VENTURIA LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVENTURIA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03833128
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VENTURIA LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Buying and selling of own real estate (68100) / Real estate activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is VENTURIA LTD located?

    Registered Office Address
    Trinity Chambers
    8 Suez Street
    WA1 1EG Warrington
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VENTURIA LTD?

    Previous Company Names
    Company NameFromUntil
    VENTURIA PLCJul 16, 2002Jul 16, 2002
    BUYERS GUIDE PLCJul 24, 2000Jul 24, 2000
    BEACONHILL TRADING COMPANY LIMITEDAug 27, 1999Aug 27, 1999

    What are the latest accounts for VENTURIA LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VENTURIA LTD?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for VENTURIA LTD?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2024

    10 pagesAA

    Previous accounting period shortened from Dec 27, 2025 to Jun 30, 2025

    1 pagesAA01

    Previous accounting period shortened from Dec 28, 2024 to Dec 27, 2024

    1 pagesAA01

    Confirmation statement made on Apr 27, 2025 with updates

    3 pagesCS01

    Termination of appointment of Philip Maurice Estry as a director on Apr 22, 2025

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2023

    10 pagesAA

    Registration of charge 038331280005, created on Jun 24, 2024

    30 pagesMR01

    Registration of charge 038331280004, created on May 09, 2024

    46 pagesMR01

    Registration of charge 038331280003, created on May 09, 2024

    43 pagesMR01

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Francine Mandy Elkinson as a director on Jan 25, 2024

    2 pagesAP01

    Satisfaction of charge 038331280001 in full

    1 pagesMR04

    Satisfaction of charge 038331280002 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    10 pagesAA

    Previous accounting period shortened from Dec 29, 2021 to Dec 28, 2021

    1 pagesAA01

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    9 pagesAA

    Previous accounting period shortened from Dec 30, 2020 to Dec 29, 2020

    1 pagesAA01

    Registration of charge 038331280001, created on Sep 17, 2021

    14 pagesMR01

    Registration of charge 038331280002, created on Sep 17, 2021

    12 pagesMR01

    Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020

    1 pagesAA01

    Confirmation statement made on Apr 27, 2021 with updates

    10 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    4 pagesAA

    Who are the officers of VENTURIA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COBB, Edward Gilbert
    73 Chapel Lane
    WA15 0BN Altrincham
    Cheshire
    Secretary
    73 Chapel Lane
    WA15 0BN Altrincham
    Cheshire
    British87449840001
    DEMPSEY, James Andrew
    3 Higher Croft
    Whitefield
    M45 7LY Manchester
    Director
    3 Higher Croft
    Whitefield
    M45 7LY Manchester
    EnglandBritish2917490001
    ELKINSON, Francine Mandy
    8 Suez Street
    WA1 1EG Warrington
    Trinity Chambers
    Cheshire
    Director
    8 Suez Street
    WA1 1EG Warrington
    Trinity Chambers
    Cheshire
    EnglandBritish265051370001
    FLITCROFT, Andrew John Alec
    25 Mersey Meadows
    Didsbury
    M20 2GB Manchester
    Secretary
    25 Mersey Meadows
    Didsbury
    M20 2GB Manchester
    British72173880001
    FLITCROFT, Andrew John Alec
    25 Mersey Meadows
    Didsbury
    M20 2GB Manchester
    Secretary
    25 Mersey Meadows
    Didsbury
    M20 2GB Manchester
    British72173880001
    POSSENER, Adrian Marcus
    34 Branksome Road
    NR4 6SW Norwich
    Norfolk
    Secretary
    34 Branksome Road
    NR4 6SW Norwich
    Norfolk
    British108314570001
    ROWLEY, Sharon
    7 Morningside Drive
    M20 5PQ Manchester
    Lancashire
    Secretary
    7 Morningside Drive
    M20 5PQ Manchester
    Lancashire
    British64897090001
    SANDERSON, Peter
    57 West Avenue
    New Moston
    M40 3WW Manchester
    Secretary
    57 West Avenue
    New Moston
    M40 3WW Manchester
    British58497230001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    BOWDEN, John James
    123 Kenton Road
    NE3 4NN Newcastle Upon Tyne
    Tyne & Wear
    Director
    123 Kenton Road
    NE3 4NN Newcastle Upon Tyne
    Tyne & Wear
    British71333320001
    BOWDEN, Lucy Jane
    23 Reid Park Road
    NE2 2ER Newcastle Upon Tyne
    Tyne & Wear
    Director
    23 Reid Park Road
    NE2 2ER Newcastle Upon Tyne
    Tyne & Wear
    British71339270002
    BRADSHAW, Robert Pryce
    The Summit
    23 Dawstone Road
    CH60 0BT Heswall
    Merseyside
    Director
    The Summit
    23 Dawstone Road
    CH60 0BT Heswall
    Merseyside
    British72954640001
    BROWNING, John
    71 Richmond Avenue
    N1 0LX London
    Director
    71 Richmond Avenue
    N1 0LX London
    EnglandAmerican68254050001
    CAPLIN, Anthony Lindsay
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    Director
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    United KingdomBritish139900020001
    CLARKE, Alan
    Heawood House
    Congleton Road
    SK10 4TN Nether Alderley
    Cheshire
    Director
    Heawood House
    Congleton Road
    SK10 4TN Nether Alderley
    Cheshire
    United KingdomBritish83815590001
    CORY, Robert
    Parklands Lodge Charcoal Road
    Bowdon
    WA14 4RT Altrincham
    Cheshire
    Director
    Parklands Lodge Charcoal Road
    Bowdon
    WA14 4RT Altrincham
    Cheshire
    United KingdomBritish6114340002
    ESTRY, Philip Maurice
    4 Ringley Drive
    Whitefield
    M45 7LF Manchester
    Lancashire
    Director
    4 Ringley Drive
    Whitefield
    M45 7LF Manchester
    Lancashire
    EnglandBritish2917480001
    FLIGHT, Howard Emerson, Lord
    6 Barton Street
    Westminster
    SW1P 3NG London
    Director
    6 Barton Street
    Westminster
    SW1P 3NG London
    EnglandBritish71333400002
    LEECH, Kevin Ronald
    La Vignette
    Rue De La Vignette Maufant
    JE2 7HY St Saviour
    Jersey
    Channel Islands
    Director
    La Vignette
    Rue De La Vignette Maufant
    JE2 7HY St Saviour
    Jersey
    Channel Islands
    British IslesBritish71333150001
    NELSON SULLIVAN, Jonathan
    Friars Farm
    Tindon End
    CB10 2XT Saffron Walden
    Essex
    Director
    Friars Farm
    Tindon End
    CB10 2XT Saffron Walden
    Essex
    United KingdomBritish95205670004
    ROBINSON, William Martin
    Blakelow House
    56 Blakelow Road
    SK11 7ED Macclesfield
    Cheshire
    Director
    Blakelow House
    56 Blakelow Road
    SK11 7ED Macclesfield
    Cheshire
    Great BritainBritish76608610001
    SANDERSON, Peter
    57 West Avenue
    New Moston
    M40 3WW Manchester
    Director
    57 West Avenue
    New Moston
    M40 3WW Manchester
    EnglandBritish58497230001
    WALKER, Richard Ian
    19 Saint Anns Road North
    SK8 3SE Heald Green
    Cheshire
    Director
    19 Saint Anns Road North
    SK8 3SE Heald Green
    Cheshire
    British66700960001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of VENTURIA LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Maurice Estry
    8 Suez Street
    WA1 1EG Warrington
    Trinity Chambers
    Cheshire
    Apr 24, 2020
    8 Suez Street
    WA1 1EG Warrington
    Trinity Chambers
    Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Andrew Dempsey
    8 Suez Street
    WA1 1EG Warrington
    Trinity Chambers
    Cheshire
    Apr 06, 2016
    8 Suez Street
    WA1 1EG Warrington
    Trinity Chambers
    Cheshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0