About

Registered Number: 06885027
Date of Incorporation: 22/04/2009 (15 years ago)
Company Status: Active
Registered Address: Central House, 47 St. Pauls Street, Leeds, LS1 2TE,

 

Ventia Ltd was founded on 22 April 2009, it has a status of "Active". The companies directors are listed as Smith, Daniel James, Hall, David, Baker, Stephen Peter, Elliot, Tracey, Wood, Nicola Claire in the Companies House registry. We don't know the number of employees at Ventia Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, David 02 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Daniel James 01 July 2016 - 1
BAKER, Stephen Peter 22 April 2009 02 December 2015 1
ELLIOT, Tracey 18 December 2014 02 December 2015 1
WOOD, Nicola Claire 02 December 2015 01 July 2016 1

Filing History

Document Type Date
AUD - Auditor's letter of resignation 23 January 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 22 October 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 04 May 2017
MR01 - N/A 22 February 2017
AA - Annual Accounts 09 December 2016
AP03 - Appointment of secretary 08 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
AR01 - Annual Return 09 May 2016
AUD - Auditor's letter of resignation 20 April 2016
AUD - Auditor's letter of resignation 15 April 2016
CH01 - Change of particulars for director 09 February 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 08 January 2016
AA01 - Change of accounting reference date 15 December 2015
RESOLUTIONS - N/A 14 December 2015
MR01 - N/A 07 December 2015
AD01 - Change of registered office address 03 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AP03 - Appointment of secretary 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AR01 - Annual Return 06 May 2015
AP03 - Appointment of secretary 09 February 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 24 April 2014
SH01 - Return of Allotment of shares 23 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 24 May 2013
RESOLUTIONS - N/A 02 May 2013
SH01 - Return of Allotment of shares 02 May 2013
AA - Annual Accounts 26 November 2012
RESOLUTIONS - N/A 12 June 2012
MEM/ARTS - N/A 12 June 2012
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 11 October 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 26 January 2011
CH01 - Change of particulars for director 12 November 2010
AD01 - Change of registered office address 07 June 2010
RESOLUTIONS - N/A 19 May 2010
SH01 - Return of Allotment of shares 19 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
SH01 - Return of Allotment of shares 08 April 2010
AP01 - Appointment of director 06 January 2010
288a - Notice of appointment of directors or secretaries 11 August 2009
NEWINC - New incorporation documents 22 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2017 Outstanding

N/A

A registered charge 02 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.