About

Registered Number: 02705853
Date of Incorporation: 10/04/1992 (33 years ago)
Company Status: Active
Registered Address: Pinder House 249 Upper Third, Street Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 1DS

 

Venners Computer Systems (Research & Development) Ltd was founded on 10 April 1992 with its registered office in Milton Keynes, Buckinghamshire, it has a status of "Active". We do not know the number of employees at Venners Computer Systems (Research & Development) Ltd. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRENCH, Charlotte Elizabeth 07 August 2019 - 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
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 31 August 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
CH03 - Change of particulars for secretary 31 August 2010
AR01 - Annual Return 31 August 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 07 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
363a - Annual Return 17 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
288c - Notice of change of directors or secretaries or in their particulars 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
288a - Notice of appointment of directors or secretaries 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 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 October 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
363a - Annual Return 08 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
363a - Annual Return 11 September 2000
AA - Annual Accounts 28 July 2000
RESOLUTIONS - N/A 13 April 2000
395 - Particulars of a mortgage or charge 04 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
363a - Annual Return 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
AA - Annual Accounts 19 October 1999
225 - Change of Accounting Reference Date 19 October 1999
CERTNM - Change of name certificate 16 September 1999
395 - Particulars of a mortgage or charge 08 September 1999
AUD - Auditor's letter of resignation 18 April 1999
AA - Annual Accounts 11 December 1998
288c - Notice of change of directors or secretaries or in their particulars 16 September 1998
363a - Annual Return 16 September 1998
363a - Annual Return 20 March 1998
363(353) - N/A 20 March 1998
AA - Annual Accounts 01 February 1998
287 - Change in situation or address of Registered Office 19 January 1998
288c - Notice of change of directors or secretaries or in their particulars 19 January 1998
288c - Notice of change of directors or secretaries or in their particulars 19 January 1998
353 - Register of members 19 January 1998
AA - Annual Accounts 22 November 1996
363a - Annual Return 10 September 1996
363(353) - N/A 10 September 1996
288 - N/A 05 March 1996
AA - Annual Accounts 18 January 1996
CERTNM - Change of name certificate 29 September 1995
363x - Annual Return 06 September 1995
363x - Annual Return 31 August 1994
AA - Annual Accounts 31 August 1994
363x - Annual Return 20 March 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 29 March 1993
CERTNM - Change of name certificate 26 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 July 1992
CERTNM - Change of name certificate 17 July 1992
287 - Change in situation or address of Registered Office 30 June 1992
288 - N/A 30 June 1992
288 - N/A 30 June 1992
NEWINC - New incorporation documents 10 April 1992

Mortgages & Charges

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

N/A

Debenture 27 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.