About

Registered Number: 05680382
Date of Incorporation: 19/01/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 67 Solihull Rd, Shirley, Solihull, West Midlands, B90 3HG

 

Founded in 2006, Venture X1 Ltd are based in West Midlands, it's status at Companies House is "Active". There are 2 directors listed as Ali, Zulfikar, Ali, Gulferaz for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Gulferaz 01 February 2006 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
ALI, Zulfikar 01 February 2006 14 January 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 January 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 11 October 2019
MR01 - N/A 22 July 2019
MR01 - N/A 22 July 2019
MR04 - N/A 18 July 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 21 March 2018
PSC04 - N/A 21 March 2018
PSC07 - N/A 21 March 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 22 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 November 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 17 March 2009
395 - Particulars of a mortgage or charge 27 January 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 06 February 2008
363s - Annual Return 24 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
395 - Particulars of a mortgage or charge 27 September 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 20 March 2007
363s - Annual Return 03 March 2007
395 - Particulars of a mortgage or charge 01 December 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2019 Outstanding

N/A

A registered charge 17 July 2019 Outstanding

N/A

Mortgage 20 January 2009 Fully Satisfied

N/A

Mortgage 21 September 2007 Outstanding

N/A

Mortgage 27 March 2007 Fully Satisfied

N/A

Mortgage 27 March 2007 Outstanding

N/A

Debenture 12 March 2007 Outstanding

N/A

Mortgage 20 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.