Company NameTIB Ventures Limited
DirectorsSusan Jane Robinson and Samuel William Bell
Company StatusActive
Company Number07503010
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Susan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
CW8 4EE
Director NameMr Samuel William Bell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
CW8 4EE
Director NameMs Susan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 111 5 Brewer Street
Manchester
M1 2ER
Director NameMr Samuel William Bell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73-75 Oldham Street
Manchester
M4 1LW

Contact

Telephone0161 8395693
Telephone regionManchester

Location

Registered AddressSt Georges Court
Winnington Avenue
Northwich
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Tfm Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,329
Cash£266

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 1 October 2023 with updates (3 pages)
10 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
29 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 December 2021Confirmation statement made on 15 December 2021 with updates (3 pages)
5 April 2021Micro company accounts made up to 30 September 2020 (8 pages)
17 January 2021Confirmation statement made on 15 December 2020 with updates (4 pages)
28 December 2020Notification of Samuel Bell as a person with significant control on 1 September 2020 (2 pages)
28 December 2020Cessation of Tfm Group Limited as a person with significant control on 1 September 2020 (1 page)
19 December 2020Previous accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
10 September 2020Termination of appointment of Susan Jane Robinson as a director on 1 September 2020 (1 page)
9 September 2020Appointment of Mr Samuel William Bell as a director on 1 September 2020 (2 pages)
11 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 December 2019Confirmation statement made on 15 December 2019 with updates (3 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
7 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 April 2017Registered office address changed from 73-75 Oldham Street Manchester M4 1LW to St Georges Court Winnington Avenue Northwich CW8 4EE on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 73-75 Oldham Street Manchester M4 1LW to St Georges Court Winnington Avenue Northwich CW8 4EE on 10 April 2017 (1 page)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 March 2014Termination of appointment of Samuel Bell as a director (1 page)
12 March 2014Termination of appointment of Samuel Bell as a director (1 page)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
18 December 2013Appointment of Miss Susan Jane Robinson as a director (2 pages)
18 December 2013Appointment of Miss Susan Jane Robinson as a director (2 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
19 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
30 December 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
30 December 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (1 page)
6 September 2011Director's details changed for Mr Samuel William Bell on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Samuel William Bell on 1 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Samuel William Bell on 1 August 2011 (2 pages)
18 July 2011Appointment of Mr Samuel William Bell as a director (2 pages)
18 July 2011Termination of appointment of Susan Robinson as a director (1 page)
18 July 2011Registered office address changed from 75 Bridge Street Row East Chester CH1 1NW United Kingdom on 18 July 2011 (1 page)
18 July 2011Appointment of Mr Samuel William Bell as a director (2 pages)
18 July 2011Termination of appointment of Susan Robinson as a director (1 page)
18 July 2011Registered office address changed from 75 Bridge Street Row East Chester CH1 1NW United Kingdom on 18 July 2011 (1 page)
24 January 2011Incorporation (20 pages)
24 January 2011Incorporation (20 pages)