VERMONT VENTURES LTD

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

    Company NameVERMONT VENTURES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08377929
    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 VERMONT VENTURES LTD?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is VERMONT VENTURES LTD located?

    Registered Office Address
    109 Golden Avenue
    East Preston
    BN16 1QT Littlehampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VERMONT VENTURES LTD?

    Previous Company Names
    Company NameFromUntil
    TEMPLETON (LONDON) LIMITEDMay 01, 2015May 01, 2015
    TEMPLETON SECURITIES LIMITEDJan 28, 2013Jan 28, 2013

    What are the latest accounts for VERMONT VENTURES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for VERMONT VENTURES LTD?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for VERMONT VENTURES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2024

    5 pagesAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2023

    5 pagesAA

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 22, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 28, 2021

    • Capital: GBP 15,000
    3 pagesSH01

    Change of details for Mr John Patrick Brennan as a person with significant control on Jan 26, 2022

    2 pagesPSC04

    Secretary's details changed for Mr John Brennan on Jan 26, 2022

    1 pagesCH03

    Micro company accounts made up to Jan 31, 2021

    5 pagesAA

    Second filing of Confirmation Statement dated Feb 22, 2021

    3 pagesRP04CS01

    Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to 109 Golden Avenue East Preston Littlehampton BN16 1QT on Mar 27, 2021

    1 pagesAD01

    Confirmation statement made on Feb 22, 2021 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Apr 06, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 06/04/21

    Confirmation statement made on Feb 20, 2021 with updates

    4 pagesCS01

    Change of details for Mr Trevor David Coote as a person with significant control on Feb 20, 2021

    2 pagesPSC04

    Notification of John Patrick Brennan as a person with significant control on Feb 20, 2021

    2 pagesPSC01

    Appointment of Mr John Patrick Brennan as a director on Feb 09, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 02, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 29, 2021

    RES15

    Appointment of Mr John Brennan as a secretary on Jan 29, 2021

    2 pagesAP03

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2020 to Jan 31, 2021

    1 pagesAA01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Director's details changed for Mr Trevor David Coote on Feb 18, 2020

    2 pagesCH01

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Who are the officers of VERMONT VENTURES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, John
    Golden Avenue
    East Preston
    BN16 1QT Littlehampton
    109
    England
    Secretary
    Golden Avenue
    East Preston
    BN16 1QT Littlehampton
    109
    England
    279146490001
    BRENNAN, John Patrick
    Golden Avenue
    East Preston
    BN16 1QT Littlehampton
    109
    England
    Director
    Golden Avenue
    East Preston
    BN16 1QT Littlehampton
    109
    England
    EnglandBritishFinancial Director16563440002
    COOTE, Trevor David
    Golden Avenue
    East Preston
    BN16 1QT Littlehampton
    109
    England
    Director
    Golden Avenue
    East Preston
    BN16 1QT Littlehampton
    109
    England
    EnglandBritishDirector157304540001
    NICHOLLS, Vincent William
    Percy Street
    Percy Street
    W1T 2DB London
    30
    England
    Secretary
    Percy Street
    Percy Street
    W1T 2DB London
    30
    England
    175345940001
    WARD, Adam Simon
    Percy Street
    W1T 2DB London
    30
    England
    Secretary
    Percy Street
    W1T 2DB London
    30
    England
    182798880001
    NICHOLLS, Vincent William
    Percy Street
    W1T 2DB London
    30
    England
    Director
    Percy Street
    W1T 2DB London
    30
    England
    EnglandBritishChartered Accountant124916980005
    PHILLIPS, David John
    Lloyd's Avenue
    EC3N 3AX London
    6
    England
    Director
    Lloyd's Avenue
    EC3N 3AX London
    6
    England
    EnglandBritishCompany Director182799480001
    ROSE, Angus Fredrick
    Percy Street
    W1T 2DB London
    30
    England
    Director
    Percy Street
    W1T 2DB London
    30
    England
    EnglandBritishCompany Director182799200001

    Who are the persons with significant control of VERMONT VENTURES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Patrick Brennan
    Golden Avenue
    East Preston
    BN16 1QT Littlehampton
    109
    England
    Feb 20, 2021
    Golden Avenue
    East Preston
    BN16 1QT Littlehampton
    109
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Trevor David Coote
    Shenfield
    CM15 8HQ Brentwood
    84 Priests Lane
    Essex
    United Kingdom
    Apr 06, 2016
    Shenfield
    CM15 8HQ Brentwood
    84 Priests Lane
    Essex
    United Kingdom
    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.

    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