ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Northwich Capital Ventures Number 5 Ltd

Northwich Capital Ventures Number 5 Ltd is a dormant company incorporated on 26 September 2022 with the registered office located in Manchester, Greater Manchester. Northwich Capital Ventures Number 5 Ltd was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14376888
Private limited company
Age
3 years
Incorporated 26 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 September 2025 (26 days ago)
Next confirmation dated 25 September 2026
Due by 9 October 2026 (11 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Unit 1 City Course Trading Estate Whitworth Street
Openshaw
Manchester
M11 2DW
England
Address changed on 10 Dec 2024 (10 months ago)
Previous address was Hollinwood Business Centre Albert Street Oldham OL8 3QL England
Telephone
01457 866614
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in UK • Born in Apr 1961
Director • British • Lives in UK • Born in Apr 1983
Director • British • Lives in UK • Born in Jun 1992
Northwich Capital Ventures Number 1 Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GJ Tooling Ltd
Philip Alan Jepson, Bethan Claire Lloyd, and 1 more are mutual people.
Active
Mantec Engineering Holdings Limited
Philip Alan Jepson, Bethan Claire Lloyd, and 1 more are mutual people.
Active
GJ Engineering Group Ltd
Philip Alan Jepson and Jan-Marc Pickhan are mutual people.
Active
Savekers Solutions Limited
Philip Alan Jepson and Bethan Claire Lloyd are mutual people.
Active
Allied Global Engineering Ltd
Philip Alan Jepson and Bethan Claire Lloyd are mutual people.
Active
Allied Global Engineering Group Ltd
Philip Alan Jepson and Bethan Claire Lloyd are mutual people.
Active
Savekers Holdings Limited
Philip Alan Jepson and Bethan Claire Lloyd are mutual people.
Active
UK Business Capital Partners LLP
Philip Alan Jepson and Bethan Claire Lloyd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
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
Confirmation Submitted
25 Days Ago on 26 Sep 2025
Dormant Accounts Submitted
3 Months Ago on 14 Jul 2025
Confirmation Submitted
10 Months Ago on 10 Dec 2024
Registered Address Changed
10 Months Ago on 10 Dec 2024
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 31 Aug 2024
Dormant Accounts Submitted
1 Year 1 Month Ago on 29 Aug 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 27 Aug 2024
Confirmation Submitted
2 Years Ago on 13 Oct 2023
Registered Address Changed
2 Years 7 Months Ago on 10 Mar 2023
Robert John Randle Resigned
2 Years 8 Months Ago on 15 Feb 2023
Get Credit Report
Discover Northwich Capital Ventures Number 5 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 September 2025 with no updates
Submitted on 26 Sep 2025
Accounts for a dormant company made up to 30 September 2024
Submitted on 14 Jul 2025
Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 1 City Course Trading Estate Whitworth Street Openshaw Manchester M11 2DW on 10 December 2024
Submitted on 10 Dec 2024
Confirmation statement made on 25 September 2024 with updates
Submitted on 10 Dec 2024
Compulsory strike-off action has been discontinued
Submitted on 31 Aug 2024
Accounts for a dormant company made up to 30 September 2023
Submitted on 29 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 27 Aug 2024
Confirmation statement made on 25 September 2023 with no updates
Submitted on 13 Oct 2023
Certificate of change of name
Submitted on 15 Mar 2023
Registered office address changed from Unit 11 Glossop Brook Business Park Surrey Street Glossop SK13 7AJ England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 10 March 2023
Submitted on 10 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year