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

VENUEBASE LIMITED

FOXHILL FORDE HALL LANE, ULLENHALL, HENLEY-IN-ARDEN, WARWICKSHIRE, B95 5PJ,
Company Registration Number
03722071
Private Limited Company
Active

Company Overview

About Venuebase Ltd
VENUEBASE LIMITED was founded on 1999-02-26 and has its registered office in Henley-in-arden. The organisation's status is listed as "Active". Venuebase Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VENUEBASE LIMITED
 
Legal Registered Office
FOXHILL FORDE HALL LANE
ULLENHALL
HENLEY-IN-ARDEN
WARWICKSHIRE
B95 5PJ
Other companies in HA7
 
Filing Information
Company Number 03722071
Company ID Number 03722071
Date formed 1999-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735993290  
Last Datalog update: 2024-03-05 14:27:47
Primary Source:Companies House
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 VENUEBASE LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE GINA WINTON
Company Secretary 1999-03-19
LORRAINE GINA WINTON
Director 2017-06-30
MARK ADAM WINTON
Director 1999-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-26 1999-03-19
INSTANT COMPANIES LIMITED
Nominated Director 1999-02-26 1999-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE GINA WINTON QUESTCHART LIMITED Company Secretary 1999-12-15 CURRENT 1999-11-25 Active
LORRAINE GINA WINTON GAMECHECK LIMITED Company Secretary 1999-11-17 CURRENT 1999-10-25 Active
LORRAINE GINA WINTON QUESTCHART LIMITED Director 2017-06-30 CURRENT 1999-11-25 Active
LORRAINE GINA WINTON GAMECHECK LIMITED Director 2017-06-30 CURRENT 1999-10-25 Active
LORRAINE GINA WINTON COOKE CARDIFF LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
MARK ADAM WINTON COOKE CARDIFF LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
MARK ADAM WINTON 12 WELL COURT MANAGEMENT LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
MARK ADAM WINTON PLANTSUPER LIMITED Director 2001-04-11 CURRENT 2001-03-29 Dissolved 2017-04-18
MARK ADAM WINTON QUESTCHART LIMITED Director 1999-12-15 CURRENT 1999-11-25 Active
MARK ADAM WINTON GAMECHECK LIMITED Director 1999-11-17 CURRENT 1999-10-25 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
2024-02-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30CESSATION OF LORRAINE GINA WINTON AS A PERSON OF SIGNIFICANT CONTROL
2024-01-30Termination of appointment of Lorraine Gina Winton on 2024-01-26
2024-01-30APPOINTMENT TERMINATED, DIRECTOR LORRAINE GINA WINTON
2024-01-30Appointment of Mr Mark Adam Winton as company secretary on 2024-01-26
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037220710011
2023-03-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037220710012
2023-02-26CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE GINA WINTON
2020-12-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-11-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-12-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-09-14AP01DIRECTOR APPOINTED MRS LORRAINE GINA WINTON
2017-08-01CH03SECRETARY'S DETAILS CHNAGED FOR LORRAINE GINA WINTON on 2017-07-19
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-12-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-01AR0126/02/16 ANNUAL RETURN FULL LIST
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037220710012
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 037220710011
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-03AD02Register inspection address changed from Thegables 9 Aylwards Rise Stanmore Middlesex HA7 3EH United Kingdom to Foxhill Forde Hall Lane Ullenhall Henley-in-Arden Warwickshire B95 5PJ
2015-03-03CH01Director's details changed for Mr Mark Adam Winton on 2015-02-26
2015-03-02CH01Director's details changed for Mr Mark Adam Winton on 2015-03-01
2015-03-02CH03SECRETARY'S DETAILS CHNAGED FOR LORRAINE GINA WINTON on 2015-03-01
2015-02-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/15 FROM The Gables 9 Aylwards Rise Stanmore Middlesex HA7 3EH
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0126/02/14 ANNUAL RETURN FULL LIST
2013-04-08AR0126/02/13 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-02-29AR0126/02/12 FULL LIST
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-28AR0126/02/11 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-26AR0126/02/10 FULL LIST
2010-02-26AD02SAIL ADDRESS CREATED
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-02363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-03-01363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-03-19363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-03-06363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-14363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-17363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-19363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-02-20363sRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-02-23363sRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-03-07363sRETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
1999-12-24225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00
1999-11-19395PARTICULARS OF MORTGAGE/CHARGE
1999-11-19395PARTICULARS OF MORTGAGE/CHARGE
1999-11-19395PARTICULARS OF MORTGAGE/CHARGE
1999-08-18395PARTICULARS OF MORTGAGE/CHARGE
1999-07-31395PARTICULARS OF MORTGAGE/CHARGE
1999-07-03395PARTICULARS OF MORTGAGE/CHARGE
1999-06-29395PARTICULARS OF MORTGAGE/CHARGE
1999-04-16287REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1999-04-15288bDIRECTOR RESIGNED
1999-04-15288bSECRETARY RESIGNED
1999-04-15288aNEW SECRETARY APPOINTED
1999-04-15288aNEW DIRECTOR APPOINTED
1999-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to VENUEBASE 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 VENUEBASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-05 Outstanding LLOYDS BANK PLC
2015-10-05 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2003-09-01 Satisfied HSBC BANK PLC
COMMERCIAL MORTGAGE DEED 2000-07-05 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2000-07-05 Satisfied WEST BROMWICH BUILDING SOCIETY
LEGAL MORTGAGE 1999-11-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-11-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-11-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-08-16 Satisfied MIDLAND BANK PLC
CHARGE 1999-07-22 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
DEBENTURE 1999-07-03 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1999-06-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 VENUEBASE LIMITED

Intangible Assets
Patents
We have not found any records of VENUEBASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENUEBASE LIMITED
Trademarks
We have not found any records of VENUEBASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENUEBASE 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 VENUEBASE LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 VENUEBASE 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 VENUEBASE 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 VENUEBASE 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.