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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 September 2011 | Fully Satisfied |
N/A |