Fatima Ventures Limited IPSWICH


Fatima Ventures started in year 2014 as Private Limited Company with registration number 09194666. The Fatima Ventures company has been functioning successfully for ten years now and its status is active. The firm's office is based in Ipswich at Belstead Brook Muthu Hotel. Postal code: IP2 9HB. Since Mon, 8th Sep 2014 Fatima Ventures Limited is no longer carrying the name Shelby Ventures.

The firm has 4 directors, namely Porkodiyan N., Monicca M. and Gkevin M. and others. Of them, Ravi V. has been with the company the longest, being appointed on 11 January 2016 and Porkodiyan N. has been with the company for the least time - from 11 July 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nadina P. who worked with the the firm until 31 March 2021.

Fatima Ventures Limited Address / Contact

Office Address Belstead Brook Muthu Hotel
Office Address2 Belstead Road
Town Ipswich
Post code IP2 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09194666
Date of Incorporation Fri, 29th Aug 2014
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Porkodiyan N.

Position: Director

Appointed: 11 July 2022

Monicca M.

Position: Director

Appointed: 31 March 2021

Gkevin M.

Position: Director

Appointed: 31 March 2021

Ravi V.

Position: Director

Appointed: 11 January 2016

Neand M.

Position: Director

Appointed: 30 March 2017

Resigned: 31 March 2021

Harshit V.

Position: Director

Appointed: 11 January 2016

Resigned: 07 September 2017

Paramasivam S.

Position: Director

Appointed: 23 December 2015

Resigned: 12 March 2018

Nadina P.

Position: Director

Appointed: 29 August 2014

Resigned: 31 March 2021

Nadina P.

Position: Secretary

Appointed: 29 August 2014

Resigned: 31 March 2021

Nuno T.

Position: Director

Appointed: 29 August 2014

Resigned: 31 March 2021

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Mgm Uk Hotels Holdings Limited from Ipswich, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nesamanimaran M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mgm Uk Hotels Holdings Limited

Belstead Brook Muthu Hotel Belstead Road, Ipswich, IP2 9HB, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 12454705
Notified on 28 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nesamanimaran M.

Notified on 6 April 2016
Ceased on 28 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelby Ventures September 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 11111
Current Assets 1139 979402 729552 728687 078
Debtors3 119 139 978402 728552 727687 077
Net Assets Liabilities-10 620-16 829111 752387 489508 875628 408
Other Debtors  4 948   
Property Plant Equipment2 386 6572 386 657    
Other
Audit Fees Expenses   1 5001 5001 500
Accrued Liabilities   1 5003 0003 000
Administrative Expenses   6 3201 5001 910
Amounts Owed By Related Parties  135 030402 728552 727687 077
Amounts Owed To Group Undertakings Participating Interests2 400 3962 400 396    
Amounts Owed To Related Parties   13 74013 740 
Average Number Employees During Period   444
Comprehensive Income Expense -6 209128 581-6 320121 386119 533
Creditors2 400 3962 403 4852 400 3972 386 6572 386 6572 386 657
Financial Liabilities 2 400 3972 400 3972 386 6572 386 6572 386 657
Gross Profit Loss    150 000150 000
Interest Payable Similar Charges Finance Costs     518
Investment Property 2 386 6572 386 6572 386 6572 386 6572 386 657
Investment Property Fair Value Model 2 386 657 2 386 6572 386 6572 386 657
Net Current Assets Liabilities-2 397 277-3 089125 492387 489508 875628 408
Number Shares Issued Fully Paid   222
Other Creditors 1 50012 897 -1 
Par Value Share    11
Profit Loss -6 209128 581-6 320121 386119 533
Profit Loss On Ordinary Activities Before Tax   -6 320148 500147 572
Property Plant Equipment Gross Cost2 386 6572 386 657    
Taxation Social Security Payable    27 11455 670
Tax Tax Credit On Profit Or Loss On Ordinary Activities    27 11428 039
Total Assets Less Current Liabilities 2 383 5682 512 1492 774 1462 895 5323 015 065
Trade Creditors Trade Payables 1 5901 590   
Trade Debtors Trade Receivables3 119     
Turnover Revenue    150 000150 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 9th, February 2024
Free Download (3 pages)

Company search

Advertisements