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

VENTMEAR LIMITED

7TH FLOOR, ONE STRATFORD PLACE WESTFIELD STRATFORD CITY, MONTFICHET ROAD, LONDON, E20 1EJ,
Company Registration Number
03182241
Private Limited Company
Active

Company Overview

About Ventmear Ltd
VENTMEAR LIMITED was founded on 1996-04-03 and has its registered office in London. The organisation's status is listed as "Active". Ventmear Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VENTMEAR LIMITED
 
Legal Registered Office
7TH FLOOR, ONE STRATFORD PLACE WESTFIELD STRATFORD CITY
MONTFICHET ROAD
LONDON
E20 1EJ
Other companies in HA2
 
Filing Information
Company Number 03182241
Company ID Number 03182241
Date formed 1996-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 09:12:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENTMEAR 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 VENTMEAR LIMITED

Current Directors
Officer Role Date Appointed
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Company Secretary 1998-12-31
STUART JOHN SMITH
Director 2017-02-08
CHARLES ALEXANDER SUTTERS
Director 2017-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY CLAIRE BEARDSELL
Director 2018-04-16 2018-06-04
GEOFFREY KEITH HOWARD MASON
Director 2016-07-15 2018-04-16
VINOD PARMAR
Director 2008-11-30 2017-12-12
SNEHAL SHAH
Director 2016-06-13 2017-03-06
ADRIAN JOHN BUSHNELL
Director 2014-04-18 2016-07-15
ANDREW JAMES WILSON
Director 2013-04-26 2016-06-13
JONATHAN MARK ADELMAN
Director 2012-06-01 2014-04-18
JOHN CLIFFORD BATY
Director 2009-04-22 2013-04-26
JAMES RICHARD BUNN
Director 2013-04-26 2013-04-26
MICHAEL JEREMY NOBLE
Director 2008-07-30 2012-05-31
JOHN CLIFFORD BATY
Director 2008-11-30 2009-03-16
LADBROKE CORPORATE DIRECTOR LIMITED
Director 1998-12-31 2008-11-30
ANDREW LAWRENCE BOWEN
Director 2003-06-11 2008-07-30
BARBARA HUGHES
Company Secretary 1996-05-30 1998-12-31
IAN DYSON
Director 1996-12-10 1998-12-31
STEVEN MARC GLICK
Director 1997-03-03 1998-12-31
MICHAEL JEREMY NOBLE
Director 1996-09-30 1998-12-31
ALEXANDER GEORGE ELKIES
Director 1996-05-30 1997-02-28
MARIE ADELAIDE GRIZELLA STEVENS
Director 1996-05-30 1997-02-28
PETER NEIL ATKIN
Director 1996-05-30 1996-09-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-04-03 1996-05-30
MICHAEL TERRY SAGGERS
Director 1996-04-03 1996-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN SMITH CORAL LIMITED Director 2017-07-19 CURRENT 2004-09-24 Active
STUART JOHN SMITH CORAL (HOLDINGS) LIMITED Director 2017-07-19 CURRENT 1963-01-01 Active
STUART JOHN SMITH CORAL GROUP LIMITED Director 2017-07-18 CURRENT 2004-11-09 Active
STUART JOHN SMITH GALA CORAL NOMINEES LIMITED Director 2017-07-18 CURRENT 1994-09-15 Active - Proposal to Strike off
STUART JOHN SMITH CORAL GROUP TRADING LIMITED Director 2017-07-18 CURRENT 1998-11-27 Active
STUART JOHN SMITH GALA CORAL PROPERTIES LIMITED Director 2017-07-18 CURRENT 1999-02-25 Active - Proposal to Strike off
STUART JOHN SMITH GALA CORAL SECRETARIES LIMITED Director 2017-07-18 CURRENT 1999-12-14 Active - Proposal to Strike off
STUART JOHN SMITH CORAL EUROBET HOLDINGS LIMITED Director 2017-07-18 CURRENT 2002-07-16 Active
STUART JOHN SMITH CORAL EUROBET LIMITED Director 2017-07-18 CURRENT 2004-09-24 Active
STUART JOHN SMITH CE ACQUISITION 1 LIMITED Director 2017-07-18 CURRENT 2004-11-09 Active
STUART JOHN SMITH LONDON & LEEDS ESTATES LIMITED Director 2017-02-08 CURRENT 1972-08-14 Active
STUART JOHN SMITH BIRCHGREE LIMITED Director 2017-02-08 CURRENT 1981-06-04 Active
STUART JOHN SMITH LADBROKE GROUP Director 2017-02-08 CURRENT 1999-05-14 Active
STUART JOHN SMITH LADBROKE GROUP HOMES LIMITED Director 2017-02-08 CURRENT 1969-10-20 Active
STUART JOHN SMITH LADBROKES CORAL CORPORATE DIRECTOR LIMITED Director 2017-02-08 CURRENT 1983-10-06 Active
STUART JOHN SMITH NEW ANGEL COURT LIMITED Director 2017-02-08 CURRENT 1986-03-07 Active
STUART JOHN SMITH TRAVEL DOCUMENT SERVICE Director 2017-02-08 CURRENT 1934-06-14 Active - Proposal to Strike off
STUART JOHN SMITH TECHNO LAND IMPROVEMENTS LIMITED Director 2017-02-08 CURRENT 1972-01-26 Active
STUART JOHN SMITH LADBROKES CORAL CORPORATE SECRETARIES LIMITED Director 2017-02-08 CURRENT 1962-08-23 Active
STUART JOHN SMITH LADBROKE ENTERTAINMENTS LIMITED Director 2017-02-08 CURRENT 1964-01-27 Active
STUART JOHN SMITH LADBROKE GROUP INTERNATIONAL Director 2017-02-08 CURRENT 1965-08-12 Active - Proposal to Strike off
STUART JOHN SMITH LADBROKE RACING (SOUTH EAST) LIMITED Director 2017-02-08 CURRENT 1968-03-11 Active - Proposal to Strike off
STUART JOHN SMITH LADBROKE GROUP PROPERTIES LIMITED Director 2017-02-08 CURRENT 1972-01-25 Active
STUART JOHN SMITH HINDWAIN LIMITED Director 2017-02-08 CURRENT 1977-12-05 Active
STUART JOHN SMITH LADBROKES GROUP HOLDINGS LIMITED Director 2017-02-08 CURRENT 1981-10-08 Active - Proposal to Strike off
STUART JOHN SMITH LADBROKE RETAIL PARKS LIMITED Director 2017-02-08 CURRENT 1985-04-29 Active - Proposal to Strike off
STUART JOHN SMITH LADBROKES INVESTMENTS HOLDINGS LIMITED Director 2017-02-08 CURRENT 1875-03-24 Active
STUART JOHN SMITH LADBROKE (RENTALS) LIMITED Director 2017-02-08 CURRENT 1946-04-15 Active
STUART JOHN SMITH LADBROKE US INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1958-12-11 Active
STUART JOHN SMITH LADBROKE DORMANT HOLDING COMPANY LIMITED Director 2017-02-08 CURRENT 1974-01-24 Active
STUART JOHN SMITH HILLFORD ESTATES LIMITED Director 2017-02-08 CURRENT 1977-12-01 Active
STUART JOHN SMITH LADBROKES GROUP FINANCE PLC Director 2017-02-08 CURRENT 1979-06-14 Active
STUART JOHN SMITH LADBROKE CITY & COUNTY LAND COMPANY LIMITED Director 2017-02-08 CURRENT 1983-01-17 Active
STUART JOHN SMITH JERUSALEM DEVELOPMENT (MAMILLA) CO. LIMITED Director 2017-02-08 CURRENT 1983-05-05 Active
STUART JOHN SMITH JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED Director 2017-02-08 CURRENT 1983-05-17 Active
STUART JOHN SMITH GABLE HOUSE ESTATES LIMITED Director 2017-02-08 CURRENT 1986-03-03 Active
STUART JOHN SMITH MAPLE COURT INVESTMENTS LIMITED Director 2017-02-08 CURRENT 1997-05-30 Active - Proposal to Strike off
STUART JOHN SMITH PADDINGTON CASINO LIMITED Director 2017-02-08 CURRENT 2003-01-29 Active
STUART JOHN SMITH LADBROKES PT LIMITED Director 2017-02-08 CURRENT 2005-03-22 Active - Proposal to Strike off
STUART JOHN SMITH LADBROKE & CO., LIMITED Director 2017-01-03 CURRENT 1921-10-05 Active
CHARLES ALEXANDER SUTTERS LADBROKES (CLJSW) LIMITED Director 2018-08-09 CURRENT 2003-04-03 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS J G LEISURE LIMITED Director 2018-08-09 CURRENT 2004-01-26 Active
CHARLES ALEXANDER SUTTERS MOFFAT LODGE MOTOR INN LIMITED Director 2018-08-09 CURRENT 1972-08-23 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS REG.BOYLE LIMITED Director 2018-08-09 CURRENT 1960-05-17 Active
CHARLES ALEXANDER SUTTERS JOE JENNINGS LIMITED Director 2018-08-09 CURRENT 1986-01-17 Active
CHARLES ALEXANDER SUTTERS LADBROKES CPCB LIMITED Director 2018-08-09 CURRENT 1987-09-23 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS LADBROKE LAND LIMITED Director 2018-08-09 CURRENT 1972-09-05 Active
CHARLES ALEXANDER SUTTERS KRULLIND LIMITED Director 2018-08-09 CURRENT 1975-04-04 Active
CHARLES ALEXANDER SUTTERS E.F.POLITT & SON LIMITED Director 2018-08-09 CURRENT 1962-05-22 Active
CHARLES ALEXANDER SUTTERS CHAS. KENDALL (TURF ACCOUNTANT) LIMITED Director 2018-08-09 CURRENT 1965-03-05 Active
CHARLES ALEXANDER SUTTERS ARBITER & WESTON LIMITED Director 2018-08-09 CURRENT 1961-03-29 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS FORESTAL LAND,TIMBER AND RAILWAYS COMPANY LIMITED(THE) Director 2018-08-09 CURRENT 1906-03-29 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS J.WARD HILL & COMPANY Director 2018-08-09 CURRENT 1961-08-22 Active
CHARLES ALEXANDER SUTTERS LADBROKES CONTACT CENTRE LIMITED Director 2018-08-09 CURRENT 1968-07-12 Active
CHARLES ALEXANDER SUTTERS COMPETITION MANAGEMENT SERVICES CO. LIMITED Director 2018-08-09 CURRENT 1973-04-18 Active
CHARLES ALEXANDER SUTTERS CORAL (STOKE) LIMITED Director 2018-08-09 CURRENT 1975-09-11 Active
CHARLES ALEXANDER SUTTERS SPORTS (BOOKMAKERS) LIMITED Director 2018-08-09 CURRENT 1989-03-02 Active
CHARLES ALEXANDER SUTTERS REUBEN PAGE LIMITED Director 2018-08-09 CURRENT 1990-06-14 Active
CHARLES ALEXANDER SUTTERS BARTLETTS LIMITED Director 2018-08-09 CURRENT 1992-11-03 Active
CHARLES ALEXANDER SUTTERS JOE JENNINGS (1995) LIMITED Director 2018-08-09 CURRENT 1994-12-06 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS C L JENNINGS (1995) LIMITED Director 2018-08-09 CURRENT 1994-12-06 Active
CHARLES ALEXANDER SUTTERS FORSTER'S (BOOKMAKERS) LIMITED Director 2018-08-09 CURRENT 1997-04-23 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS VEGAS BETTING LIMITED Director 2018-08-09 CURRENT 2002-07-09 Active
CHARLES ALEXANDER SUTTERS CHOICEBET LIMITED Director 2018-08-09 CURRENT 2005-03-07 Active
CHARLES ALEXANDER SUTTERS VERNONS COMPETITIONS COMPANY Director 2018-04-16 CURRENT 1955-03-24 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS CORAL GROUP LIMITED Director 2017-12-12 CURRENT 2004-11-09 Active
CHARLES ALEXANDER SUTTERS BIRCHGREE LIMITED Director 2017-12-12 CURRENT 1981-06-04 Active
CHARLES ALEXANDER SUTTERS GALA CORAL NOMINEES LIMITED Director 2017-12-12 CURRENT 1994-09-15 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS CORAL GROUP TRADING LIMITED Director 2017-12-12 CURRENT 1998-11-27 Active
CHARLES ALEXANDER SUTTERS GALA CORAL PROPERTIES LIMITED Director 2017-12-12 CURRENT 1999-02-25 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS LADBROKE GROUP Director 2017-12-12 CURRENT 1999-05-14 Active
CHARLES ALEXANDER SUTTERS GALA CORAL SECRETARIES LIMITED Director 2017-12-12 CURRENT 1999-12-14 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS CORAL EUROBET HOLDINGS LIMITED Director 2017-12-12 CURRENT 2002-07-16 Active
CHARLES ALEXANDER SUTTERS CORAL LIMITED Director 2017-12-12 CURRENT 2004-09-24 Active
CHARLES ALEXANDER SUTTERS CORAL EUROBET LIMITED Director 2017-12-12 CURRENT 2004-09-24 Active
CHARLES ALEXANDER SUTTERS CE ACQUISITION 1 LIMITED Director 2017-12-12 CURRENT 2004-11-09 Active
CHARLES ALEXANDER SUTTERS LADBROKES CORAL CORPORATE DIRECTOR LIMITED Director 2017-12-12 CURRENT 1983-10-06 Active
CHARLES ALEXANDER SUTTERS NEW ANGEL COURT LIMITED Director 2017-12-12 CURRENT 1986-03-07 Active
CHARLES ALEXANDER SUTTERS TECHNO LAND IMPROVEMENTS LIMITED Director 2017-12-12 CURRENT 1972-01-26 Active
CHARLES ALEXANDER SUTTERS MARGOLIS AND RIDLEY LIMITED Director 2017-12-12 CURRENT 1954-04-26 Active
CHARLES ALEXANDER SUTTERS LADBROKES CORAL CORPORATE SECRETARIES LIMITED Director 2017-12-12 CURRENT 1962-08-23 Active
CHARLES ALEXANDER SUTTERS LADBROKE ENTERTAINMENTS LIMITED Director 2017-12-12 CURRENT 1964-01-27 Active
CHARLES ALEXANDER SUTTERS LADBROKE GROUP INTERNATIONAL Director 2017-12-12 CURRENT 1965-08-12 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS LADBROKE RACING (SOUTH EAST) LIMITED Director 2017-12-12 CURRENT 1968-03-11 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS LADBROKE GROUP PROPERTIES LIMITED Director 2017-12-12 CURRENT 1972-01-25 Active
CHARLES ALEXANDER SUTTERS HINDWAIN LIMITED Director 2017-12-12 CURRENT 1977-12-05 Active
CHARLES ALEXANDER SUTTERS LADBROKES GROUP HOLDINGS LIMITED Director 2017-12-12 CURRENT 1981-10-08 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS CORAL (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1963-01-01 Active
CHARLES ALEXANDER SUTTERS LADBROKE RETAIL PARKS LIMITED Director 2017-12-12 CURRENT 1985-04-29 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS LADBROKES INVESTMENTS HOLDINGS LIMITED Director 2017-12-12 CURRENT 1875-03-24 Active
CHARLES ALEXANDER SUTTERS LADBROKE & CO., LIMITED Director 2017-12-12 CURRENT 1921-10-05 Active
CHARLES ALEXANDER SUTTERS LADBROKE (RENTALS) LIMITED Director 2017-12-12 CURRENT 1946-04-15 Active
CHARLES ALEXANDER SUTTERS LADBROKE US INVESTMENTS LIMITED Director 2017-12-12 CURRENT 1958-12-11 Active
CHARLES ALEXANDER SUTTERS LADBROKE DORMANT HOLDING COMPANY LIMITED Director 2017-12-12 CURRENT 1974-01-24 Active
CHARLES ALEXANDER SUTTERS LADBROKES GROUP FINANCE PLC Director 2017-12-12 CURRENT 1979-06-14 Active
CHARLES ALEXANDER SUTTERS ELECTRAWORKS MAPLE LIMITED Director 2017-12-12 CURRENT 1981-12-23 Active
CHARLES ALEXANDER SUTTERS LADBROKE CITY & COUNTY LAND COMPANY LIMITED Director 2017-12-12 CURRENT 1983-01-17 Active
CHARLES ALEXANDER SUTTERS JERUSALEM DEVELOPMENT (MAMILLA) CO. LIMITED Director 2017-12-12 CURRENT 1983-05-05 Active
CHARLES ALEXANDER SUTTERS JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED Director 2017-12-12 CURRENT 1983-05-17 Active
CHARLES ALEXANDER SUTTERS GABLE HOUSE ESTATES LIMITED Director 2017-12-12 CURRENT 1986-03-03 Active
CHARLES ALEXANDER SUTTERS MAPLE COURT INVESTMENTS LIMITED Director 2017-12-12 CURRENT 1997-05-30 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS BRICKAGENT LIMITED Director 2017-12-12 CURRENT 1999-09-28 Active
CHARLES ALEXANDER SUTTERS PADDINGTON CASINO LIMITED Director 2017-12-12 CURRENT 2003-01-29 Active
CHARLES ALEXANDER SUTTERS LADBROKES PT LIMITED Director 2017-12-12 CURRENT 2005-03-22 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS TRAVEL DOCUMENT SERVICE Director 2017-01-05 CURRENT 1934-06-14 Active - Proposal to Strike off
CHARLES ALEXANDER SUTTERS TOWN AND COUNTY FACTORS LIMITED Director 2017-01-05 CURRENT 1954-07-19 Active

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
2023-10-12SECRETARY'S DETAILS CHNAGED FOR LADBROKES CORAL CORPORATE SECRETARIES LIMITED on 2023-06-30
2023-10-12Change of details for Entain Holdings (Uk) Limited as a person with significant control on 2023-06-30
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM 3rd Floor One New Change London EC4M 9AF United Kingdom
2023-05-25CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-04-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-10CESSATION OF BIRCHGREE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10Notification of Entain Holdings (Uk) Limited as a person with significant control on 2022-11-07
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-07DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-12-02AP04Appointment of Ladbrokes Coral Corporate Secretaries Limited as company secretary on 2019-11-21
2019-12-02TM02Termination of appointment of Sonja Arsenić on 2019-11-21
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03AP03Appointment of Ms Sonja Arsenić as company secretary on 2019-09-30
2019-10-03TM02Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited on 2019-09-30
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-10-10PSC05Change of details for Birchgree Limited as a person with significant control on 2018-07-10
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07CH04SECRETARY'S DETAILS CHNAGED FOR LADBROKES CORAL CORPORATE SECRETARIES LIMITED on 2018-07-10
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
2018-06-06PSC05Change of details for Birchgree Limited as a person with significant control on 2017-06-30
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY CLAIRE BEARDSELL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KEITH HOWARD MASON
2018-04-18AP01DIRECTOR APPOINTED MS LINDSAY CLAIRE BEARDSELL
2017-12-13AP01DIRECTOR APPOINTED CHARLES ALEXANDER SUTTERS
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR VINOD PARMAR
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-03CH04SECRETARY'S DETAILS CHNAGED FOR LADBROKES CORAL CORPORATE SECRETARIES LIMITED on 2017-06-30
2017-10-30CH01Director's details changed for Mr Geoffrey Keith Howard Mason on 2017-05-24
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-18CH04SECRETARY'S DETAILS CHNAGED FOR LADBROKE CORPORATE SECRETARIES LIMITED on 2017-05-16
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SNEHAL SHAH
2017-02-24CH01Director's details changed for Mr Snehal Shah on 2016-06-13
2017-02-13AP01DIRECTOR APPOINTED STUART JOHN SMITH
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20AP01DIRECTOR APPOINTED MR GEOFFREY KEITH HOWARD MASON
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BUSHNELL
2016-06-17AP01DIRECTOR APPOINTED MR SNEHAL SHAH
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2016-05-12AR0103/05/16 FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0103/05/15 FULL LIST
2014-11-25AUDAUDITOR'S RESIGNATION
2014-11-14AUDAUDITOR'S RESIGNATION
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0103/05/14 FULL LIST
2014-05-14AP01DIRECTOR APPOINTED MR ADRIAN JOHN BUSHNELL
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADELMAN
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0103/05/13 FULL LIST
2013-05-16AP01DIRECTOR APPOINTED ANDREW JAMES WILSON
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUNN
2013-05-16AP01DIRECTOR APPOINTED JAMES RICHARD BUNN
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATY
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AP01DIRECTOR APPOINTED MR JONATHAN MARK ADELMAN
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOBLE
2012-05-18AR0103/05/12 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0103/05/11 FULL LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JEREMY NOBLE / 28/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIFFORD BATY / 28/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINOD PARMAR / 28/04/2011
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0103/05/10 FULL LIST
2010-04-13MEM/ARTSARTICLES OF ASSOCIATION
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010
2010-04-13CC04STATEMENT OF COMPANY'S OBJECTS
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-04-28288aDIRECTOR APPOINTED JOHN CLIFFORD BATY
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN BATY
2008-12-16288aDIRECTOR APPOINTED JOHN CLIFFORD BATY
2008-12-15288aDIRECTOR APPOINTED VINOD PARMAR
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR LADBROKE CORPORATE DIRECTOR LIMITED
2008-08-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-04288aDIRECTOR APPOINTED MICHAEL JEREMY NOBLE
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BOWEN
2008-05-07363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-03-01288cSECRETARY'S PARTICULARS CHANGED
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: MAPLE COURT CENTRAL PARK, REEDS CRESCENT WATFORD HERTS WD24 4QQ
2006-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363aRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-15363aRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-01-28288cDIRECTOR'S PARTICULARS CHANGED
2003-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-04363aRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-06363aRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-30363aRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: MAPLE COURT CENTRAL PARK REEDS CRESCENT WATFORD HRTFORDSHIRE WD1 1HZ
2000-10-30AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-01363aRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
1999-11-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 VENTMEAR 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 VENTMEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VENTMEAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of VENTMEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENTMEAR LIMITED
Trademarks
We have not found any records of VENTMEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENTMEAR 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 (82990 - Other business support service activities n.e.c.) as VENTMEAR LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VENTMEAR 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 VENTMEAR 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 VENTMEAR 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.