Pappers Uk logo


RCS update : on 18/04/2026

MILLENNIUM CAPITAL VENTURES LTD

Active
06801298
Address
8 Axis Court Mallard Way Riverside Business Park SA7 0AJ Swansea
Activity
Financial management
Incorporation
26/01/2009

Legal information

MILLENNIUM CAPITAL VENTURES LTD


Number
06801298
Legal form
Private limited company
Legal situation

normal

Activity

MILLENNIUM CAPITAL VENTURES LTD


Code SIC
70221Financial management
Fields of activity
Financial management

Officers and representatives

MILLENNIUM CAPITAL VENTURES LTD

13 officers and representatives


Quality:  Secretary
In office since the :  01/01/2012
Address:  8 Axis Court, Mallard Way Riverside Business Park SA7 0AJ Swansea
Quality:  Director
In office since the :  20/03/2017
Nationality:  British
Date of birth:  06/1984
Address:  8 Axis Court, Mallard Way Riverside Business Park SA7 0AJ Swansea
Former officers
Quality:  Secretary
In office since the :  26/01/2009
Until:  05/07/2011
Nationality:  British
Address:  Apartment 305, Pearl House 43 Princess Way SA1 5HF Swansea
Quality:  Secretary
In office since the :  05/07/2011
Until:  01/01/2012
Address:  21, Jericho Road St. Thomas SA1 8DS Swansea
Quality:  Director
In office since the :  01/06/2014
Until:  05/02/2015
Nationality:  British
Date of birth:  01/1984
Address:  Metropole Chambers, Salubrious Passage SA1 5HF Swansea
Quality:  Director
In office since the :  07/05/2014
Until:  07/05/2014
Nationality:  British
Date of birth:  01/1984
Address:  Metropole Chambers, Salubrious Passage SA1 5HF Swansea
Quality:  Director
In office since the :  26/01/2009
Until:  09/09/2010
Nationality:  British
Date of birth:  01/1984
Address:  Apartment 305, Pearl House 43 Princess Way SA1 5HF Swansea
Quality:  Director
In office since the :  05/07/2011
Until:  03/08/2011
Nationality:  Welsh
Date of birth:  05/1983
Address:  The Paddock, Parklands Road SA18 3TF Ammanford
Quality:  Director
In office since the :  22/06/2015
Until:  15/01/2018
Nationality:  British
Date of birth:  01/1987
Address:  112, Walter Road SA1 5QQ Swansea
Quality:  Director
In office since the :  26/01/2009
Until:  21/12/2011
Nationality:  British
Date of birth:  01/1985
Address:  21 Jericho Road Kilvey SA1 8DS Swansea
Quality:  Director
In office since the :  05/02/2015
Until:  24/06/2015
Nationality:  British
Date of birth:  01/1991
Address:  Metropole Chambers, Salubrious Passage SA1 5HF Swansea
Quality:  Director
In office since the :  07/05/2014
Until:  01/06/2014
Nationality:  British
Date of birth:  04/1981
Address:  Metropole Chambers, Salubrious Passage SA1 5HF Swansea
Quality:  Director
In office since the :  20/12/2011
Until:  07/05/2014
Nationality:  British
Date of birth:  04/1981
Address:  Metropole Chambers, Salubrious Passage SA1 5HF Swansea

Ultimate beneficial owners

MILLENNIUM CAPITAL VENTURES LTD


David Bellis
Percentage of shares:  From 75% to 100%
Voting percentage:  From 75% to 100%
Nationality:  British
Address:  8 Axis Court Mallard Way Riverside Business Park SA7 0AJ Swansea

Filling history

MILLENNIUM CAPITAL VENTURES LTD

64 documents


Previous accounting period shortened from 26 January 2025 to 25 January 2025
21/10/2025
Confirmation statement made on 14 October 2025 with updates
14/10/2025
Satisfaction of charge 068012980001 in full
25/06/2025
Certificate of change of name - Change of name by resolution
20/05/2025
Confirmation statement made on 20 May 2025 with updates
20/05/2025
Confirmation statement made on 26 January 2025 with no updates
03/02/2025
Previous accounting period shortened from 27 January 2024 to 26 January 2024
25/10/2024
Confirmation statement made on 26 January 2024 with no updates
06/02/2024
Previous accounting period shortened from 28 January 2023 to 27 January 2023
27/10/2023
Confirmation statement made on 26 January 2023 with no updates
20/03/2023
Previous accounting period shortened from 29 January 2022 to 28 January 2022
25/10/2022
Confirmation statement made on 26 January 2022 with no updates
01/02/2022
Previous accounting period shortened from 30 January 2021 to 29 January 2021
28/10/2021
Compulsory strike-off action has been discontinued
07/07/2021
First Gazette notice for compulsory strike-off
06/07/2021
Confirmation statement made on 26 January 2021 with no updates
09/02/2021
Confirmation statement made on 26 January 2020 with no updates
07/02/2020
Confirmation statement made on 26 January 2019 with no updates
11/02/2019
Previous accounting period shortened from 31 January 2018 to 30 January 2018
30/10/2018
Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2 July 2018
02/07/2018
Confirmation statement made on 26 January 2018 with no updates
09/02/2018
Termination of appointment of Rhys Thomas John as a director on 15 January 2018
15/01/2018
Registered office address changed from Metropole Chambers Salubrious Passage Swansea SA1 3RT to 112 Walter Road Swansea SA1 5QQ on 20 December 2017
20/12/2017
Appointment of Mr David Robert Bellis as a director on 20 March 2017
20/03/2017
Confirmation statement made on 26 January 2017 with updates
31/01/2017
Registration of charge 068012980001, created on 21 December 2016
30/12/2016
Annual return made up to 26 January 2016 with full list of shareholders - Statement of capital on 27 January 2016
27/01/2016
Director's details changed for Mr Rhys Thomas John on 27 January 2016
27/01/2016
Registered office address changed from Metropole Chambers Salubrious Passage Swansea South Wales SA1 5HF to Metropole Chambers Salubrious Passage Swansea SA1 3RT on 30 October 2015
30/10/2015
Termination of appointment of Frankie Robert Pankhurt as a director on 24 June 2015
09/07/2015
Appointment of Mr Rhys Thomas John as a director on 22 June 2015
24/06/2015
Annual return made up to 26 January 2015 with full list of shareholders - Statement of capital on 13 February 2015
13/02/2015
Termination of appointment of David Robert Bellis as a director on 5 February 2015
13/02/2015
Appointment of Mr Frankie Robert Pankhurt as a director on 5 February 2015
05/02/2015
Director's details changed for Mr David Robert Bellis on 14 November 2014
14/11/2014
Appointment of Mr David Robert Bellis as a director
16/06/2014
Termination of appointment of Joel Thompson as a director
16/06/2014
Termination of appointment of David Bellis as a director
16/06/2014
Appointment of Mr Joel Thompson as a director
16/06/2014
Appointment of Mr David Robert Bellis as a director
07/05/2014
Termination of appointment of Joel Thompson as a director
07/05/2014
Annual return made up to 26 January 2014 with full list of shareholders - Statement of capital on 29 January 2014
29/01/2014
Compulsory strike-off action has been discontinued
02/02/2013
Annual return made up to 26 January 2013 with full list of shareholders
30/01/2013
First Gazette notice for compulsory strike-off
29/01/2013
Annual return made up to 26 January 2012 with full list of shareholders
09/03/2012
Appointment of Mr Joel George Thompson as a director
13/01/2012
Termination of appointment of Daniel Owens as a director
13/01/2012
Termination of appointment of Daniel Owens as a secretary
13/01/2012
Appointment of Mr David Robert Bellis as a secretary
13/01/2012
Termination of appointment of Stephen Butler as a director
03/08/2011
Appointment of Mr Stephen Benjamin Butler as a director
07/07/2011
Appointment of Mr Daniel James Owens as a secretary
06/07/2011
Termination of appointment of David Bellis as a secretary
06/07/2011
Annual return made up to 26 January 2011 with full list of shareholders
09/02/2011
Termination of appointment of David Bellis as a director
09/09/2010
Annual return made up to 26 January 2010 with full list of shareholders
12/03/2010
Director's details changed for Mr Daniel James Owens on 26 January 2010
12/03/2010
Director's details changed for Mr David Robert Bellis on 9 March 2010
09/03/2010
Director's details changed for Mr David Robert Bellis on 20 January 2010
15/02/2010
Secretary's details changed for Mr David Robert Bellis on 20 January 2010
15/02/2010
Registered office address changed from Third Floor Metropole Chambers Salubrious Passage Swansea West Glamorgan SA1 3RT on 26 January 2010
26/01/2010
Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 25 January 2010
25/01/2010
Incorporation
26/01/2009

Annual accounts

MILLENNIUM CAPITAL VENTURES LTD

17 documents


Total exemption full accounts made up to 31 January 2025
21/01/2026
Total exemption full accounts made up to 31 January 2024
25/01/2025
Total exemption full accounts made up to 31 January 2023
27/01/2024
Total exemption full accounts made up to 29 January 2022
05/01/2023
Total exemption full accounts made up to 29 January 2021
09/12/2021
Total exemption full accounts made up to 30 January 2020
05/07/2021
Total exemption full accounts made up to 30 January 2019
08/08/2019
Amended total exemption full accounts made up to 30 January 2019
17/07/2021
Total exemption full accounts made up to 31 January 2018
30/01/2019
Total exemption full accounts made up to 31 January 2017
31/10/2017
Total exemption small company accounts made up to 31 January 2016
31/10/2016
Total exemption small company accounts made up to 31 January 2015
30/10/2015
Total exemption small company accounts made up to 31 January 2014
20/10/2014
Total exemption small company accounts made up to 31 January 2013
03/09/2013
Total exemption small company accounts made up to 31 January 2012
31/01/2013
Total exemption small company accounts made up to 31 January 2011
31/10/2011
Accounts for a dormant company made up to 31 January 2010
12/03/2010

Contact informations

MILLENNIUM CAPITAL VENTURES LTD


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
8 Axis Court Mallard Way Riverside Business Park SA7 0AJ Swansea