About

Registered Number: 06920794
Date of Incorporation: 01/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Crown House, Manchester Road, Wilmslow, SK9 1BH,

 

Established in 2009, Venturi Ltd are based in Wilmslow, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Lamb, Bradley James, Conboy, Mark, Doyle, James, Drummond Jones, Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, Bradley James 01 June 2009 - 1
DOYLE, James 23 December 2016 09 March 2020 1
DRUMMOND JONES, Keith 01 June 2009 09 March 2020 1
Secretary Name Appointed Resigned Total Appointments
CONBOY, Mark 23 December 2016 15 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
TM02 - Termination of appointment of secretary 15 July 2020
CS01 - N/A 03 June 2020
MR01 - N/A 02 June 2020
RESOLUTIONS - N/A 16 March 2020
PSC02 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
PSC07 - N/A 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
MR04 - N/A 10 February 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 24 December 2018
MR01 - N/A 03 October 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 11 July 2017
TM02 - Termination of appointment of secretary 21 June 2017
CS01 - N/A 08 June 2017
SH01 - Return of Allotment of shares 20 January 2017
RESOLUTIONS - N/A 19 January 2017
RESOLUTIONS - N/A 19 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 19 January 2017
SH08 - Notice of name or other designation of class of shares 19 January 2017
AP01 - Appointment of director 04 January 2017
AP03 - Appointment of secretary 03 January 2017
CH01 - Change of particulars for director 19 December 2016
CH03 - Change of particulars for secretary 19 December 2016
AD01 - Change of registered office address 24 August 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 21 June 2015
AA - Annual Accounts 20 October 2014
CH01 - Change of particulars for director 19 August 2014
AR01 - Annual Return 25 June 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 17 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
AA - Annual Accounts 12 December 2011
RESOLUTIONS - N/A 21 June 2011
SH10 - Notice of particulars of variation of rights attached to shares 21 June 2011
MEM/ARTS - N/A 21 June 2011
AR01 - Annual Return 11 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 21 December 2010
MG01 - Particulars of a mortgage or charge 09 December 2010
AR01 - Annual Return 02 August 2010
AA01 - Change of accounting reference date 09 July 2010
MG01 - Particulars of a mortgage or charge 07 November 2009
NEWINC - New incorporation documents 01 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2020 Outstanding

N/A

A registered charge 24 September 2018 Outstanding

N/A

All assets debenture 07 December 2010 Fully Satisfied

N/A

All assets debenture 27 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.