Company NameShona Ventures Limited
DirectorsMusatye Kumbirai Molife and Charles Nyikadzina Mupfurutsa
Company StatusActive
Company Number07243301
CategoryPrivate Limited Company
Incorporation Date5 May 2010(14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Musatye Kumbirai Molife
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2010(same day as company formation)
RoleLearning And Development Specialist
Country of ResidenceUnited Kingdom
Correspondence Address6a Monson Road
Redhill
Surrey
RH1 2ET
Director NameMr Charles Nyikadzina Mupfurutsa
Date of BirthJuly 1972 (Born 51 years ago)
NationalityZimbabwean
StatusCurrent
Appointed05 May 2010(same day as company formation)
RoleAudio Visual Business Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6a Monson Road
Redhill
Surrey
RH1 2ET
Secretary NameMiss Musatye Kumbirai Molife
StatusCurrent
Appointed05 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address6a Monson Road
Redhill
Surrey
RH1 2ET

Contact

Websitewww.shonaventuresltd.com

Location

Registered Address36 Crocus Way
Chelmsford
CM1 6XN
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Financials

Year2013
Net Worth£1,199

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

11 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
19 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(5 pages)
14 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 24 May 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 24 May 2013 (4 pages)
18 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Director's details changed for Miss Musatye Kumbirai Molife on 17 October 2013 (2 pages)
18 December 2013Director's details changed for Miss Musatye Kumbirai Molife on 17 October 2013 (2 pages)
18 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
27 September 2011Secretary's details changed for Miss Musatye Kumbirai Molife on 1 September 2011 (3 pages)
27 September 2011Secretary's details changed for Miss Musatye Kumbirai Molife on 1 September 2011 (3 pages)
27 September 2011Director's details changed for Mr Charles Nyikadzina Mupfurutsa on 20 September 2011 (3 pages)
27 September 2011Registered office address changed from 38 Miles Drive Thamesmead London SE28 0JA England on 27 September 2011 (2 pages)
27 September 2011Secretary's details changed for Miss Musatye Kumbirai Molife on 1 September 2011 (3 pages)
27 September 2011Registered office address changed from 38 Miles Drive Thamesmead London SE28 0JA England on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Charles Nyikadzina Mupfurutsa on 20 September 2011 (3 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Incorporation (23 pages)
5 May 2010Incorporation (23 pages)