About

Registered Number: 03001819
Date of Incorporation: 14/12/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Pinder House, 249 Upper Third Street, Milton Keynes, Buckinghamshire, MK9 1DS

 

Venners Computer Systems Ltd was established in 1994, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are French, Charlotte Elizabeth, Maynard, Judy Alison, Prickett, Daniel Ronald, Sharma, Vinod, Webster, Lawrence, Weston, Alice Joan, Wiesner, Derick Gerard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Vinod 31 March 2000 19 January 2001 1
WEBSTER, Lawrence 09 September 1999 16 October 2001 1
WESTON, Alice Joan 09 September 1999 23 November 2000 1
WIESNER, Derick Gerard 01 April 2001 31 January 2002 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Charlotte Elizabeth 07 August 2019 - 1
MAYNARD, Judy Alison 18 December 2000 10 December 2001 1
PRICKETT, Daniel Ronald 22 March 2010 07 August 2019 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 02 October 2019
AP03 - Appointment of secretary 19 August 2019
TM02 - Termination of appointment of secretary 19 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 19 September 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 09 August 2017
AP01 - Appointment of director 04 August 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 29 April 2016
TM01 - Termination of appointment of director 25 February 2016
AP01 - Appointment of director 22 February 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 01 September 2010
AP03 - Appointment of secretary 06 April 2010
TM01 - Termination of appointment of director 29 March 2010
TM02 - Termination of appointment of secretary 29 March 2010
AA - Annual Accounts 27 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
363a - Annual Return 18 August 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 19 June 2008
225 - Change of Accounting Reference Date 14 May 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 30 September 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
363a - Annual Return 26 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 26 September 2002
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 15 August 2002
RESOLUTIONS - N/A 17 July 2002
123 - Notice of increase in nominal capital 17 July 2002
AA - Annual Accounts 15 July 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 01 November 2001
363a - Annual Return 08 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288c - Notice of change of directors or secretaries or in their particulars 11 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
363a - Annual Return 05 October 2000
AA - Annual Accounts 28 July 2000
RESOLUTIONS - N/A 13 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
395 - Particulars of a mortgage or charge 04 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
363a - Annual Return 13 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288c - Notice of change of directors or secretaries or in their particulars 06 October 1999
288c - Notice of change of directors or secretaries or in their particulars 06 October 1999
AA - Annual Accounts 29 September 1999
AUD - Auditor's letter of resignation 18 April 1999
363a - Annual Return 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
225 - Change of Accounting Reference Date 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 02 December 1998
288c - Notice of change of directors or secretaries or in their particulars 02 December 1998
AA - Annual Accounts 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 16 September 1998
288c - Notice of change of directors or secretaries or in their particulars 11 June 1998
RESOLUTIONS - N/A 09 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
123 - Notice of increase in nominal capital 09 April 1998
AA - Annual Accounts 01 February 1998
363a - Annual Return 12 October 1997
353 - Register of members 12 October 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 20 May 1997
AA - Annual Accounts 06 February 1997
363a - Annual Return 13 September 1996
288 - N/A 24 April 1996
288 - N/A 23 April 1996
288 - N/A 05 March 1996
363x - Annual Return 08 February 1996
123 - Notice of increase in nominal capital 13 October 1995
CERTNM - Change of name certificate 29 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
288 - N/A 20 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1995
288 - N/A 13 January 1995
287 - Change in situation or address of Registered Office 13 January 1995
NEWINC - New incorporation documents 14 December 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.