Co-incidence Ventures Limited HERTFORD


-incidence Ventures started in year 2000 as Private Limited Company with registration number 04010759. The -incidence Ventures company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Hertford at Stag House. Postal code: SG13 7LA. Since 2003-04-13 Co-incidence Ventures Limited is no longer carrying the name -incidence.

The company has one director. Raymond T., appointed on 1 August 2000. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Co-incidence Ventures Limited Address / Contact

Office Address Stag House
Office Address2 Old London Road
Town Hertford
Post code SG13 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04010759
Date of Incorporation Thu, 8th Jun 2000
Industry Management consultancy activities other than financial management
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Raymond T.

Position: Director

Appointed: 01 August 2000

Egon V.

Position: Director

Appointed: 14 August 2000

Resigned: 22 September 2000

Alan H.

Position: Secretary

Appointed: 01 August 2000

Resigned: 02 September 2010

Alan H.

Position: Director

Appointed: 01 August 2000

Resigned: 01 January 2007

Gordon D.

Position: Director

Appointed: 01 August 2000

Resigned: 01 January 2003

Anthony G.

Position: Director

Appointed: 01 August 2000

Resigned: 01 January 2001

Keith L.

Position: Nominee Director

Appointed: 08 June 2000

Resigned: 01 August 2000

Sebastian P.

Position: Secretary

Appointed: 08 June 2000

Resigned: 01 August 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Raymond T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Raymond T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

-incidence April 13, 2003
Transmission Group October 7, 2002
Coghumbug July 9, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets232 436160 0154 343172 479137 992
Net Assets Liabilities74 65212 014-20 218144 504 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5001 6001 6001 6002 000
Average Number Employees During Period33334
Creditors156 386146 50323 32226 75229 172
Fixed Assets10210210210229 391
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2592751 749
Net Current Assets Liabilities76 05013 512-18 720146 002 
Total Assets Less Current Liabilities76 15213 614-18 618146 104 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 13th, September 2023
Free Download (4 pages)

Company search

Advertisements