Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENUS 14 LIMITED
Company Information for

VENUS 14 LIMITED

58 LOWER CLAPTON ROAD, LONDON, E5 0RN,
Company Registration Number
03330078
Private Limited Company
Active

Company Overview

About Venus 14 Ltd
VENUS 14 LIMITED was founded on 1997-03-07 and has its registered office in London. The organisation's status is listed as "Active". Venus 14 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VENUS 14 LIMITED
 
Legal Registered Office
58 LOWER CLAPTON ROAD
LONDON
E5 0RN
Other companies in E5
 
Filing Information
Company Number 03330078
Company ID Number 03330078
Date formed 1997-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696806282  
Last Datalog update: 2024-01-05 05:53:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENUS 14 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 VENUS 14 LIMITED

Current Directors
Officer Role Date Appointed
RAJWANT KAUR
Company Secretary 1997-04-06
BALVINDER SINGH JOHAL
Director 1997-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK BHARDWAJ
Nominated Secretary 1997-03-07 1997-03-07
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1997-03-07 1997-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALVINDER SINGH JOHAL B.S.J. PROPERTY INVESTMENTS LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
BALVINDER SINGH JOHAL JOHAL PROPERTIES (LONDON) LTD Director 2009-06-02 CURRENT 2008-12-10 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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM 155a West Green Road London N15 5EA England
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES
2022-07-19CH01Director's details changed for Mr Balvinder Singh Johal on 2022-07-06
2022-07-19PSC04Change of details for Mr Balvinder Singh Johal as a person with significant control on 2022-07-06
2022-06-29CH03SECRETARY'S DETAILS CHNAGED FOR MR SANDEEP SING JOHAL on 2022-06-16
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-05AP03Appointment of Mr Sandeep Sing Johal as company secretary on 2019-07-01
2019-12-05AP03Appointment of Mr Sandeep Sing Johal as company secretary on 2019-07-01
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM 58 Lower Clapton Road London E5 0RN England
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM 58 Lower Clapton Road London E5 0RN England
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-01-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM 155a West Green Road London N15 5EA England
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033300780001
2016-04-29AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/16 FROM 58 Lower Clapton Road London E5 0RN
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15CH03SECRETARY'S DETAILS CHNAGED FOR RAJWANT KAUR JOHAL on 2015-10-01
2015-04-18DISS40Compulsory strike-off action has been discontinued
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0107/03/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0107/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0107/03/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0107/03/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0107/03/11 ANNUAL RETURN FULL LIST
2010-11-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0107/03/10 ANNUAL RETURN FULL LIST
2010-01-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 155A WEST GREEN ROAD LONDON N15 5EA
2008-09-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05363sRETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-13363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-16363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-07363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-27363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-16363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-15363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-03-14363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-17363sRETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS
1999-05-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-25DISS40STRIKE-OFF ACTION DISCONTINUED
1998-08-25GAZ1FIRST GAZETTE
1998-08-25363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1998-08-2588(2)RAD 31/01/98--------- £ SI 100@1=100 £ IC 1/101
1997-06-03288aNEW DIRECTOR APPOINTED
1997-06-03288aNEW SECRETARY APPOINTED
1997-06-03287REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1997-03-24288bDIRECTOR RESIGNED
1997-03-24288bSECRETARY RESIGNED
1997-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating



Licences & Regulatory approval
We could not find any licences issued to VENUS 14 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-08-25
Fines / Sanctions
No fines or sanctions have been issued against VENUS 14 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VENUS 14 LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 228,172
Creditors Due After One Year 2012-04-01 £ 221,594
Creditors Due Within One Year 2013-03-31 £ 308,456
Creditors Due Within One Year 2012-04-01 £ 155,373

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 VENUS 14 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2013-03-31 £ 269,478
Cash Bank In Hand 2012-04-01 £ 276,825
Current Assets 2013-03-31 £ 456,419
Current Assets 2012-04-01 £ 359,745
Debtors 2012-04-01 £ 612
Stocks Inventory 2013-03-31 £ 186,526
Stocks Inventory 2012-04-01 £ 82,308
Tangible Fixed Assets 2013-03-31 £ 455,654
Tangible Fixed Assets 2012-04-01 £ 292,383

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VENUS 14 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENUS 14 LIMITED
Trademarks
We have not found any records of VENUS 14 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENUS 14 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as VENUS 14 LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where VENUS 14 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.
Import/Export of Goods
Goods imported/exported by VENUS 14 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0187032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyVENUS 14 LIMITEDEvent Date1998-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENUS 14 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 VENUS 14 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.