Company NameFitzrovia Ventures Limited
DirectorNicholas George William Cragg
Company StatusActive
Company Number02186475
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 5 months ago)
Previous NameStafforce Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Nicholas George William Cragg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(18 years, 1 month after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarch House First Lane
Wickersley
Rotherham
South Yorkshire
S66 1DU
Director NamePatricia Webb-Hodges
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(3 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressWesley Lodge
High Street, Wroot
Doncaster
South Yorkshire
DN9 2BT
Secretary NameMrs Marie Cragg
NationalityBritish
StatusResigned
Appointed25 October 1991(3 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 24 June 2013)
RoleCompany Director
Correspondence AddressReginald Arthur House
Percy Street
Rotherham
S65 1ED
Director NameMr Iain Andrew Muir
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(25 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressReginald Arthur House
Percy Street
Rotherham
S65 1ED
Secretary NameMrs Emily Rose Muir
StatusResigned
Appointed24 June 2013(25 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2014)
RoleCompany Director
Correspondence Address1 Beech Road
Alresford
Hampshire
SO24 9JS
Secretary NameMr Iain Andrew Muir
StatusResigned
Appointed31 January 2014(26 years, 3 months after company formation)
Appointment Duration7 years (resigned 08 February 2021)
RoleCompany Director
Correspondence AddressReginald Arthur House
Percy Street
Rotherham
S65 1ED

Contact

Websitenicholasassociates.co.uk
Telephone01709 377177
Telephone regionRotherham

Location

Registered AddressReginald Arthur House
Percy Street
Rotherham
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

85 at £1Nicholas George William Cragg
85.00%
Ordinary
15 at £1Iain Andrew Muir
15.00%
Ordinary

Financials

Year2014
Net Worth-£9,104
Cash£1,539
Current Liabilities£29,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

4 May 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
25 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
12 February 2021Termination of appointment of Iain Andrew Muir as a director on 8 February 2021 (1 page)
12 February 2021Termination of appointment of Iain Andrew Muir as a secretary on 8 February 2021 (1 page)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
11 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Director's details changed for Mr Iain Andrew Muir on 3 August 2016 (2 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 October 2016Director's details changed for Mr Iain Andrew Muir on 3 August 2016 (2 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Register inspection address has been changed from 1 Beech Road Alresford Hampshire SO24 9JS England to 10 Bridge Road Alresford Hampshire SO24 9HW (1 page)
27 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Register inspection address has been changed from 1 Beech Road Alresford Hampshire SO24 9JS England to 10 Bridge Road Alresford Hampshire SO24 9HW (1 page)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
13 February 2014Appointment of Mr Iain Andrew Muir as a secretary (2 pages)
13 February 2014Appointment of Mr Iain Andrew Muir as a secretary (2 pages)
13 February 2014Termination of appointment of Emily Muir as a secretary (1 page)
13 February 2014Termination of appointment of Emily Muir as a secretary (1 page)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Register inspection address has been changed (1 page)
2 October 2013Director's details changed for Mr Iain Andrew Muir on 19 August 2013 (2 pages)
2 October 2013Secretary's details changed for Mrs Emily Rose Muir on 19 August 2013 (2 pages)
2 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
2 October 2013Director's details changed for Mr Iain Andrew Muir on 19 August 2013 (2 pages)
2 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Secretary's details changed for Mrs Emily Rose Muir on 19 August 2013 (2 pages)
2 October 2013Register inspection address has been changed (1 page)
24 June 2013Appointment of Mrs Emily Rose Muir as a secretary (1 page)
24 June 2013Secretary's details changed for Mrs Marie Cragg on 24 June 2013 (1 page)
24 June 2013Secretary's details changed for Mrs Marie Cragg on 24 June 2013 (1 page)
24 June 2013Appointment of Mrs Emily Rose Muir as a secretary (1 page)
24 June 2013Termination of appointment of Marie Cragg as a secretary (1 page)
24 June 2013Termination of appointment of Marie Cragg as a secretary (1 page)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 April 2013Company name changed stafforce LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Appointment of Mr Iain Andrew Muir as a director (2 pages)
19 April 2013Company name changed stafforce LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Appointment of Mr Iain Andrew Muir as a director (2 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
29 September 2008Return made up to 29/09/08; full list of members (3 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
14 June 2007Accounts made up to 31 March 2007 (2 pages)
14 June 2007Accounts made up to 31 March 2007 (2 pages)
17 November 2006Accounts made up to 31 March 2006 (2 pages)
17 November 2006Accounts made up to 31 March 2006 (2 pages)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
2 October 2006Return made up to 29/09/06; full list of members (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
31 October 2005Return made up to 29/09/05; full list of members (6 pages)
31 October 2005Return made up to 29/09/05; full list of members (6 pages)
14 July 2005Accounts made up to 31 March 2005 (2 pages)
14 July 2005Accounts made up to 31 March 2005 (2 pages)
6 October 2004Return made up to 29/09/04; full list of members (6 pages)
6 October 2004Return made up to 29/09/04; full list of members (6 pages)
9 August 2004Accounts made up to 31 March 2004 (2 pages)
9 August 2004Accounts made up to 31 March 2004 (2 pages)
1 March 2004Accounts made up to 31 March 2003 (2 pages)
1 March 2004Accounts made up to 31 March 2003 (2 pages)
17 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2002Accounts made up to 31 March 2002 (2 pages)
28 November 2002Accounts made up to 31 March 2002 (2 pages)
7 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2001Accounts made up to 31 March 2001 (1 page)
14 November 2001Accounts made up to 31 March 2001 (1 page)
25 October 2001Return made up to 25/10/01; full list of members (6 pages)
25 October 2001Return made up to 25/10/01; full list of members (6 pages)
22 December 2000Accounts made up to 31 March 2000 (1 page)
22 December 2000Accounts made up to 31 March 2000 (1 page)
17 October 2000Return made up to 25/10/00; full list of members (6 pages)
17 October 2000Return made up to 25/10/00; full list of members (6 pages)
11 February 2000Accounts made up to 31 March 1999 (1 page)
11 February 2000Accounts made up to 31 March 1999 (1 page)
19 November 1999Return made up to 25/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1999Return made up to 25/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1998Return made up to 25/10/98; full list of members (6 pages)
25 November 1998Return made up to 25/10/98; full list of members (6 pages)
6 July 1998Accounts made up to 31 March 1998 (1 page)
6 July 1998Accounts made up to 31 March 1998 (1 page)
13 January 1998Return made up to 25/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Accounts made up to 31 March 1997 (1 page)
13 January 1998Return made up to 25/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1998Accounts made up to 31 March 1997 (1 page)
15 January 1997Accounts made up to 31 March 1996 (1 page)
15 January 1997Accounts made up to 31 March 1996 (1 page)
15 January 1997Accounts made up to 31 March 1995 (1 page)
15 January 1997Return made up to 25/10/96; no change of members (4 pages)
15 January 1997Accounts made up to 31 March 1995 (1 page)
15 January 1997Return made up to 25/10/96; no change of members (4 pages)
25 February 1996Return made up to 25/10/95; full list of members (6 pages)
25 February 1996Return made up to 25/10/95; full list of members (6 pages)
2 November 1987Incorporation (16 pages)