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

VENTURIA LTD

TRINITY CHAMBERS, 8 SUEZ STREET, WARRINGTON, CHESHIRE, WA1 1EG,
Company Registration Number
03833128
Private Limited Company
Active

Company Overview

About Venturia Ltd
VENTURIA LTD was founded on 1999-08-27 and has its registered office in Warrington. The organisation's status is listed as "Active". Venturia Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
VENTURIA LTD
 
Legal Registered Office
TRINITY CHAMBERS
8 SUEZ STREET
WARRINGTON
CHESHIRE
WA1 1EG
Other companies in WA1
 
Filing Information
Company Number 03833128
Company ID Number 03833128
Date formed 1999-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-07-05 18:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENTURIA LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ECC LIMITED   HOFFMAN CONSULTING 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 VENTURIA LTD
The following companies were found which have the same name as VENTURIA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENTURIA CONSULTANTS LIMITED 132 PITFOLD ROAD LEE LONDON LEE LONDON SE12 9HZ Dissolved Company formed on the 2000-10-17
VENTURIA CONSULTING PRIVATE LIMITED OFFICE NO. 808 SOUTH WING SACRED WORLD WANAWADI PUNE Maharashtra 411040 ACTIVE Company formed on the 2011-04-21
VENTURIA CHANAE LLC 1319 MERIDIAN AVE MIAMI BEACH FL 33139 Inactive Company formed on the 2019-07-10
VENTURIA CLOTHING LTD 3RD FLOOR, 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE Active Company formed on the 2024-04-18
VENTURIA GREENBANK LTD MOORS ANDREW MCCLUSKY & CO. HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG Dissolved Company formed on the 2008-05-01
VENTURIA INC. 613 DYNASTY ST WINDSOR Ontario N9G 2X9 Dissolved Company formed on the 2016-06-17
VENTURIA LIMITED LLC Delaware Unknown
Venturia Oy Itäharjunkatu 7 TURKU 20540 Active Company formed on the 2012-07-11
VENTURIA SDN. BHD. Unknown
VENTURIA SOFTWARE SERVICES LIMITED 16 CALDER GARDENS EDGWARE HA8 5PT Active Company formed on the 2024-03-11
VENTURIA TUCUMAN MINERAL CO. LTD MOORS ANDREW MCCLUSKY & CO. HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON CHESHIRE WA1 1PG Dissolved Company formed on the 2008-02-29
VENTURIAI LTD 94 TOLCARNE DRIVE PINNER HA5 2DP Active Company formed on the 2024-06-27
VENTURIAL LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2015-05-05
VENTURIAN MEDIA (AUSTRALIA) LIMITED COOPER HOUSE LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE Dissolved Company formed on the 2010-11-24
VENTURIAN MEDIA (HOLDINGS) LIMITED COOPER HOUSE LOWER CHARLTON TRADING ESTATE SHEPTON MALLET SOMERSET BA4 5QE Dissolved Company formed on the 2010-11-24
VENTURIAN MEDIA LIMITED FROST GROUP LIMITED COURT HOUSE, THE OLD POLICE STATION ASHBY-DE-LA-ZOUCH LE65 1BS Liquidation Company formed on the 2006-02-22
VENTURIAN PROPERTY DEVELOPMENT LIMITED 1 MARINER COURT CALDER BUSINESS PARK WAKEFIELD WF4 3FL Active Company formed on the 2015-09-01
VENTURIAN PROPERTY HOLDINGS LIMITED 1 MARINER COURT CALDER BUSINESS PARK WAKEFIELD WF4 3FL Active Company formed on the 2015-09-01
VENTURIAN CAPITAL HOLDINGS, LLC 4609 16TH ST LUBBOCK TX 79416 ACTIVE Company formed on the 2014-11-13
VENTURIAN GROUP LIMITED 1 MARINER COURT CALDER BUSINESS PARK WAKEFIELD WF4 3FL Active Company formed on the 2015-10-08

Company Officers of VENTURIA LTD

Current Directors
Officer Role Date Appointed
EDWARD GILBERT COBB
Company Secretary 2008-01-15
JAMES ANDREW DEMPSEY
Director 2008-04-16
PHILIP MAURICE ESTRY
Director 2005-12-19
JONATHAN NELSON SULLIVAN
Director 2005-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MARCUS POSSENER
Company Secretary 2005-12-19 2011-02-18
PETER SANDERSON
Company Secretary 2003-05-02 2005-12-19
ALAN CLARKE
Director 2002-07-30 2005-12-19
ROBERT CORY
Director 2003-05-02 2005-12-19
WILLIAM MARTIN ROBINSON
Director 2003-05-02 2005-12-19
PETER SANDERSON
Director 2003-05-02 2005-12-19
ANDREW JOHN ALEC FLITCROFT
Company Secretary 2001-11-15 2003-05-02
RICHARD IAN WALKER
Director 1999-08-27 2003-05-02
JOHN BROWNING
Director 2000-07-13 2002-09-13
ANTHONY LINDSAY CAPLIN
Director 2001-03-16 2002-09-13
HOWARD EMERSON FLIGHT
Director 2000-07-13 2002-09-13
KEVIN RONALD LEECH
Director 2000-07-13 2002-09-13
JOHN JAMES BOWDEN
Director 2000-07-13 2002-05-23
LUCY JANE BOWDEN
Director 2000-07-12 2002-05-23
SHARON ROWLEY
Company Secretary 2001-02-22 2001-11-15
ROBERT PRYCE BRADSHAW
Director 1999-08-27 2001-03-16
ANDREW JOHN ALEC FLITCROFT
Company Secretary 1999-08-27 2001-02-22
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1999-08-27 1999-08-27
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1999-08-27 1999-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD GILBERT COBB VENTURIA GREENBANK LTD Company Secretary 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
EDWARD GILBERT COBB VENTURIA TUCUMAN MINERAL CO. LTD Company Secretary 2008-03-03 CURRENT 2008-02-29 Dissolved 2014-11-18
EDWARD GILBERT COBB LDBNR LTD Company Secretary 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
EDWARD GILBERT COBB LINKHAVEN HOUSING LTD Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
EDWARD GILBERT COBB LINKHAVEN GATLEY LIMITED Company Secretary 2006-04-19 CURRENT 2006-03-08 Active
JAMES ANDREW DEMPSEY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
JAMES ANDREW DEMPSEY FLOODJACK INTERNATIONAL LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
JAMES ANDREW DEMPSEY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
JAMES ANDREW DEMPSEY GRASSLAKE LTD Director 2012-05-08 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY EPIPHANY CAPITAL LTD Director 2012-02-09 CURRENT 2006-01-19 Active
JAMES ANDREW DEMPSEY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Director 2008-11-15 CURRENT 1995-01-23 Active
JAMES ANDREW DEMPSEY HILLINGDON INTERNATIONAL LIMITED Director 2008-10-30 CURRENT 1972-04-12 Active
JAMES ANDREW DEMPSEY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-04-16 CURRENT 2008-02-29 Dissolved 2014-11-18
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Director 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JAMES ANDREW DEMPSEY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
JAMES ANDREW DEMPSEY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
JAMES ANDREW DEMPSEY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
JAMES ANDREW DEMPSEY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 2005-04-15 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Director 2005-03-21 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY AERTEX LIMITED Director 2003-06-12 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY DICKENS PROPERTY GROUP LIMITED Director 2001-10-01 CURRENT 1997-11-03 Active
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
PHILIP MAURICE ESTRY SCHOOL EXTENSIONS LTD Director 2015-12-15 CURRENT 2007-12-11 Active
PHILIP MAURICE ESTRY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
PHILIP MAURICE ESTRY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
PHILIP MAURICE ESTRY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
PHILIP MAURICE ESTRY GRASSLAKE LTD Director 2008-03-12 CURRENT 2002-05-09 Active
PHILIP MAURICE ESTRY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-03-03 CURRENT 2008-02-29 Dissolved 2014-11-18
PHILIP MAURICE ESTRY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
PHILIP MAURICE ESTRY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
PHILIP MAURICE ESTRY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
PHILIP MAURICE ESTRY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
PHILIP MAURICE ESTRY TRANZART LIMITED Director 2006-04-24 CURRENT 2002-01-04 Dissolved 2013-08-13
PHILIP MAURICE ESTRY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
PHILIP MAURICE ESTRY THREE COUNTIES INVESTMENTS LIMITED Director 2005-06-21 CURRENT 1989-05-12 Active
PHILIP MAURICE ESTRY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
PHILIP MAURICE ESTRY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
PHILIP MAURICE ESTRY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
PHILIP MAURICE ESTRY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
PHILIP MAURICE ESTRY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
PHILIP MAURICE ESTRY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
PHILIP MAURICE ESTRY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
PHILIP MAURICE ESTRY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
PHILIP MAURICE ESTRY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
PHILIP MAURICE ESTRY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
PHILIP MAURICE ESTRY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
PHILIP MAURICE ESTRY AERTEX LIMITED Director 1999-09-24 CURRENT 1998-04-14 Active
PHILIP MAURICE ESTRY EDESK247 LTD Director 1999-08-25 CURRENT 1995-05-01 Dissolved 2013-12-10
PHILIP MAURICE ESTRY U.K. IMPORT CORPORATION LIMITED Director 1999-03-03 CURRENT 1995-01-23 Active
PHILIP MAURICE ESTRY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 1998-06-26 CURRENT 1991-03-11 Active
PHILIP MAURICE ESTRY DICKENS PROPERTY GROUP LIMITED Director 1997-11-03 CURRENT 1997-11-03 Active
PHILIP MAURICE ESTRY DICKENS INTERNATIONAL LIMITED Director 1997-09-24 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY RAPID 2510 LIMITED Director 1991-12-31 CURRENT 1987-01-09 Liquidation
PHILIP MAURICE ESTRY HILLINGDON INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1972-04-12 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
2024-06-27REGISTRATION OF A CHARGE / CHARGE CODE 038331280005
2024-01-25DIRECTOR APPOINTED MRS FRANCINE MANDY ELKINSON
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038331280001
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038331280002
2023-09-06Unaudited abridged accounts made up to 2022-12-31
2023-05-03CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-12-16Unaudited abridged accounts made up to 2021-12-31
2022-09-23AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-12-16Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-16AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038331280002
2021-09-20AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2020-10-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MAURICE ESTRY
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN NELSON SULLIVAN
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 55775.05
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 55775.05
2015-12-03AR0127/08/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM Halton View Villas Wilson Patten Street Warrington WA1 1PG
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 55775.05
2014-11-12AR0127/08/14 ANNUAL RETURN FULL LIST
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30LATEST SOC30/08/13 STATEMENT OF CAPITAL;GBP 55775.05
2013-08-30AR0127/08/13 ANNUAL RETURN FULL LIST
2013-02-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0127/08/12 ANNUAL RETURN FULL LIST
2012-07-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AR0127/08/11 ANNUAL RETURN FULL LIST
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/11 FROM Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA4 1PG
2011-02-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADRIAN POSSENER
2010-11-23AR0127/08/10 ANNUAL RETURN FULL LIST
2010-11-23CH01Director's details changed for Jonathan Nelson Sullivan on 2010-08-27
2010-08-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-08-03CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-08-03RES02REREG PLC TO PRI; RES02 PASS DATE:27/07/2010
2010-08-03RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0127/08/09 FULL LIST
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24AUDAUDITOR'S RESIGNATION
2008-12-12363sRETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22288aDIRECTOR APPOINTED JAMES ANDREW DEMPSEY
2008-01-17288aNEW SECRETARY APPOINTED
2007-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-24363sRETURN MADE UP TO 27/08/07; CHANGE OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-13363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288aNEW SECRETARY APPOINTED
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: C/O HALLIDAYS 2ND FLOOR PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ
2005-12-29288bDIRECTOR RESIGNED
2005-12-29288bDIRECTOR RESIGNED
2005-12-29288bDIRECTOR RESIGNED
2005-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-15363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12122DIV 17/12/04
2005-04-12169£ IC 87250/12151 28/01/05 £ SR 7509995@.01=75099
2005-04-1288(2)RAD 16/12/04--------- £ SI 43625000@.001=43625 £ IC 12151/55776
2005-02-15169£ IC 217250/87250 28/01/05 £ SR 130000@1=130000
2004-12-01CERT21REDUCTION OF SHARE PREMIUM
2004-11-27OCCANCEL SHARE PREMIUM ACCOUNT
2004-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-27363sRETURN MADE UP TO 27/08/04; CHANGE OF MEMBERS
2004-08-16123NC INC ALREADY ADJUSTED 30/06/04
2004-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-03RES04£ NC 250000/270000 31/12
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-10363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-28288bSECRETARY RESIGNED
2003-05-28288bDIRECTOR RESIGNED
2003-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-28287REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 25 MERSEY MEADOWS DIDSBURY MANCHESTER M20 2GB
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-28288aNEW DIRECTOR APPOINTED
2002-11-18287REGISTERED OFFICE CHANGED ON 18/11/02 FROM: C/O ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to VENTURIA LTD 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 VENTURIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of VENTURIA LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31

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 VENTURIA LTD

Intangible Assets
Patents
We have not found any records of VENTURIA LTD registering or being granted any patents
Domain Names

VENTURIA LTD owns 1 domain names.

venturiaplc.co.uk  

Trademarks
We have not found any records of VENTURIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENTURIA 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 (64209 - Activities of other holding companies n.e.c.) as VENTURIA LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where VENTURIA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENTURIA 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 VENTURIA 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.