Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENEX TECHNICAL DEVELOPMENTS LIMITED
Company Information for

VENEX TECHNICAL DEVELOPMENTS LIMITED

4385, 01422643 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
Company Registration Number
01422643
Private Limited Company
Active

Company Overview

About Venex Technical Developments Ltd
VENEX TECHNICAL DEVELOPMENTS LIMITED was founded on 1979-05-23 and has its registered office in Cardiff. The organisation's status is listed as "Active". Venex Technical Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VENEX TECHNICAL DEVELOPMENTS LIMITED
 
Legal Registered Office
4385
01422643 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
Other companies in AL10
 
Filing Information
Company Number 01422643
Company ID Number 01422643
Date formed 1979-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 14:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENEX TECHNICAL DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VENEX TECHNICAL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID MARSH
Company Secretary 2002-12-01
NICHOLAS GRANT CORNWELL
Director 1996-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EDWARD MAY
Director 1992-07-03 2009-10-01
LYNNE ANN FREEMAN
Company Secretary 1996-11-19 2002-06-26
HOWARD LLOYD
Director 1992-07-03 1998-10-06
VICKI MAY
Company Secretary 1992-07-03 1996-11-19
VICKI MAY
Director 1992-07-03 1996-11-19
NEIL MORRISON
Director 1994-10-12 1996-10-14
DAVID JONATHAN KAVANAGH
Director 1992-07-03 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID MARSH PV HOLDINGS REALISATIONS LIMITED Company Secretary 2008-03-31 CURRENT 2006-08-23 Liquidation
CHRISTOPHER DAVID MARSH PV ACQUISITION REALISATIONS LIMITED Company Secretary 2007-12-05 CURRENT 2007-01-26 Liquidation
CHRISTOPHER DAVID MARSH LA BOHEME LIMITED Company Secretary 2007-05-11 CURRENT 1962-09-25 Dissolved 2015-11-20
CHRISTOPHER DAVID MARSH BRADDEN PROPERTIES LIMITED Company Secretary 2006-12-21 CURRENT 2006-12-21 Active
CHRISTOPHER DAVID MARSH OAKLANDS MANAGEMENT (ST ALBANS) FREEHOLD LIMITED Company Secretary 2006-10-05 CURRENT 2006-10-05 Active
CHRISTOPHER DAVID MARSH FORTFIELD CONSULTING (UK) LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
CHRISTOPHER DAVID MARSH VENEX HOLDINGS LIMITED Company Secretary 2001-11-08 CURRENT 2001-11-08 Active
CHRISTOPHER DAVID MARSH AMI ASSOCIATES LIMITED Company Secretary 2001-09-04 CURRENT 1999-09-23 Active
NICHOLAS GRANT CORNWELL HILLCREST CONSTRUCTION SERVICES LIMITED Director 2006-11-14 CURRENT 2006-11-14 Dissolved 2013-09-17
NICHOLAS GRANT CORNWELL VENEX SERVICES LIMITED Director 2002-05-01 CURRENT 2002-05-01 Dissolved 2013-09-03
NICHOLAS GRANT CORNWELL VENEX HOLDINGS LIMITED Director 2001-11-08 CURRENT 2001-11-08 Active
NICHOLAS GRANT CORNWELL FINANCE INVESTMENTS LIMITED Director 1997-12-01 CURRENT 1995-04-07 Active
NICHOLAS GRANT CORNWELL VENEX (SALES) LIMITED Director 1996-11-19 CURRENT 1972-05-31 Dissolved 2013-09-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-29CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-20CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM C/O Ami Associates Chartered Accountants 2nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-22PSC02Notification of Venex Holdings Limited as a person with significant control on 2016-04-06
2018-11-22TM02Termination of appointment of Christopher David Marsh on 2018-11-10
2018-08-04DISS40Compulsory strike-off action has been discontinued
2018-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-06-24DISS40Compulsory strike-off action has been discontinued
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-27AR0118/06/16 ANNUAL RETURN FULL LIST
2016-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-01AR0118/06/15 ANNUAL RETURN FULL LIST
2015-03-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-24AR0118/06/14 ANNUAL RETURN FULL LIST
2014-05-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0118/06/13 ANNUAL RETURN FULL LIST
2013-05-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0118/06/12 ANNUAL RETURN FULL LIST
2011-09-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AA01Previous accounting period extended from 31/12/10 TO 30/06/11
2011-08-17AR0118/06/11 ANNUAL RETURN FULL LIST
2010-11-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-17AR0118/06/10 ANNUAL RETURN FULL LIST
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAY
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION FULL
2008-06-18363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-02363sRETURN MADE UP TO 20/06/05; NO CHANGE OF MEMBERS
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: DICKINSONS ENTERPRISE HOUSE APSLEY MILL COTTAGE LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RL
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2004-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 20/06/04; NO CHANGE OF MEMBERS
2004-06-29225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04
2004-02-04287REGISTERED OFFICE CHANGED ON 04/02/04 FROM: AMI GROUP MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DX
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/03
2003-08-12363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-12-30288aNEW SECRETARY APPOINTED
2002-12-30288bSECRETARY RESIGNED
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-03363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-12-14287REGISTERED OFFICE CHANGED ON 14/12/01 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1HD
2001-10-22AUDAUDITOR'S RESIGNATION
2001-07-27363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2001-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 26 BURNERS LANE KILN FARM MILTON KEYNES MK11 3BA
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-19363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-13363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1998-11-20288bDIRECTOR RESIGNED
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-22363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-04-30CERTNMCOMPANY NAME CHANGED VENEX (SALES) LIMITED CERTIFICATE ISSUED ON 01/05/98
1998-04-15SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 19/11/96
1997-11-27(W)ELRESS366A DISP HOLDING AGM 19/11/97
1997-11-27(W)ELRESS386 DIS APP AUDS 19/11/97
1997-11-27(W)ELRESS252 DISP LAYING ACC 19/11/97
1997-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-28288cDIRECTOR'S PARTICULARS CHANGED
1997-07-27353LOCATION OF REGISTER OF MEMBERS
1997-07-27325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1997-07-09363sRETURN MADE UP TO 03/07/97; CHANGE OF MEMBERS
1996-12-12288aNEW SECRETARY APPOINTED
1996-12-12288aNEW DIRECTOR APPOINTED
1996-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-28ORES13REMOVAL OF DIR 14/10/96
1996-10-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to VENEX TECHNICAL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VENEX TECHNICAL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-08-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-07-01 £ 251,987
Creditors Due Within One Year 2011-07-01 £ 2,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VENEX TECHNICAL DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 50,000
Cash Bank In Hand 2011-07-01 £ 8,908
Current Assets 2011-07-01 £ 22,015
Debtors 2011-07-01 £ 2,876
Fixed Assets 2011-07-01 £ 330,000
Shareholder Funds 2011-07-01 £ 97,131
Stocks Inventory 2011-07-01 £ 10,231
Tangible Fixed Assets 2011-07-01 £ 330,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VENEX TECHNICAL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENEX TECHNICAL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of VENEX TECHNICAL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENEX TECHNICAL DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as VENEX TECHNICAL DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VENEX TECHNICAL DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENEX TECHNICAL DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VENEX TECHNICAL DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.