CH VENTURES LIMITED

Active London

Development of building projects

2 employees website.com
Development of building projectsManagement of real estate on a fee or contract basis
C

CH VENTURES LIMITED

Development of building projects

Founded 27 May 1997 Active London, United Kingdom 2 employees website.com
Development of building projectsManagement of real estate on a fee or contract basis

Previous Company Names

DANESCROFT LIMITED 27 May 1997 — 28 Feb 2024
Accounts Submitted 15 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 16 Apr 2026 Next due 18 Apr 2027 12 months remaining
Net assets £1M £352K 2024 year on year
Total assets £1M £281K 2024 year on year
Total Liabilities £423K £71K 2024 year on year
Charges 8
4 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CH VENTURES LIMITED (03376227), an active company based in London, United Kingdom. Incorporated 27 May 1997. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£59.38k

Decreased by £326.77k (-85%)

Net Assets

£1.05M

Decreased by £351.54k (-25%)

Total Liabilities

£423.49k

Increased by £70.77k (+20%)

Turnover

N/A

Employees

2

Debt Ratio

29%

Increased by 9 (+45%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Harper, Helen BeverleyDirectorBritishEngland5613 Apr 2023Active

Shareholders

Shareholders (2)

David Civil
50.0%
Helen Beverley Harper
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Ms Helen Beverley Harper

British

Active
Notified 18 Mar 2024
Residence England
DOB March 1970
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ms Helen Beverley Harper

British

Active
Notified 18 Mar 2024
Residence England
DOB March 1970
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mr David Civil

Ceased 17 Mar 2026

Ceased

Group Structure

Charges

Charges

4 outstanding 4 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
Office 7, Godbolts Business Park, Coggeshall Road, Marks Tey, Colchester (CO6 1HS) COLCHESTER
Leasehold-5 Jan 2022
Car parking spaces at 45-47 South Street, Bishop's Stortford EAST HERTFORDSHIRE
Leasehold-11 Oct 2004
Office 7, Godbolts Business Park, Coggeshall Road, Marks Tey, Colchester (CO6 1HS)
Leasehold
Added 5 Jan 2022
District COLCHESTER
Car parking spaces at 45-47 South Street, Bishop's Stortford
Leasehold
Added 11 Oct 2004
District EAST HERTFORDSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2026Confirmation StatementConfirmation statement made on 2026-04-04 with updates
15 Apr 2026Persons With Significant ControlChange to Ms Helen Beverley Harper as a person with significant control on 2026-03-17
18 Mar 2026Persons With Significant ControlCessation of David Civil as a person with significant control on 2026-03-17
18 Mar 2026Persons With Significant ControlChange to Ms Helen Beverley Harper as a person with significant control on 2026-03-17
22 Jan 2026MiscellaneousInformation not on the register a notification of the cessation of a person with significant control was removed on 22/01/2026 as it is no longer considered to form part of the register.
16 Apr 2026 Confirmation Statement

Confirmation statement made on 2026-04-04 with updates

15 Apr 2026 Persons With Significant Control

Change to Ms Helen Beverley Harper as a person with significant control on 2026-03-17

18 Mar 2026 Persons With Significant Control

Cessation of David Civil as a person with significant control on 2026-03-17

18 Mar 2026 Persons With Significant Control

Change to Ms Helen Beverley Harper as a person with significant control on 2026-03-17

22 Jan 2026 Miscellaneous

Information not on the register a notification of the cessation of a person with significant control was removed on 22/01/2026 as it is no longer considered to form part of the register.

Recent Activity

Latest Activity

Confirmation statement made on 2026-04-04 with updates

2 days ago on 16 Apr 2026

Change to Ms Helen Beverley Harper as a person with significant control on 2026-03-17

3 days ago on 15 Apr 2026

Cessation of David Civil as a person with significant control on 2026-03-17

1 months ago on 18 Mar 2026

Change to Ms Helen Beverley Harper as a person with significant control on 2026-03-17

1 months ago on 18 Mar 2026

Information not on the register a notification of the cessation of a person with significant control was removed on 22/01/2026 as it is no longer considered to form part of the register.

2 months ago on 22 Jan 2026