Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
International Venture Holdings Limited
International Venture Holdings Limited is an active company incorporated on 30 July 2019 with the registered office located in . International Venture Holdings Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 10 months ago
Company No
12130098
Private limited company
Age
6 years
Incorporated
30 July 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(9 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about International Venture Holdings Limited
Contact
Update Details
Address
Lancaster House
Nunn Mills Road
Northampton
Northamptonshire
NN1 5GE
England
Address changed on
10 May 2023
(2 years 5 months ago)
Previous address was
Lancaster House Nunn Mills Road Northampton Select State NN1 5GE United Kingdom
Companies in
Telephone
Unreported
Email
Unreported
Website
Uk.xpo.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Stuart Robert Macgregor
Secretary • Director • Solicitor • British • Lives in England • Born in Jun 1972
Richard Cawston
Director • Managing Director • British • Lives in England • Born in May 1973
David James Thomas
Director • Chief Financial Officer - Europe • British • Lives in England • Born in Jan 1962
Gxo Logistics, INC
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gxo Logistics UK Limited
David James Thomas, Stuart Robert Macgregor, and 1 more are mutual people.
Active
Northern Commercials (Mirfield) Limited
David James Thomas and Richard Cawston are mutual people.
Active
Gxo Servicetech UK Limited
David James Thomas and Richard Cawston are mutual people.
Active
Gxo Logistics UK Ii Limited
David James Thomas and Richard Cawston are mutual people.
Active
Gxo Logistics Services UK Limited
David James Thomas and Richard Cawston are mutual people.
Active
Gxo Servicetech UK Ii Limited
David James Thomas and Richard Cawston are mutual people.
Active
Gxo Logistics Drinks Limited
David James Thomas and Richard Cawston are mutual people.
Active
Gxo Logistics Drinkflow Limited
David James Thomas and Richard Cawston are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£265K
Increased by £1K (0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.38B
Increased by £241.93M (+6%)
Total Liabilities
-£1.3B
Increased by £24.44M (+2%)
Net Assets
£3.09B
Increased by £217.48M (+8%)
Debt Ratio (%)
30%
Decreased by 1.14% (-4%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
16 Days Ago on 6 Oct 2025
Full Accounts Submitted
9 Months Ago on 8 Jan 2025
Confirmation Submitted
9 Months Ago on 2 Jan 2025
Compulsory Strike-Off Discontinued
10 Months Ago on 11 Dec 2024
Compulsory Gazette Notice
10 Months Ago on 10 Dec 2024
David James Thomas Resigned
1 Year 4 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Jan 2024
Full Accounts Submitted
2 Years Ago on 16 Oct 2023
Confirmation Submitted
2 Years 5 Months Ago on 10 May 2023
Registered Address Changed
2 Years 5 Months Ago on 10 May 2023
Get Alerts
Get Credit Report
Discover International Venture Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Statement of capital following an allotment of shares on 23 April 2025
Submitted on 22 Jul 2025
Solvency Statement dated 13/01/25
Submitted on 14 Jan 2025
Statement of capital on 14 January 2025
Submitted on 14 Jan 2025
Resolutions
Submitted on 14 Jan 2025
Statement by Directors
Submitted on 14 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 8 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 2 Jan 2025
Termination of appointment of David James Thomas as a director on 14 June 2024
Submitted on 18 Dec 2024
Compulsory strike-off action has been discontinued
Submitted on 11 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs