VENTURIA LTD
Overview
| Company Name | VENTURIA LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03833128 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VENTURIA LTD?
| Company Name | From | Until |
|---|---|---|
| VENTURIA PLC | Jul 16, 2002 | Jul 16, 2002 |
| BUYERS GUIDE PLC | Jul 24, 2000 | Jul 24, 2000 |
| BEACONHILL TRADING COMPANY LIMITED | Aug 27, 1999 | Aug 27, 1999 |
What are the latest accounts for VENTURIA LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VENTURIA LTD?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for VENTURIA LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Previous accounting period shortened from Dec 27, 2025 to Jun 30, 2025 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 28, 2024 to Dec 27, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Apr 27, 2025 with updates | 3 pages | CS01 | ||
Termination of appointment of Philip Maurice Estry as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Registration of charge 038331280005, created on Jun 24, 2024 | 30 pages | MR01 | ||
Registration of charge 038331280004, created on May 09, 2024 | 46 pages | MR01 | ||
Registration of charge 038331280003, created on May 09, 2024 | 43 pages | MR01 | ||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Francine Mandy Elkinson as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 038331280001 in full | 1 pages | MR04 | ||
Satisfaction of charge 038331280002 in full | 1 pages | MR04 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Previous accounting period shortened from Dec 29, 2021 to Dec 28, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Previous accounting period shortened from Dec 30, 2020 to Dec 29, 2020 | 1 pages | AA01 | ||
Registration of charge 038331280001, created on Sep 17, 2021 | 14 pages | MR01 | ||
Registration of charge 038331280002, created on Sep 17, 2021 | 12 pages | MR01 | ||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Apr 27, 2021 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Who are the officers of VENTURIA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COBB, Edward Gilbert | Secretary | 73 Chapel Lane WA15 0BN Altrincham Cheshire | British | 87449840001 | ||||||
| DEMPSEY, James Andrew | Director | 3 Higher Croft Whitefield M45 7LY Manchester | England | British | 2917490001 | |||||
| ELKINSON, Francine Mandy | Director | 8 Suez Street WA1 1EG Warrington Trinity Chambers Cheshire | England | British | 265051370001 | |||||
| FLITCROFT, Andrew John Alec | Secretary | 25 Mersey Meadows Didsbury M20 2GB Manchester | British | 72173880001 | ||||||
| FLITCROFT, Andrew John Alec | Secretary | 25 Mersey Meadows Didsbury M20 2GB Manchester | British | 72173880001 | ||||||
| POSSENER, Adrian Marcus | Secretary | 34 Branksome Road NR4 6SW Norwich Norfolk | British | 108314570001 | ||||||
| ROWLEY, Sharon | Secretary | 7 Morningside Drive M20 5PQ Manchester Lancashire | British | 64897090001 | ||||||
| SANDERSON, Peter | Secretary | 57 West Avenue New Moston M40 3WW Manchester | British | 58497230001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| BOWDEN, John James | Director | 123 Kenton Road NE3 4NN Newcastle Upon Tyne Tyne & Wear | British | 71333320001 | ||||||
| BOWDEN, Lucy Jane | Director | 23 Reid Park Road NE2 2ER Newcastle Upon Tyne Tyne & Wear | British | 71339270002 | ||||||
| BRADSHAW, Robert Pryce | Director | The Summit 23 Dawstone Road CH60 0BT Heswall Merseyside | British | 72954640001 | ||||||
| BROWNING, John | Director | 71 Richmond Avenue N1 0LX London | England | American | 68254050001 | |||||
| CAPLIN, Anthony Lindsay | Director | Elm Lodge River Gardens SW6 6NZ London 22 | United Kingdom | British | 139900020001 | |||||
| CLARKE, Alan | Director | Heawood House Congleton Road SK10 4TN Nether Alderley Cheshire | United Kingdom | British | 83815590001 | |||||
| CORY, Robert | Director | Parklands Lodge Charcoal Road Bowdon WA14 4RT Altrincham Cheshire | United Kingdom | British | 6114340002 | |||||
| ESTRY, Philip Maurice | Director | 4 Ringley Drive Whitefield M45 7LF Manchester Lancashire | England | British | 2917480001 | |||||
| FLIGHT, Howard Emerson, Lord | Director | 6 Barton Street Westminster SW1P 3NG London | England | British | 71333400002 | |||||
| LEECH, Kevin Ronald | Director | La Vignette Rue De La Vignette Maufant JE2 7HY St Saviour Jersey Channel Islands | British Isles | British | 71333150001 | |||||
| NELSON SULLIVAN, Jonathan | Director | Friars Farm Tindon End CB10 2XT Saffron Walden Essex | United Kingdom | British | 95205670004 | |||||
| ROBINSON, William Martin | Director | Blakelow House 56 Blakelow Road SK11 7ED Macclesfield Cheshire | Great Britain | British | 76608610001 | |||||
| SANDERSON, Peter | Director | 57 West Avenue New Moston M40 3WW Manchester | England | British | 58497230001 | |||||
| WALKER, Richard Ian | Director | 19 Saint Anns Road North SK8 3SE Heald Green Cheshire | British | 66700960001 | ||||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of VENTURIA LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Maurice Estry | Apr 24, 2020 | 8 Suez Street WA1 1EG Warrington Trinity Chambers Cheshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr James Andrew Dempsey | Apr 06, 2016 | 8 Suez Street WA1 1EG Warrington Trinity Chambers Cheshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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