Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENTYX SERVICES PTY LTD.
Company Information for

VENTYX SERVICES PTY LTD.

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
02931602
Private Limited Company
Liquidation

Company Overview

About Ventyx Services Pty Ltd.
VENTYX SERVICES PTY LTD. was founded on 1994-05-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Ventyx Services Pty Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VENTYX SERVICES PTY LTD.
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in LU1
 
Previous Names
MINCOM SERVICES PTY LIMITED24/02/2012
Filing Information
Company Number 02931602
Company ID Number 02931602
Date formed 1994-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts FULL
Last Datalog update: 2018-11-05 05:28:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENTYX SERVICES PTY LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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.
Companies with same name VENTYX SERVICES PTY LTD.
The following companies were found which have the same name as VENTYX SERVICES PTY LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENTYX SERVICES PTY LTD. Unknown

Company Officers of VENTYX SERVICES PTY LTD.

Current Directors
Officer Role Date Appointed
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2009-03-23
NDRICIM SHKALLA
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ABIMBOLA OLAKEKAN OLUKAYODE AKANJI
Director 2016-02-14 2017-09-01
DANIEL STALDER
Director 2012-09-28 2016-02-14
CRAIG ROBERT JONES
Director 2010-09-02 2012-09-30
JAMES WILLIAM FITZGIBBONS
Director 2011-07-28 2012-04-30
SIMON PEACH
Director 2009-12-19 2011-12-09
STEPHEN RAYNER CARPENTER
Director 2011-07-28 2011-11-30
GREGORY SCOTT CLARK
Director 2008-03-03 2011-09-09
BARTON SCOTT FOSTER
Director 2009-08-12 2009-12-19
SUSAN MAREE WHIDBORNE
Director 2008-07-04 2009-08-12
CHALFEN SECRETARIES LIMITED
Company Secretary 2002-04-10 2009-03-20
JASON CHARLES LILIENSTEIN
Director 2005-04-29 2008-07-04
RICHARD JAMES MATHEWS
Director 2005-04-29 2008-03-03
ALAN JAMES MCELREA
Director 2001-06-15 2005-04-29
ROY RANDAL ADAMS
Director 2002-05-20 2003-02-06
BARRIE DOUGLAS SECOMB
Company Secretary 2000-02-14 2002-04-19
KENNETH CHARLES COLBY
Director 2000-07-10 2002-01-31
FRANK THOMAS BERGER III
Director 2000-03-13 2001-06-07
ROSS KEITH SMITH
Director 2000-02-14 2000-07-10
DANIEL JOHN SPATHONIS
Company Secretary 1998-07-17 2000-03-13
DAVID TOM MERSON
Director 1994-07-25 2000-03-13
DANIEL JOHN SPATHONIS
Director 1998-01-09 2000-03-13
STEPHEN JOHN GRIST
Company Secretary 1997-06-19 1998-07-18
STEPHEN JOHN GRIST
Director 1997-06-19 1998-07-18
PETER MCKENZIE
Company Secretary 1994-07-25 1997-06-19
PETER MCKENZIE
Director 1994-07-25 1997-06-19
INHOCO FORMATIONS LIMITED
Nominated Director 1994-05-20 1994-07-25
A B & C SECRETARIAL LIMITED
Nominated Secretary 1994-05-20 1994-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHALFEN SECRETARIES LIMITED INTAMICA LIMITED Nominated Secretary 2009-06-08 CURRENT 2009-06-08 Dissolved 2014-09-09
CHALFEN SECRETARIES LIMITED VENTYX PTY LTD. Nominated Secretary 2009-03-23 CURRENT 1994-05-20 Active
CHALFEN SECRETARIES LIMITED EASTERN REAL ESTATE CONSULTANCY LIMITED Nominated Secretary 2009-02-06 CURRENT 2004-11-16 Dissolved 2014-01-14
CHALFEN SECRETARIES LIMITED NORTHDEAN LIMITED Nominated Secretary 2008-11-20 CURRENT 2008-11-20 Active
CHALFEN SECRETARIES LIMITED BLUESEVEN LTD Nominated Secretary 2008-11-20 CURRENT 2008-11-20 Active
CHALFEN SECRETARIES LIMITED BUSINESS LINE MEETINGS LTD Nominated Secretary 2008-10-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CHALFEN SECRETARIES LIMITED IDEO GLASS PRODUCTS AND CONSULTANCY SERVICES LTD Nominated Secretary 2008-02-28 CURRENT 2008-02-28 Active
CHALFEN SECRETARIES LIMITED MARINECROFT LIMITED Nominated Secretary 2008-02-28 CURRENT 2008-02-28 Active
CHALFEN SECRETARIES LIMITED GPSG LTD Nominated Secretary 2008-01-29 CURRENT 2008-01-29 Active
CHALFEN SECRETARIES LIMITED TECHCOM CONSULTING LTD Nominated Secretary 2007-12-18 CURRENT 2007-12-18 Dissolved 2015-05-19
CHALFEN SECRETARIES LIMITED GMT TRADING UK LTD Nominated Secretary 2007-11-23 CURRENT 2007-11-23 Dissolved 2017-01-31
CHALFEN SECRETARIES LIMITED AGROSUN LIMITED Nominated Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2015-09-15
CHALFEN SECRETARIES LIMITED LANDSHORE LIMITED Nominated Secretary 2007-05-17 CURRENT 2007-05-17 Active
CHALFEN SECRETARIES LIMITED OPPY LIMITED Nominated Secretary 2006-12-29 CURRENT 2001-12-21 Dissolved 2015-08-04
CHALFEN SECRETARIES LIMITED BLACKSHORE LIMITED Nominated Secretary 2006-10-31 CURRENT 2006-10-31 Active
CHALFEN SECRETARIES LIMITED PMZ CORPORATION LTD Nominated Secretary 2006-10-30 CURRENT 2006-10-30 Active - Proposal to Strike off
CHALFEN SECRETARIES LIMITED EAGLESTAR LIMITED Nominated Secretary 2006-06-15 CURRENT 2006-06-15 Active
CHALFEN SECRETARIES LIMITED RSPCA ASSURED LIMITED Nominated Secretary 2006-02-02 CURRENT 1992-06-17 Active
CHALFEN SECRETARIES LIMITED BROOKSOUTH LIMITED Nominated Secretary 2006-02-01 CURRENT 2006-02-01 Active
CHALFEN SECRETARIES LIMITED EASTSHINE LIMITED Nominated Secretary 2006-01-12 CURRENT 2006-01-12 Active
CHALFEN SECRETARIES LIMITED SHORESOUTH LIMITED Nominated Secretary 2006-01-12 CURRENT 2006-01-12 Active
CHALFEN SECRETARIES LIMITED STONEOCEAN LIMITED Nominated Secretary 2006-01-05 CURRENT 2006-01-05 Active
CHALFEN SECRETARIES LIMITED ANGELFLAME LIMITED Nominated Secretary 2005-10-26 CURRENT 2005-10-26 Active
CHALFEN SECRETARIES LIMITED CHANCERY COMPANY SERVICES LIMITED Nominated Secretary 1998-02-13 CURRENT 1998-02-13 Active
NDRICIM SHKALLA VENTYX PTY LTD. Director 2017-09-01 CURRENT 1994-05-20 Active

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
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2018-03-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-06DISS40DISS40 (DISS40(SOAD))
2017-12-05GAZ1FIRST GAZETTE
2017-09-26AP01DIRECTOR APPOINTED NDRICIM SHKALLA
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ABIMBOLA AKANJI
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABB LTD
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31AR0120/05/16 FULL LIST
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STALDER
2016-03-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 02/11/2015
2016-03-17AP01DIRECTOR APPOINTED ABIMBOLA OLALEKAN OLUKAYODE AKANJI
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-15AR0120/05/15 FULL LIST
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-27AR0120/05/14 FULL LIST
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0120/05/13 FULL LIST
2012-10-03AP01DIRECTOR APPOINTED DANIEL STALDER
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JONES
2012-09-25AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-07-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-23AR0120/05/12 FULL LIST
2012-05-17RES01ADOPT ARTICLES 24/02/2012
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FITZGIBBONS
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PEACH
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARPENTER
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CLARK
2012-02-24RES15CHANGE OF NAME 24/02/2012
2012-02-24CERTNMCOMPANY NAME CHANGED MINCOM SERVICES PTY LIMITED CERTIFICATE ISSUED ON 24/02/12
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEACH / 26/07/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEACH / 26/07/2011
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-29AP01DIRECTOR APPOINTED JAMES WILLIAM FITZGIBBONS
2011-07-29AP01DIRECTOR APPOINTED STEPHEN RAYNER CARPENTER
2011-06-02AR0120/05/11 FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-09AP01DIRECTOR APPOINTED CRAIG ROBERT JONES
2010-06-22AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-01AR0120/05/10 FULL LIST
2010-01-22AP01DIRECTOR APPOINTED SIMON PEACH
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BARTON FOSTER
2009-09-05288bAPPOINTMENT TERMINATED DIRECTOR SUSAN WHIDBORNE
2009-09-05288aDIRECTOR APPOINTED BARTON SCOTT FOSTER
2009-07-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-12363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-27288cSECRETARY'S CHANGE OF PARTICULARS CHALFEN SECRETARIES LIMITED LOGGED FORM
2009-05-06288aSECRETARY APPOINTED CHALFEN SECRETARIES LIMITED
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED
2009-02-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR JASON LILIENSTEIN
2008-07-15288aDIRECTOR APPOINTED SUSAN MAREE WHIDBORNE
2008-06-05363aRETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS
2008-06-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MATHEWS
2008-05-06288aDIRECTOR APPOINTED GREGORY SCOTT CLARK
2007-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-07RES13COMP BUSINESS 13/08/07
2007-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-17288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: C/O ERNST & YOUNG LLP 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU
2006-06-02363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-11363aRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-06-16288bDIRECTOR RESIGNED
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-06ELRESS252 DISP LAYING ACC 23/11/04
2005-06-06288aNEW DIRECTOR APPOINTED
2005-05-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-09244DELIVERY EXT'D 3 MTH 30/06/04
2004-07-06363aRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-30AAFULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to VENTYX SERVICES PTY LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-09-20
Notices to Creditors2018-09-20
Resolutions for Winding-up2018-09-20
Fines / Sanctions
No fines or sanctions have been issued against VENTYX SERVICES PTY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-14 Satisfied BWA CUSTODIANS LIMITED AS SECURITY TRUSTEE FOR THE SECURITY TRUST (THE CHARGEE)
CHARGE OVER CREDIT BALANCES 1999-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of VENTYX SERVICES PTY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for VENTYX SERVICES PTY LTD.
Trademarks
We have not found any records of VENTYX SERVICES PTY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENTYX SERVICES PTY LTD.. 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 (58290 - Other software publishing) as VENTYX SERVICES PTY LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where VENTYX SERVICES PTY LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyVENTYX SERVICES PTY LTD.Event Date2018-09-14
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyVENTYX SERVICES PTY LTD.Event Date2018-09-14
Final Date For Submission: 2 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVENTYX SERVICES PTY LTD.Event Date2018-09-14
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 14 September 2018 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Ndricim Shkalla, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENTYX SERVICES PTY LTD. 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 VENTYX SERVICES PTY LTD. 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.