About

Registered Number: 05777893
Date of Incorporation: 11/04/2006 (18 years ago)
Company Status: Active
Registered Address: Thorneloe House, 25 Barbourne Road, Worcester, WR1 1RU

 

Founded in 2006, Ventutec Ltd are based in Worcester. The organisation is registered for VAT in the UK. The current directors of this company are listed as Barnes, Benjamin Timothy, Lloyd, Matthew, Sewell, John Bartholemew Mary, Williams, Jonathan at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Benjamin Timothy 28 June 2013 05 June 2015 1
LLOYD, Matthew 28 June 2013 28 September 2018 1
SEWELL, John Bartholemew Mary 04 April 2013 01 January 2014 1
WILLIAMS, Jonathan 21 April 2006 21 April 2006 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 April 2019
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 20 April 2017
MR04 - N/A 10 April 2017
CH03 - Change of particulars for secretary 06 April 2017
CH01 - Change of particulars for director 06 April 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 July 2015
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 14 April 2015
SH01 - Return of Allotment of shares 09 January 2015
AA - Annual Accounts 08 August 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 19 June 2014
CH03 - Change of particulars for secretary 19 June 2014
CH01 - Change of particulars for director 18 June 2014
CH01 - Change of particulars for director 18 June 2014
AA - Annual Accounts 30 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
AR01 - Annual Return 25 June 2013
SH01 - Return of Allotment of shares 24 June 2013
AP01 - Appointment of director 24 June 2013
AP01 - Appointment of director 24 June 2013
AAMD - Amended Accounts 11 March 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 June 2012
AD01 - Change of registered office address 10 May 2012
AD01 - Change of registered office address 28 March 2012
MG01 - Particulars of a mortgage or charge 07 September 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 20 November 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 28 March 2008
AA - Annual Accounts 12 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
225 - Change of Accounting Reference Date 09 July 2007
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
MEM/ARTS - N/A 27 April 2006
CERTNM - Change of name certificate 21 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.