VENICE FUNDCO LIMITED

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

    Company NameVENICE FUNDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06924204
    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 VENICE FUNDCO LIMITED?

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

    Where is VENICE FUNDCO LIMITED located?

    Registered Office Address
    45 Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    Northumberland
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VENICE FUNDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for VENICE FUNDCO LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for VENICE FUNDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    19 pagesAA

    Termination of appointment of Kimberly Sue Chase-Hubbard as a director on Jan 24, 2025

    1 pagesTM01

    Appointment of Mr Imran Khalid Malik as a director on Jan 24, 2025

    2 pagesAP01

    Appointment of Mr Erik Martin De Greef as a director on Jan 24, 2025

    2 pagesAP01

    Termination of appointment of Philip Ashley Jefferson as a director on Jan 24, 2025

    1 pagesTM01

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    19 pagesAA

    Appointment of Mr Philip Ashley Jefferson as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Paul James O'connell as a director on Dec 01, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Aug 31, 2022

    18 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 04, 2023 with updates

    4 pagesCS01

    Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Richard Martin Roman as a director on Sep 30, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 29, 2022

    • Capital: GBP 8,357,471
    3 pagesSH01

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Martin Roman on May 25, 2022

    2 pagesCH01

    Change of details for Venice Topco Limited as a person with significant control on Oct 08, 2021

    2 pagesPSC05

    Full accounts made up to Aug 31, 2021

    19 pagesAA

    Registered office address changed from Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on Oct 05, 2021

    1 pagesAD01

    Appointment of Mr Paul James O’Connell as a director on Sep 27, 2021

    2 pagesAP01

    Termination of appointment of James Richard Gaskell as a director on Sep 01, 2021

    1 pagesTM01

    Who are the officers of VENICE FUNDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE GREEF, Erik Martin
    Nelson Park Trading Estate
    NE23 1WD Cramlington
    45 Colbourne Avenue
    Northumberland
    United Kingdom
    Director
    Nelson Park Trading Estate
    NE23 1WD Cramlington
    45 Colbourne Avenue
    Northumberland
    United Kingdom
    EnglandDutch331770150001
    MALIK, Imran Khalid
    Nelson Park Trading Estate
    NE23 1WD Cramlington
    45 Colbourne Avenue
    Northumberland
    United Kingdom
    Director
    Nelson Park Trading Estate
    NE23 1WD Cramlington
    45 Colbourne Avenue
    Northumberland
    United Kingdom
    EnglandBritish219072810002
    GASKELL, James
    Park Row
    LS1 5AB Leeds
    1
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    British154457630001
    GEMMELL, Nicholas James
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    Secretary
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    181018170002
    GJESDAL, Even
    4333
    Oltedal
    Moen 19
    Norway
    Secretary
    4333
    Oltedal
    Moen 19
    Norway
    Norwegian141010760001
    O'BRIEN, Janice
    Craigton Road
    AB15 7UP Aberdeen
    43
    Aberdeenshire
    Secretary
    Craigton Road
    AB15 7UP Aberdeen
    43
    Aberdeenshire
    British139965740001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    BANNISTER, Adrian John
    Albyn Terrace
    AB10 1YP Aberdeen
    1
    United Kingdom
    Director
    Albyn Terrace
    AB10 1YP Aberdeen
    1
    United Kingdom
    United KingdomBritish56884190002
    BAYLISS, William John
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    ScotlandBritish128641360001
    BRAATZ, Terrence Martin
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    England
    UsaAmerican181033130001
    CHAPMAN, Chris
    Albyn Terrace
    AB10 1YP Aberdeen
    1
    United Kingdom
    Director
    Albyn Terrace
    AB10 1YP Aberdeen
    1
    United Kingdom
    United KingdomBritish176256220001
    CHASE-HUBBARD, Kimberly Sue
    Menomonee Falls
    Wisconsin 53051
    N86 W12500 Westbrook Crossing
    United States
    Director
    Menomonee Falls
    Wisconsin 53051
    N86 W12500 Westbrook Crossing
    United States
    United StatesAmerican300781030001
    DE KONING, Jan
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    The NetherlandsDutch167883250001
    DICK, John Landis
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    ScotlandBritish161840940001
    FEATHERSTONE, Donald William
    Park Row
    LS1 5AB Leeds
    1
    Director
    Park Row
    LS1 5AB Leeds
    1
    United KingdomBritish111031510001
    FIETTA, Glen
    Park Row
    LS1 5AB Leeds
    1
    Director
    Park Row
    LS1 5AB Leeds
    1
    EnglandBritish155375620001
    GASKELL, James Richard
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    ScotlandBritish231930700001
    GASKELL, James
    Park Row
    LS1 5AB Leeds
    1
    Director
    Park Row
    LS1 5AB Leeds
    1
    NorwayBritish153349110001
    GEMMELL, Nicholas James
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    Director
    Axcess 10 Business Park
    Bentley Road South
    WS10 8LQ Darlaston
    Unit 601
    West Midlands
    United KingdomBritish200633310001
    JEFFERSON, Philip Ashley
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    Director
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    EnglandBritish317247080001
    NILSEN, Petter
    Lensmannskroken 19
    4050 Sola
    Norway
    Director
    Lensmannskroken 19
    4050 Sola
    Norway
    NorwayNorwegian109716100002
    O'CONNELL, Paul James
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    Director
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    EnglandBritish282274880001
    ROMAN, Richard Martin
    Menomonee Falls
    Wisconsin 53051
    N86 W12500 Westbrook Crossing
    United States
    Director
    Menomonee Falls
    Wisconsin 53051
    N86 W12500 Westbrook Crossing
    United States
    United StatesAmerican241376410001
    WANDL, Wolfgang
    4056 Tananger
    Melingsiden 34d
    Norway
    Director
    4056 Tananger
    Melingsiden 34d
    Norway
    NorwayAustrian138699400001

    Who are the persons with significant control of VENICE FUNDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    Apr 06, 2016
    Colbourne Avenue
    Nelson Park
    NE23 1WD Cramlington
    45
    Northumberland
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6923445
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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