VENTURE CONNECT LIMITED
Overview
| Company Name | VENTURE CONNECT LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07867580 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of VENTURE CONNECT LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is VENTURE CONNECT LIMITED located?
| Registered Office Address | 12 Wellington Place LS1 4AP Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VENTURE CONNECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 1136 LIMITED | Dec 01, 2011 | Dec 01, 2011 |
What are the latest accounts for VENTURE CONNECT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2019 |
| Next Accounts Due On | Dec 31, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for VENTURE CONNECT LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 01, 2020 |
| Next Confirmation Statement Due | Jan 12, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2019 |
| Overdue | Yes |
What are the latest filings for VENTURE CONNECT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 20, 2025 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to 12 Wellington Place Leeds LS1 4AP on Sep 13, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2024 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2023 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 20, 2022 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Registered office address changed from Building 2000 Cambridge Research Park Beach Drive Waterbeach Cambridge CB25 9TE United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jul 07, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Stephen James Horne as a director on Jan 17, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Graham Mobbs as a director on Jan 17, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Termination of appointment of Jeffrey Michael Whiteway as a director on Jan 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Graham Mobbs as a director on Jan 18, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Appointment of Mr Luis Ramos Trujillo as a director on Jul 26, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jaime Carbo Fernandez as a director on Jul 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jose Javier Rigal as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alain Benabou as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of VENTURE CONNECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FERNANDEZ, Jaime Carbo | Director | Wellington Place LS1 4AP Leeds 12 | Spain | Spanish | 242950590001 | |||||||||
| HARVELL, David John | Director | Wellington Place LS1 4AP Leeds 12 | United Kingdom | British | 116748920001 | |||||||||
| HORNE, Stephen James | Director | Purley Way CR0 4NZ Croydon C/O Officeteam Unit 4 England | United Kingdom | British | 256352360001 | |||||||||
| TRUJILLO, Luis Ramos | Director | Wellington Place LS1 4AP Leeds 12 | Spain | Spanish | 242950820001 | |||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| ASPLIN, Robert Alexander | Director | 3rd Floor 39-41 Charing Cross Road WC2H 0AR London United Kingdom | United Kingdom | British | 149870270002 | |||||||||
| BALL, Alan | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Building 1000 United Kingdom | England | British | 165876930001 | |||||||||
| BENABOU, Alain | Director | Cambridge Research Park Beach Drive CB25 9TE Waterbeach Building 2000 Cambridge United Kingdom | France | French | 168525500001 | |||||||||
| GARRIGA GAMARRA, Carlos Francisco | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Building 1000 United Kingdom | Madrid, Spain | Spanish | 165877360001 | |||||||||
| GOODA, Lucy Ellen | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Building 1000 United Kingdom | United Kingdom | British | 176335720001 | |||||||||
| JONES, Sarah Elizabeth | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Building 1000 United Kingdom | England | British | 165876990001 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 137231800001 | |||||||||
| MERONO, Juan Antonio, Director Of Operations | Director | c/o Spicers Limited CB22 3JG Cambridge Sawston | Spain/Madrid | Spanish | 165877120001 | |||||||||
| MOBBS, Andrew Graham | Director | Cambridge Research Park Beach Drive CB25 9TE Waterbeach Building 2000 Cambridge United Kingdom | United Kingdom | British | 209164960001 | |||||||||
| RIGAL, Jose Javier | Director | Cambridge Research Park Beach Drive CB25 9TE Waterbeach Building 2000 Cambridge United Kingdom | Spain | Spanish | 184263860001 | |||||||||
| VANHOUCKE, Stephane Casimir Cornil | Director | Cambridge Research Park, Beach Drive Waterbeach CB25 9PD Cambridge Building 1000 United Kingdom | United Kingdom | French | 165877030001 | |||||||||
| WHITEWAY, Jeffrey Michael | Director | Cambridge Research Park Beach Drive CB25 9TE Waterbeach Building 2000 Cambridge United Kingdom | England | British | 14385570002 | |||||||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of VENTURE CONNECT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Paul Moulton | Apr 06, 2016 | Buckingham Street WC2N 6DF London 10 England | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Does VENTURE CONNECT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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