About

Registered Number: 06909143
Date of Incorporation: 18/05/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Regus, Suite 124 Cannock, Birmingham North, Watling Court, Orbital Plaza, Watling Street, Bridgetown, WS11 0EL,

 

Established in 2009, Utopia Ventures Ltd has its registered office in Bridgetown, it has a status of "Active". The companies directors are Richards, Robert David, Lobban, Jonathon Paul, Temple Secretaries Limited, Sweeney, James Aleksander. Currently we aren't aware of the number of employees at the Utopia Ventures Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Robert David 31 December 2018 - 1
SWEENEY, James Aleksander 18 May 2009 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
LOBBAN, Jonathon Paul 18 May 2009 18 May 2009 1
TEMPLE SECRETARIES LIMITED 18 May 2009 18 May 2009 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 31 May 2019
PSC04 - N/A 31 May 2019
PSC07 - N/A 31 May 2019
TM01 - Termination of appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
TM02 - Termination of appointment of secretary 17 April 2019
AD01 - Change of registered office address 22 March 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 11 May 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 18 May 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 13 February 2015
AD01 - Change of registered office address 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH03 - Change of particulars for secretary 21 October 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 19 May 2014
AR01 - Annual Return 20 May 2013
CH03 - Change of particulars for secretary 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 15 May 2013
AA - Annual Accounts 12 March 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 28 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 28 January 2011
AA01 - Change of accounting reference date 10 November 2010
AR01 - Annual Return 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AD01 - Change of registered office address 11 August 2010
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
NEWINC - New incorporation documents 18 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.