Company Information for VENTURING ASSOCIATES LIMITED
103 FRIERN BARNET ROAD, LONDON, N11 3EU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
VENTURING ASSOCIATES LIMITED | ||
Legal Registered Office | ||
103 FRIERN BARNET ROAD LONDON N11 3EU Other companies in NW11 | ||
Previous Names | ||
|
Company Number | 04652306 | |
---|---|---|
Company ID Number | 04652306 | |
Date formed | 2003-01-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/01/2016 | |
Return next due | 27/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB805390049 |
Last Datalog update: | 2025-03-05 13:27:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
VENTURING ASSOCIATES LLC | 80 STATE STREET New York ALBANY NY 12207 | Active | Company formed on the 2009-12-08 |
Officer | Role | Date Appointed |
---|---|---|
JUDITH CAROLINE CLEGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
S M SECRETARIES LIMITED |
Company Secretary | ||
PETER GEOFFREY EDWARDS |
Company Secretary | ||
IGP CORPORATE NOMINEES LTD. |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES | ||
Director's details changed for Miss Judith Caroline Clegg on 2023-03-06 | ||
REGISTERED OFFICE CHANGED ON 03/03/23 FROM Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046523060002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046523060002 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/22 FROM Fifth Floor 11 Leadenhall Street London London EC3V 1LP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
Amended account full exemption | ||
AAMD | Amended account full exemption | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Miss Judith Caroline Clegg as a person with significant control on 2021-06-25 | |
CH01 | Director's details changed for Miss Judith Caroline Clegg on 2021-06-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM Zrs-Building 3 Oakleigh Road South New Southgate London N11 1GN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/19 FROM PO Box Zrs Building 3 North London Business Park Oakleigh Road South New Southgate London N11 1GN England | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/19 FROM Bilding 3 Nlbp Oakleigh Road South London N11 1GN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046523060002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046523060001 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/17 FROM Suite a 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of S M Secretaries Limited on 2015-12-01 | |
CH01 | Director's details changed for Miss Judith Caroline Clegg on 2015-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/15 FROM 10-14 Accommodation Road London NW11 8EP | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Judith Caroline Clegg on 2009-10-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Judith Caroline Clegg on 2012-11-14 | |
AR01 | 30/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S M SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / S M SECRETARIES LIMITED / 03/11/2006 | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED JUDITH CLEGG & ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 04/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 73 HIGH STREET LYMINGTON HAMPSHIRE SO41 9ZA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2013-03-31 | £ 293,703 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 628,970 |
Creditors Due Within One Year | 2012-03-31 | £ 628,970 |
Creditors Due Within One Year | 2011-03-31 | £ 351,606 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,390 |
Creditors and other liabilities
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 VENTURING ASSOCIATES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 358,832 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 57,365 |
Cash Bank In Hand | 2012-03-31 | £ 57,365 |
Cash Bank In Hand | 2011-03-31 | £ 21,490 |
Current Assets | 2013-03-31 | £ 535,868 |
Current Assets | 2012-03-31 | £ 623,986 |
Current Assets | 2012-03-31 | £ 623,986 |
Current Assets | 2011-03-31 | £ 210,414 |
Debtors | 2013-03-31 | £ 177,036 |
Debtors | 2012-03-31 | £ 566,621 |
Debtors | 2012-03-31 | £ 566,621 |
Debtors | 2011-03-31 | £ 188,924 |
Shareholder Funds | 2013-03-31 | £ 250,020 |
Shareholder Funds | 2012-03-31 | £ 1,743 |
Shareholder Funds | 2012-03-31 | £ 1,743 |
Tangible Fixed Assets | 2013-03-31 | £ 10,245 |
Tangible Fixed Assets | 2012-03-31 | £ 6,727 |
Tangible Fixed Assets | 2012-03-31 | £ 6,727 |
Tangible Fixed Assets | 2011-03-31 | £ 10,419 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Fees & Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |