Company NameV Invest Ltd
DirectorWilliam De Fries
Company StatusActive
Company Number06690464
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 7 months ago)
Previous NamesRJM Metal Consultancy Limited and RJM Group Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr William De Fries
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(9 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMr Richard John McAlister-Martin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address1 Gildingwells Road
Letwell
Worksop
Notts
S81 8DD
Director NameMr Miroslaw Mizak
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2022(13 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street High Street
Burnham-On-Crouch
CM0 8AG

Location

Registered Address1 High Street
Burnham-On-Crouch
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£8,128
Cash£10,032
Current Liabilities£8,631

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

19 November 2020Director's details changed for Mr William Francis De Fries on 19 November 2020 (2 pages)
19 November 2020Change of details for Mr William Francis De Fries as a person with significant control on 19 November 2020 (2 pages)
9 November 2020Registered office address changed from Suite 1, Bowden Terminal Luckyn Lane Basildon SS14 3AX England to 28a High Street Burnham-on-Crouch CM0 8AA on 9 November 2020 (1 page)
16 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
16 June 2020Amended micro company accounts made up to 31 August 2019 (3 pages)
6 June 2020Registered office address changed from 28a High Street Burnham-on-Crouch CM0 8AA England to Suite 1, Bowden Terminal Luckyn Lane Basildon SS14 3AX on 6 June 2020 (1 page)
13 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
23 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-22
(3 pages)
9 January 2020Registered office address changed from Suite 1 Bowden Terminal Luckyn Lane Basildon Essex SS14 3AX England to 28a High Street Burnham-on-Crouch CM0 8AA on 9 January 2020 (1 page)
27 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
28 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-27
(3 pages)
9 August 2019Change of details for Mr William De Fries as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Director's details changed for Mr William Francis De Fries on 9 August 2019 (2 pages)
4 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
4 October 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 8,109,143
(3 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
19 September 2018Previous accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
8 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 July 2018Registered office address changed from C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF to Suite 1 Bowden Terminal Luckyn Lane Basildon Essex SS14 3AX on 13 July 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
26 April 2018Notification of William De Fries as a person with significant control on 26 April 2018 (2 pages)
26 April 2018Cessation of Richard John Mcalister-Martin as a person with significant control on 25 April 2018 (1 page)
26 April 2018Appointment of Mr William De Fries as a director on 25 April 2018 (2 pages)
26 April 2018Termination of appointment of Richard John Mcalister-Martin as a director on 25 April 2018 (1 page)
21 September 2017Director's details changed for Mr Richard John Mcalister Martin on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 5 September 2017 with updates (3 pages)
21 September 2017Confirmation statement made on 5 September 2017 with updates (3 pages)
21 September 2017Director's details changed for Mr Richard John Mcalister Martin on 21 September 2017 (2 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
13 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
16 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
28 May 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(3 pages)
27 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(3 pages)
27 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
22 August 2011Registered office address changed from Hewitt Allison Clayfield Industrail Estate Tickhill Road Doncaster South Yorkshire DN4 8QG United Kingdom on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Hewitt Allison Clayfield Industrail Estate Tickhill Road Doncaster South Yorkshire DN4 8QG United Kingdom on 22 August 2011 (1 page)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Richard Mcalister Martin on 5 September 2010 (2 pages)
2 November 2010Director's details changed for Richard Mcalister Martin on 5 September 2010 (2 pages)
2 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Richard Mcalister Martin on 5 September 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 September 2009Return made up to 05/09/09; full list of members (3 pages)
7 September 2009Return made up to 05/09/09; full list of members (3 pages)
5 September 2008Incorporation (12 pages)
5 September 2008Incorporation (12 pages)