON JOHN SHAW WINNERS BINGO CLUBS LIMITED Director 2005-08-17 CURRENT 2005-07-05 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
2023-01-21Final Gazette dissolved via compulsory strike-off
2022-10-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-07AD02Register inspection address changed to C/O Taylor Wessing Llp 5 New Street Square London EC4A 3TW
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM , 1st Floor 7 Castle Quay, Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FW
2021-09-01600Appointment of a voluntary liquidator
2021-09-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-19
2021-09-01LIQ01Voluntary liquidation declaration of solvency
2021-08-26RES01ADOPT ARTICLES 26/08/21
2021-08-26MEM/ARTSARTICLES OF ASSOCIATION
2021-08-19SH04Sale or transfer of treasury shares on 2019-06-03
  • GBP 0
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EDWARD JOHNSON
2021-07-05SH04Sale or transfer of treasury shares on 2019-06-18
  • GBP 0.25848
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL KELLY
2021-03-01CH01Director's details changed for Christian John Matthews on 2020-11-25
2021-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 11/01/20
2020-12-07CS01
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM , New Castle House Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT, United Kingdom
2020-11-17CH01Director's details changed for Chris John Matthews on 2020-11-17
2020-10-08SH10Particulars of variation of rights attached to shares
2020-10-08SH03Purchase of own shares
2020-09-30SH0103/09/20 STATEMENT OF CAPITAL GBP 8.60
2020-09-30SH05Cancellation of treasury shares. Treasury capital: on
2020-09-26CH01Director's details changed for Chris John Matthews on 2020-03-09
2020-09-24SH06Cancellation of shares. Statement of capital on 2020-09-03 GBP 127.726286
2020-09-24MEM/ARTSARTICLES OF ASSOCIATION
2020-09-24SH0103/09/20 STATEMENT OF CAPITAL GBP 131.200958
2020-09-24RES10Resolutions passed:
  • Resolution of allotment of securities
2020-09-02SH19Statement of capital on 2020-09-02 GBP 1,119.100240
2020-09-02SH20Statement by Directors
2020-09-02CAP-SSSolvency Statement dated 26/08/20
2020-09-02RES13Resolutions passed:
  • Cancel share prem a/c 26/08/2020
2020-07-17SH04Sale or transfer of treasury shares on 2020-06-23
  • GBP 65.830397
2020-07-14RES09Resolution of authority to purchase a number of shares
2020-07-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 66.037781 on 2020-06-23
2020-05-19SH0106/05/20 STATEMENT OF CAPITAL GBP 1119.100240
2020-04-27RES09Resolution of authority to purchase a number of shares
2020-04-20SH0112/03/20 STATEMENT OF CAPITAL GBP 1118.600240
2020-04-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 65.830397 on 2020-03-17
2020-03-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 65.5193192 on 2020-02-26
2020-03-02RES09Resolution of authority to purchase a number of shares
2020-02-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 65.50895 on 2020-02-26
2020-02-27RES09Resolution of authority to purchase a number of shares
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DEBORAH FLANAGAN
2020-01-28AP01DIRECTOR APPOINTED DUNCAN EDWARD JOHNSON
2020-01-03RES09Resolution of authority to purchase a number of shares
2020-01-03SH03Purchase of own shares. Shares purchased into treasury
  • GBP 65.467473 on 2019-12-19
2019-10-31SH0107/10/19 STATEMENT OF CAPITAL GBP 1118.589870
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-25PSC05Change of details for Caledonia Investments Plc as a person with significant control on 2017-06-23
2019-10-25CH01Director's details changed for Chris John Matthews on 2019-08-01
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 12/01/19
2019-09-23SH0105/08/19 STATEMENT OF CAPITAL GBP 1118.526132
2019-08-15SH0103/06/19 STATEMENT OF CAPITAL GBP 278.515762
2019-08-07CH01Director's details changed for Chris John Matthews on 2019-08-01
2019-06-14RES09Resolution of authority to purchase a number of shares
2019-06-14MISCSH03 for treasur shares purchased into treasury 103693 x £0.0000001, and 103693 x £0.0000001 ( £0.0103693)
2019-05-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 65.1563952 on 2019-01-23
2019-05-02SH0102/04/19 STATEMENT OF CAPITAL GBP 1118.482648
2019-03-19RP04SH01Second filing of capital allotment of shares GBP1,057.189190
2019-02-27RES13Resolutions passed:
  • Approve agreement terms 23/01/2019
2019-02-11RP04CS01Second filing of Confirmation Statement dated 18/10/2018
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN SHAW
2018-12-28AP01DIRECTOR APPOINTED GARY PAYNE
2018-12-14SH0112/11/18 STATEMENT OF CAPITAL GBP 1116.133748
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-11-23SH0118/06/18 STATEMENT OF CAPITAL GBP 1055.794788
2018-10-26RES09Resolution of authority to purchase a number of shares
2018-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-21RES01ADOPT ARTICLES 30/05/2018
2018-06-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 933.23463
2018-05-23SH0610/05/18 STATEMENT OF CAPITAL GBP 933.23463
2018-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-22RES01ADOPT ARTICLES 10/05/2018
2018-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-22SH0510/05/18 STATEMENT OF CAPITAL GBP 938.29227 10/05/18 TREASURY CAPITAL GBP 4.55844
2018-05-21SH0610/05/18 STATEMENT OF CAPITAL GBP 1267.47658
2018-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2018-05-03SH0629/03/18 STATEMENT OF CAPITAL GBP 1272.75676
2018-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2018-04-13SH0609/03/18 STATEMENT OF CAPITAL GBP 1428.10694
2018-04-13SH03RETURN OF PURCHASE OF OWN SHARES 09/03/18 TREASURY CAPITAL GBP 333.74275
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FAWCETT
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 1583.45712
2018-03-19SH0619/02/18 STATEMENT OF CAPITAL GBP 1583.45712
2018-03-19SH03RETURN OF PURCHASE OF OWN SHARES 19/02/18 TREASURY CAPITAL GBP 333.46678
2018-03-06ANNOTATIONRectified
2018-03-05AP01DIRECTOR APPOINTED MR SIMON JOHN SHAW
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX WOOD
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARDS
2017-12-18AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD GWYNNE LEWIS
2017-11-09AP01DIRECTOR APPOINTED CHRIS MATTHEWS
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN FAWCETT
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 1787.26217
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 14/01/17
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 2ND FLOOR STRATTON HOUSE 5 STRATTON STREET LONDON W1J 8LA UNITED KINGDOM
2017-04-28SH03RETURN OF PURCHASE OF OWN SHARES 29/03/17 TREASURY CAPITAL GBP 181.73431
2017-02-21RES13APPROVE AGREEMENT TERMS 13/01/2017
2017-02-21SH03RETURN OF PURCHASE OF OWN SHARES 20/01/17 TREASURY CAPITAL GBP 2.55
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WYKES
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1605.52786
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-08-04SH0112/07/16 STATEMENT OF CAPITAL GBP 1605.54
2016-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-03RES01ALTER ARTICLES 08/07/2016
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1603.45
2016-05-17SH0122/04/16 STATEMENT OF CAPITAL GBP 1603.45
2016-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-12RES01ADOPT ARTICLES 19/12/2015
2016-01-21AP01DIRECTOR APPOINTED MR ADRIAN FAWCETT
2016-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 933.13
2016-01-05SH0119/12/15 STATEMENT OF CAPITAL GBP 933.13
2016-01-05AA01CURREXT FROM 31/10/2016 TO 14/01/2017
2016-01-05RES13SUBDIVISION 19/12/2015
2016-01-05RES01ADOPT ARTICLES 19/12/2015
2015-11-04RES01ADOPT ARTICLES 19/10/2015
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2015-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CALEDONIA VENUS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-08-25
Notices to2021-08-25
Appointmen2021-08-25
Fines / Sanctions
No fines or sanctions have been issued against CALEDONIA VENUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALEDONIA VENUS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CALEDONIA VENUS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIA VENUS HOLDINGS LIMITED
Trademarks
We have not found any records of CALEDONIA VENUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIA VENUS HOLDINGS 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 (70100 - Activities of head offices) as CALEDONIA VENUS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIA VENUS HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCALEDONIA VENUS HOLDINGS LIMITEDEvent Date2021-08-25
 
Initiating party Event TypeNotices to
Defending partyCALEDONIA VENUS HOLDINGS LIMITEDEvent Date2021-08-25
 
Initiating party Event TypeAppointmen
Defending partyCALEDONIA VENUS HOLDINGS LIMITEDEvent Date2021-08-25
Name of Company: CALEDONIA VENUS HOLDINGS LIMITED Company Number: 09830942 Nature of Business: Activities of head offices Registered office: c/o Mazars LLP, 1st Floor, Two Chamberlain Square, Birmingh…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDONIA VENUS HOLDINGS 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 CALEDONIA VENUS HOLDINGS 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.