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

VENATOR CAPITAL LIMITED

WILSON HOUSE, 2 LORNE PARK ROAD, BOURNEMOUTH, DORSET, BH1 1JN,
Company Registration Number
05868912
Private Limited Company
Active

Company Overview

About Venator Capital Ltd
VENATOR CAPITAL LIMITED was founded on 2006-07-06 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Venator Capital Limited is a Private Limited Company registered in 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
VENATOR CAPITAL LIMITED
 
Legal Registered Office
WILSON HOUSE
2 LORNE PARK ROAD
BOURNEMOUTH
DORSET
BH1 1JN
Other companies in BH2
 
Previous Names
VENATOR RECRUITMENT LIMITED30/10/2018
Filing Information
Company Number 05868912
Company ID Number 05868912
Date formed 2006-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:30:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENATOR CAPITAL 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 VENATOR CAPITAL LIMITED
The following companies were found which have the same name as VENATOR CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENATOR CAPITAL LTD 58-60 KENSINGTON CHURCH STREET LONDON ENGLAND W8 4DB Dissolved Company formed on the 2014-02-17
VENATOR CAPITAL MANAGEMENT LTD. Prince Edward Island Unknown Company formed on the 2010-05-14
VENATOR CAPITAL LLC 1967 WEHRLE DRIVE SUITE 1-086 New York BUFFALO NY 14221 Active Company formed on the 2014-02-18
VENATOR CAPITAL LLC 1701 RIVER RUN STE 701 FORT WORTH TX 76107 ACTIVE Company formed on the 2015-10-19
VENATOR CAPITAL PARTNERS LP Delaware Unknown
VENATOR CAPITAL LLC 1820 297TH WAY SE FALL CITY WA 980247432 Active Company formed on the 2021-12-29
Venator Capital Investments, LLC 16333 6760 Rd Montrose CO 81401 Good Standing Company formed on the 2023-07-31

Company Officers of VENATOR CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
REBECCA MARIE HEATH
Company Secretary 2011-11-22
ALEXANDER VILLETTE BONNET
Director 2006-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM WRIGHT
Company Secretary 2006-07-06 2011-11-22
ANDREW JAMES INGOLD
Director 2006-07-06 2009-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER VILLETTE BONNET VENASPACE LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ALEXANDER VILLETTE BONNET VENATOR BROADCAST LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
ALEXANDER VILLETTE BONNET VENASPACE LIMITED Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2016-01-05

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
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE 058689120019
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058689120009
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058689120010
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058689120011
2023-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058689120012
2022-10-12CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 058689120018
2021-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058689120013
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058689120017
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-06-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-08-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 058689120016
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058689120015
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CH03SECRETARY'S DETAILS CHNAGED FOR MISS REBECCA MARIE HEATH on 2018-07-11
2018-11-06RES01ADOPT ARTICLES 06/11/18
2018-11-02AP01DIRECTOR APPOINTED MS REBECCA CLANCY
2018-10-30CERTNMCompany name changed venator recruitment LIMITED\certificate issued on 30/10/18
2018-10-15RES15CHANGE OF COMPANY NAME 22/10/22
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058689120014
2018-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-04-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058689120012
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 058689120011
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058689120010
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-11AR0129/09/15 ANNUAL RETURN FULL LIST
2015-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MISS REBECCA MARIE HEATH on 2015-09-01
2015-10-08AA01Current accounting period extended from 31/07/15 TO 31/12/15
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM Venator House 9 st Stephens Court 15-17 st. Stephens Road Bournemouth Dorset BH2 6LA
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 058689120009
2014-12-22AA31/07/14 TOTAL EXEMPTION SMALL
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0129/09/14 FULL LIST
2014-01-28AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-24AR0129/09/13 FULL LIST
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-04AR0129/09/12 FULL LIST
2012-09-28AA31/07/12 TOTAL EXEMPTION SMALL
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-31AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-09MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BECCA HEATH / 03/12/2011
2011-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-22AP03SECRETARY APPOINTED MISS BECCA HEATH
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM WRIGHT
2011-10-10AR0129/09/11 FULL LIST
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM THE COACH HOUSE 14 LEVEN AVENUE TALBOT WOODS BOURNEMOUTH BH4 9LL UNITED KINGDOM
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-12AR0129/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER VILLETTE BONNET / 29/09/2010
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 52 ST GEORGES DRIVE BOURNEMOUTH DORSET BH11 8NZ
2010-08-18AA31/07/10 TOTAL EXEMPTION SMALL
2009-11-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-22AR0129/09/09 FULL LIST
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW INGOLD
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 72 STANFIELD ROAD WINTON BOURNEMOUTH DORSET BH9 2NR UNITED KINGDOM
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM WEST WING 3 LORNE PARK ROAD BOURNEMOUTH DOREST BH1 1AH UNITED KINGDOM
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM WET WING 3 LORNE PARK RAOD BOURNEMOUTH DORSET BH1 1AH ENGLAND
2008-10-09363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW INGOLD / 01/09/2008
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BONNET / 01/09/2008
2008-10-03AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM CENTRAL OFFICE, 3 LORNE PARK ROAD, BOURNEMOUTH DORSET BH1 1LD
2007-10-25363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-25288cSECRETARY'S PARTICULARS CHANGED
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: GILD HOUSE, 72 NORWICH AVENUE WEST, BOURNEMOUTH DORSET BH2 6AW
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 14 SURREY HOUSE, 22 SURREY ROAD BOURNEMOUTH DORSET BH2 6BS
2006-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies



Licences & Regulatory approval
We could not find any licences issued to VENATOR CAPITAL 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 VENATOR CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-03-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-08-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2013-01-24 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-01-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FULL FORM DEBENTURE 2011-12-01 Satisfied LEUMI ABL LIMITED
MORTGAGE 2011-03-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-01-11 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2007-06-27 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VENATOR CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of VENATOR CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENATOR CAPITAL LIMITED
Trademarks
We have not found any records of VENATOR CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENATOR CAPITAL 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 (68209 - Other letting and operating of own or leased real estate) as VENATOR CAPITAL LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where VENATOR CAPITAL 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 VENATOR CAPITAL 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 VENATOR CAPITAL 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.