Company NameVenture Zero Ltd
DirectorClare Michelle Blunt
Company StatusActive
Company Number10054430
CategoryPrivate Limited Company
Incorporation Date10 March 2016(8 years, 1 month ago)
Previous NameCMB Training & Coaching Ltd

Business Activity

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

Director

Director NameMiss Clare Michelle Blunt
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(same day as company formation)
RoleTraining  & Coaching
Country of ResidenceEngland
Correspondence Address25 Beach Road
Tynemouth
Tyne & Wear
NE30 2NU

Location

Registered Address25 Beach Road
Tynemouth
Tyne & Wear
NE30 2NU
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

15 August 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
4 July 2023Particulars of variation of rights attached to shares (2 pages)
4 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 July 2023Memorandum and Articles of Association (9 pages)
4 July 2023Change of share class name or designation (2 pages)
4 July 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2023Particulars of variation of rights attached to shares (2 pages)
20 May 2023Change of details for Miss Clare Michelle Blunt as a person with significant control on 1 April 2023 (2 pages)
20 May 2023Notification of Claire Thew as a person with significant control on 1 April 2023 (2 pages)
10 May 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
9 May 2023Appointment of Mrs Claire Thew as a director on 1 May 2023 (2 pages)
25 April 2023Company name changed cmb training & coaching LTD\certificate issued on 25/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-06
(3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
18 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
11 March 2019Change of details for Miss Clare Michelle Blunt as a person with significant control on 11 March 2019 (2 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
6 November 2018Registered office address changed from 33 Fontburn Terrace North Shields NE30 2AE England to 25 Beach Road Tynemouth Tyne & Wear NE30 2NU on 6 November 2018 (1 page)
19 March 2018Confirmation statement made on 9 March 2018 with updates (3 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
14 February 2018Micro company accounts made up to 31 March 2017 (6 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2017Registered office address changed from 1 Arundel Close Wideopen Newcastle upon Tyne NE13 7HU England to 33 Fontburn Terrace North Shields NE30 2AE on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 1 Arundel Close Wideopen Newcastle upon Tyne NE13 7HU England to 33 Fontburn Terrace North Shields NE30 2AE on 22 March 2017 (1 page)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2016Incorporation
Statement of capital on 2016-03-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)