EQUINITI DAVID VENUS LIMITED

EQUINITI DAVID VENUS LIMITED

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

    Company NameEQUINITI DAVID VENUS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06351754
    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 EQUINITI DAVID VENUS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EQUINITI DAVID VENUS LIMITED located?

    Registered Office Address
    Highdown House
    Yeoman Way
    BN99 3HH Worthing
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUINITI DAVID VENUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAVID VENUS & COMPANY LIMITEDSep 18, 2007Sep 18, 2007
    FRESHNAME NO.381 LIMITEDAug 23, 2007Aug 23, 2007

    What are the latest accounts for EQUINITI DAVID VENUS LIMITED?

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

    What is the status of the latest confirmation statement for EQUINITI DAVID VENUS LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for EQUINITI DAVID VENUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 063517540007, created on Nov 20, 2025

    74 pagesMR01

    Total exemption full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Registration of charge 063517540006, created on Apr 30, 2025

    70 pagesMR01

    Director's details changed for Mr Robert David Bloor on Apr 16, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    18 pagesAA

    Registration of charge 063517540005, created on Jul 19, 2024

    70 pagesMR01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    19 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Steven Robert Johnson as a director on Jun 09, 2022

    1 pagesTM01

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Registration of charge 063517540004, created on Mar 03, 2022

    30 pagesMR01

    Termination of appointment of Katherine Cong as a director on Jan 27, 2022

    1 pagesTM01

    Appointment of Mr Stephen Andrew Robert Harris as a director on Jan 27, 2022

    2 pagesAP01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    20 pagesAA

    legacy

    233 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Robert David Bloor as a director on Aug 31, 2021

    2 pagesAP01

    Who are the officers of EQUINITI DAVID VENUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    BLOOR, Robert David
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomBritish169661800011
    HARRIS, Stephen Andrew Robert
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomBritish176183110001
    BRUCE, Martha Blanche Waymark
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    British71698110001
    CONG, Katherine
    Level 6, Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Equiniti Group Plc
    United Kingdom
    Secretary
    Level 6, Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Equiniti Group Plc
    United Kingdom
    221575240001
    HOLLOWELL, Sara
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    170714870001
    SWABEY, Peter Kenneth
    Spencer Road
    Lancing
    BN99 6DA West Sussex
    Aspect House
    England
    Secretary
    Spencer Road
    Lancing
    BN99 6DA West Sussex
    Aspect House
    England
    177160850001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    ARMOUR, Douglas William
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Director
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    United KingdomBritish274571980001
    ARMOUR, Robert Malcolm
    Thames House, Portsmouth Road
    Esher
    KT10 9AD Surrey
    Director
    Thames House, Portsmouth Road
    Esher
    KT10 9AD Surrey
    United KingdomBritish151783820001
    BAILEY, Jerome Henry
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    American133885660001
    BALICAO, Marla
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomBritish167762610002
    BETTS, Toni
    Spencer Road
    Lancing
    BN99 6DA West Sussex
    Aspect House
    England
    Director
    Spencer Road
    Lancing
    BN99 6DA West Sussex
    Aspect House
    England
    EnglandBritish167762580001
    BRUCE, Martha Blanche Waymark
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomBritish71698110001
    CONG, Katherine
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomBritish161744840001
    DYE, William
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    American124513010002
    ELLEN, Stuart John
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    United KingdomBritish147442170002
    HINDLEY, Martyn John
    Russell Way
    Crawley
    RH10 1UH West Sussex
    Sutherland House
    England And Wales
    United Kingdom
    Director
    Russell Way
    Crawley
    RH10 1UH West Sussex
    Sutherland House
    England And Wales
    United Kingdom
    EnglandBritish134332760002
    JOHNSON, Steven Robert
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Director
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    United KingdomBritish185196470001
    MARGETTS, Elaine
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    EnglandBritish154613570001
    MILLAR, Kelly Anne
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomIrish,British170715140001
    PARKER, John
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    Director
    Aspect House
    Spencer Road
    BN99 6DA Lancing
    West Sussex
    United KingdomBritish184894040001
    ROWLAND, Phillip David
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    British133885690001
    STIER, John
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    EnglandBritish199168290008
    STORY, Wayne Andrew
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    England
    United KingdomBritish136069640001
    SWABEY, Peter Kenneth
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    Director
    Spencer Road
    BN99 6DA Lancing
    Aspect House
    West Sussex
    United Kingdom
    United KingdomBritish147451570001
    VENUS, David Anthony
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    United KingdomBritish38563740001
    WALLACE, Susan Margaret
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT10 9AD Esher
    Thames House
    Surrey
    United Kingdom
    EnglandBritish95024880002
    WILLIAMS, Kerin
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    Director
    St Georges Business Park
    207 Brooklands Road
    KT13 0TS Weybridge
    Elder House
    Surrey
    United Kingdom
    EnglandBritish130722790002
    SLC CORPORATE SERVICES LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Director
    42-46 High Street
    KT10 9QY Esher
    Surrey
    74654310001

    Who are the persons with significant control of EQUINITI DAVID VENUS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Apr 06, 2016
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6223360
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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