About

Registered Number: 06160122
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Hikenield House East Anton Court, Icknield Way, Andover, Hampshire, SP10 5RG,

 

Having been setup in 2007, Venture Forward Ltd have registered office in Andover in Hampshire, it's status is listed as "Active". The companies directors are listed as Knight, Susannah Jane, Lowe, Brian, Knight, Susannah, Pollard, Simon. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Susannah Jane 14 March 2007 - 1
LOWE, Brian 14 March 2007 - 1
POLLARD, Simon 15 March 2011 28 November 2011 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Susannah 14 March 2007 21 March 2011 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 April 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 07 December 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 April 2014
AD01 - Change of registered office address 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 05 November 2013
AD01 - Change of registered office address 02 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
TM01 - Termination of appointment of director 12 December 2011
AA - Annual Accounts 09 December 2011
AP01 - Appointment of director 24 November 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
287 - Change in situation or address of Registered Office 23 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 01 August 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
RESOLUTIONS - N/A 29 March 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.