Company NameSacristy Ventures Ltd.
DirectorRoman Iheriohanma Ohiri
Company StatusActive
Company Number11272336
CategoryPrivate Limited Company
Incorporation Date23 March 2018(6 years, 1 month ago)
Previous NameChimuk Consultancy Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Roman Iheriohanma Ohiri
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(same day as company formation)
RoleKyc Analyst
Country of ResidenceUnited Kingdom
Correspondence Address40 Bridgland Rd
Purfleet
Essex
RM19 1AT

Location

Registered Address40 Bridgland Road
Bridgland Road
Purfleet
RM19 1AP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

28 July 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
7 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 December 2022Notification of Roman Iheriohanma Ohiri as a person with significant control on 23 March 2018 (2 pages)
22 August 2022Withdrawal of a person with significant control statement on 22 August 2022 (2 pages)
2 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
7 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
16 October 2020Statement of capital following an allotment of shares on 23 March 2018
  • GBP 1
(3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 August 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
6 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-05
(3 pages)
1 July 2020Compulsory strike-off action has been discontinued (1 page)
30 June 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
23 March 2018Incorporation
Statement of capital on 2018-03-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 'enter date here' under section 1088 of the Companies Act 2006
(8 pages)