ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sure Valley Nominee Limited

Sure Valley Nominee Limited is an active company incorporated on 20 October 2021 with the registered office located in London, City of London. Sure Valley Nominee Limited was registered 4 years ago.
Status
Active
Active since 2 years 2 months ago
Company No
13691530
Private limited company
Age
4 years
Incorporated 20 October 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 19 October 2024 (1 year ago)
Next confirmation dated 19 October 2025
Due by 2 November 2025 (2 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
International House
36-38 Cornhill
London
EC3V 3NG
England
Address changed on 20 May 2022 (3 years ago)
Previous address was 20 Fenchurch Street London EC3M 3BY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Partner • Irish • Lives in Ireland • Born in Oct 1968
Director • Irish • Lives in UK • Born in Apr 1971
Sure Valley Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sure Valley Ventures Limited
Brian James Kinane and Mr Barry Michael Downes are mutual people.
Active
Sure Valley General Partner Limited
Brian James Kinane and Mr Barry Michael Downes are mutual people.
Active
Sure Valley Ventures Founder LLP
Brian James Kinane and Mr Barry Michael Downes are mutual people.
Active
Riverfort Capital Limited
Brian James Kinane is a mutual person.
Active
Riverfort Global Capital Ltd
Brian James Kinane is a mutual person.
Active
Finova Holdings Ltd
Brian James Kinane is a mutual person.
Active
Alludium Ltd
Mr Barry Michael Downes is a mutual person.
Active
Andelain Holdings Ltd
Brian James Kinane is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
10 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Cian Hughes Resigned
1 Year 7 Months Ago on 5 Mar 2024
Sure Valley Ventures Limited (PSC) Details Changed
1 Year 9 Months Ago on 16 Jan 2024
Confirmation Submitted
2 Years Ago on 23 Oct 2023
Dormant Accounts Submitted
2 Years 2 Months Ago on 11 Aug 2023
Compulsory Strike-Off Discontinued
2 Years 9 Months Ago on 1 Feb 2023
Confirmation Submitted
2 Years 9 Months Ago on 31 Jan 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 10 Jan 2023
Registered Address Changed
3 Years Ago on 20 May 2022
Get Credit Report
Discover Sure Valley Nominee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 19 October 2024 with no updates
Submitted on 22 Oct 2024
Termination of appointment of Cian Hughes as a director on 5 March 2024
Submitted on 8 Mar 2024
Change of details for Sure Valley Ventures Limited as a person with significant control on 16 January 2024
Submitted on 16 Jan 2024
Confirmation statement made on 19 October 2023 with no updates
Submitted on 23 Oct 2023
Accounts for a dormant company made up to 31 March 2023
Submitted on 11 Aug 2023
Compulsory strike-off action has been discontinued
Submitted on 1 Feb 2023
Confirmation statement made on 19 October 2022 with no updates
Submitted on 31 Jan 2023
First Gazette notice for compulsory strike-off
Submitted on 10 Jan 2023
Registered office address changed from 20 Fenchurch Street London EC3M 3BY United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 20 May 2022
Submitted on 20 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year