Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VENTRAQ UK LIMITED
Company Information for

VENTRAQ UK LIMITED

19A CANNING STREET, EDINBURGH, EH3,
Company Registration Number
SC260666
Private Limited Company
Dissolved

Dissolved 2015-04-24

Company Overview

About Ventraq Uk Ltd
VENTRAQ UK LIMITED was founded on 2003-12-11 and had its registered office in 19a Canning Street. The company was dissolved on the 2015-04-24 and is no longer trading or active.

Key Data
Company Name
VENTRAQ UK LIMITED
 
Legal Registered Office
19A CANNING STREET
EDINBURGH
 
Previous Names
ACE*COMM SOLUTIONS UK LIMITED03/02/2009
VANILLA HOLDINGS LIMITED15/01/2004
IBT ACE COM COMPANY UK LIMITED06/01/2004
Filing Information
Company Number SC260666
Date formed 2003-12-11
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-04-24
Type of accounts FULL
VAT Number /Sales tax ID GB829150233  
Last Datalog update: 2015-09-11 16:32:59
Primary Source:Companies House
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 VENTRAQ UK LIMITED

Current Directors
Officer Role Date Appointed
QUEENSFERRY SECRETARIES LIMITED
Company Secretary 2004-01-12
KEVIN SCOTT DICKENS
Director 2008-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE MICHAEL DUBNIK
Director 2008-09-22 2010-02-22
GEORGE JIMENEZ
Director 2004-01-12 2008-09-22
LORETTA RIVERS
Director 2004-01-12 2008-09-22
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2003-12-11 2004-01-12
ABERGAN REED LIMITED
Nominated Director 2003-12-11 2004-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUEENSFERRY SECRETARIES LIMITED FOOD CHAIN INNOVATION LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
QUEENSFERRY SECRETARIES LIMITED CPI CCP EU-T SCOTS GP LTD. Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-12-13
QUEENSFERRY SECRETARIES LIMITED ROCKS AND MOUNTAINS LIMITED Company Secretary 2005-08-25 CURRENT 2005-08-25 Dissolved 2014-02-07
QUEENSFERRY SECRETARIES LIMITED AQUA (SCOTLAND) LIMITED Company Secretary 2004-04-19 CURRENT 2000-05-30 Dissolved 2018-04-10
QUEENSFERRY SECRETARIES LIMITED TECH SURE (UK) LTD. Company Secretary 2004-02-06 CURRENT 2002-08-01 Active
QUEENSFERRY SECRETARIES LIMITED PURE & SIMPLE VENTURES LTD. Company Secretary 2003-12-10 CURRENT 2003-12-10 Active
QUEENSFERRY SECRETARIES LIMITED STANDARD PROPERTY INVESTMENT LIMITED Company Secretary 2002-11-01 CURRENT 1871-09-07 Active
QUEENSFERRY SECRETARIES LIMITED EDINBURGH ASSETS LIMITED Company Secretary 2002-11-01 CURRENT 1983-06-14 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED QUEEN STREET INVESTMENTS LIMITED Company Secretary 2002-11-01 CURRENT 1983-02-23 Active
QUEENSFERRY SECRETARIES LIMITED CALEDONIAN BANK LIMITED Company Secretary 2002-11-01 CURRENT 1989-05-24 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED NURSING HOME MANAGEMENT LIMITED Company Secretary 2002-11-01 CURRENT 1996-05-01 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED MACDONALD ORR LIMITED Company Secretary 2002-11-01 CURRENT 1996-08-15 Active
QUEENSFERRY SECRETARIES LIMITED ARTICULATE INSTRUMENTS LIMITED Company Secretary 2002-07-12 CURRENT 2002-07-12 Active
QUEENSFERRY SECRETARIES LIMITED BLUE VENTURES (EXPEDITIONS) LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
QUEENSFERRY SECRETARIES LIMITED ORCHARD INCORPORATIONS (13S) LIMITED Company Secretary 2001-07-31 CURRENT 2000-07-05 Dissolved 2017-11-07
QUEENSFERRY SECRETARIES LIMITED 3L LIMITED Company Secretary 2000-04-12 CURRENT 2000-04-12 Dissolved 2016-07-19
QUEENSFERRY SECRETARIES LIMITED GREENHILL GATE LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Liquidation
QUEENSFERRY SECRETARIES LIMITED QUADSTONE TRUSTEE COMPANY LIMITED Company Secretary 1998-09-07 CURRENT 1998-09-07 Dissolved 2015-09-04
QUEENSFERRY SECRETARIES LIMITED H.D. HARDIE & COMPANY LIMITED Company Secretary 1997-08-13 CURRENT 1953-11-23 Dissolved 2014-11-21
QUEENSFERRY SECRETARIES LIMITED 6S LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-06 Active
QUEENSFERRY SECRETARIES LIMITED QUADSTONE PARAMICS LIMITED Company Secretary 1994-11-24 CURRENT 1994-11-24 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED QUEENSFERRY FORMATIONS LIMITED Company Secretary 1994-05-05 CURRENT 1993-08-12 Active
QUEENSFERRY SECRETARIES LIMITED QUEENSFERRY REGISTRATIONS LIMITED Company Secretary 1994-05-05 CURRENT 1993-08-12 Active
QUEENSFERRY SECRETARIES LIMITED VEXASCRIPT LIMITED Company Secretary 1994-02-02 CURRENT 1990-02-05 Active
KEVIN SCOTT DICKENS DOUBLE HELIX SOLUTIONS LIMITED Director 2008-09-22 CURRENT 1998-03-06 Dissolved 2016-06-14
KEVIN SCOTT DICKENS VENTRAQ, INC. Director 2006-09-19 CURRENT 2006-09-08 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
2015-04-24GAZ2STRUCK OFF AND DISSOLVED
2015-01-02GAZ1FIRST GAZETTE
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0111/12/13 FULL LIST
2013-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2012-12-20AR0111/12/12 FULL LIST
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0111/12/11 FULL LIST
2011-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 11/12/2011
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-03-31AA01CURRSHO FROM 30/06/2010 TO 31/12/2009
2010-12-23AR0111/12/10 FULL LIST
2010-12-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 11/12/2010
2010-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2010-10-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DUBNIK
2010-01-21AR0111/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE MICHAEL DUBNIK / 11/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SCOTT DICKENS / 11/12/2009
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 11/12/2009
2009-12-08AUDAUDITOR'S RESIGNATION
2009-05-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-27419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-27288aDIRECTOR APPOINTED KEVIN SCOTT DICKENS
2009-03-27288aDIRECTOR APPOINTED STEVE MICHAEL DUBNIK
2009-03-27288bAPPOINTMENT TERMINATE, DIRECTOR LORETTA RIVERS LOGGED FORM
2009-03-27288bAPPOINTMENT TERMINATE, DIRECTOR GEORGE JIMENEZ LOGGED FORM
2009-01-31CERTNMCOMPANY NAME CHANGED ACE*COMM SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 03/02/09
2009-01-28363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2009-01-28288cSECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 11/12/2008
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR GEORGE JIMENEZ
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR LORETTA RIVERS
2009-01-2688(2)AD 22/09/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-08288cDIRECTOR'S PARTICULARS CHANGED
2008-02-08363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-06-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-14419a(Scot)DEC MORT/CHARGE *****
2007-06-14419a(Scot)DEC MORT/CHARGE *****
2007-01-19363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07288cSECRETARY'S PARTICULARS CHANGED
2006-09-07363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG
2006-05-30410(Scot)PARTIC OF MORT/CHARGE *****
2006-04-27244DELIVERY EXT'D 3 MTH 30/06/05
2005-07-26AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-15410(Scot)PARTIC OF MORT/CHARGE *****
2005-01-05363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-05-07225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 74 COMMERCIAL STREET COMMERCIAL QUAY EDINBURGH MIDLOTHIAN EH6 6LX
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-13288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
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 VENTRAQ UK 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 VENTRAQ UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-06-08 Satisfied HALE FUND MANAGEMENT, LLC
BOND & FLOATING CHARGE 2006-05-15 Satisfied SILICON VALLEY BANK
FLOATING CHARGE 2005-01-28 Satisfied SILICON VALLEY BANK
Intangible Assets
Patents
We have not found any records of VENTRAQ UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENTRAQ UK LIMITED
Trademarks
We have not found any records of VENTRAQ UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENTRAQ UK 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 (58290 - Other software publishing) as VENTRAQ UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VENTRAQ UK 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 VENTRAQ UK 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 VENTRAQ UK 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.