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.
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 |
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 |
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 |