Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENUS PROJECTS (UK) LIMITED
Company Information for

VENUS PROJECTS (UK) LIMITED

36 PARADISE ROAD RICHMOND, TW9 1SE,
Company Registration Number
02431248
Private Limited Company
Active

Company Overview

About Venus Projects (uk) Ltd
VENUS PROJECTS (UK) LIMITED was founded on 1989-10-11 and has its registered office in . The organisation's status is listed as "Active". Venus Projects (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VENUS PROJECTS (UK) LIMITED
 
Legal Registered Office
36 PARADISE ROAD RICHMOND
TW9 1SE
Other companies in TW9
 
Filing Information
Company Number 02431248
Company ID Number 02431248
Date formed 1989-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB495132732  
Last Datalog update: 2024-11-05 06:25:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENUS PROJECTS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VENUS PROJECTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DEEPTI RISHI
Company Secretary 1992-05-21
DEEPTI RISHI
Director 1991-10-11
RATI RISHI
Director 2016-03-14
SURUCHI RISHI
Director 2017-09-25
SWATI RISHI
Director 2016-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
RAVINDER KUMAR RISHI
Director 1991-10-11 2016-03-14
SWATI RISHI
Director 2013-04-29 2014-09-09
RAJIV GOLANI
Director 1991-10-11 2000-10-11
MICHELLE POWELL
Company Secretary 1991-10-11 1992-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEEPTI RISHI TATRA SIPOX (UK) LIMITED Company Secretary 1999-09-09 CURRENT 1994-06-23 Active - Proposal to Strike off
DEEPTI RISHI PROCESS PROPERTY MANAGEMENT LTD Director 2018-02-01 CURRENT 2018-01-03 Active
DEEPTI RISHI VECTRA LIMITED Director 2002-07-03 CURRENT 2000-03-13 Active
RATI RISHI KARIS INVESTMENT GROUP LTD. Director 2016-03-29 CURRENT 2016-03-29 Active
SWATI RISHI VECTRA LIMITED Director 2016-03-14 CURRENT 2000-03-13 Active
SWATI RISHI FINCHURCH LIMITED Director 2013-05-30 CURRENT 2013-04-24 Dissolved 2017-11-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-16CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2024-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-05CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 024312480012
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-07-07PSC07CESSATION OF DEEPTI RISHI AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORG RUDOLF KIEBER
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-26AP01DIRECTOR APPOINTED MS SURUCHI RISHI
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 33300
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01AP01DIRECTOR APPOINTED MS SWATI RISHI
2016-04-01AP01DIRECTOR APPOINTED MS RATI RISHI
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDER KUMAR RISHI
2015-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 33300
2015-11-03AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SWATI RISHI
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 33300
2014-11-12AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 33300
2013-10-18AR0101/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29CH01Director's details changed for Swart Rishi on 2013-04-29
2013-04-29AP01DIRECTOR APPOINTED SWART RISHI
2012-10-05AR0101/10/12 ANNUAL RETURN FULL LIST
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPTI RISHI / 01/10/2012
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER KUMAR RISHI / 01/10/2012
2012-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEEPTI RISHI / 01/10/2012
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-22AR0101/10/11 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-01AR0101/10/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-09AR0101/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER KUMAR RISHI / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEEPTI RISHI / 01/10/2009
2008-12-17363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-04AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-20287REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 36 PARADISE ROAD RICHMOND TW9 1SE
2006-10-20363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-20190LOCATION OF DEBENTURE REGISTER
2006-10-20353LOCATION OF REGISTER OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 36 PARADISE ROAD RICHMOND SURREY TW9 1SE
2005-10-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-03363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-03288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-30363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-22363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-08363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-24363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-10-23363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-23363(288)DIRECTOR RESIGNED
2000-07-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-13363sRETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-09363sRETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS
1997-07-10395PARTICULARS OF MORTGAGE/CHARGE
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-11-27363sRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
1996-11-27287REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 36 PARADISE ROAD RICHMOND SURREY TW9 1SE
1996-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/96
1996-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to VENUS PROJECTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VENUS PROJECTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-11-04 Outstanding HABIB BANK AG ZURICH
LEGAL CHARGE 2009-11-04 Outstanding HABIB BANK AG ZURICH
LEGAL CHARGE 2000-12-20 Outstanding HABIB BANK AG ZURICH
LEGAL CHARGE 1997-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-24 Outstanding HABIB BANK AG ZURICH
LEGAL MORTGAGE 1995-01-17 Outstanding HABIB BANK AG ZURICH
LEGAL CHARGE 1994-09-08 Satisfied BARCLAYS BANK PLC,
LEGAL CHARGE 1994-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-07-19 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1994-07-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-11-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 2,422,500
Creditors Due Within One Year 2012-01-01 £ 502,884

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VENUS PROJECTS (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 33,300
Cash Bank In Hand 2012-01-01 £ 6,765
Current Assets 2012-01-01 £ 252,807
Debtors 2012-01-01 £ 246,042
Fixed Assets 2012-01-01 £ 3,338,652
Shareholder Funds 2012-01-01 £ 666,075
Tangible Fixed Assets 2012-01-01 £ 3,338,652

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VENUS PROJECTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENUS PROJECTS (UK) LIMITED
Trademarks
We have not found any records of VENUS PROJECTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENUS PROJECTS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as VENUS PROJECTS (UK) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where VENUS PROJECTS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENUS PROJECTS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VENUS PROJECTS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.