Company Information for VENTURE BLUE LIMITED
AMELIA HOUSE, CRESCENT ROAD, WORTHING, BN11 1RL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
VENTURE BLUE LIMITED | ||
Legal Registered Office | ||
AMELIA HOUSE CRESCENT ROAD WORTHING BN11 1RL Other companies in BN3 | ||
Previous Names | ||
|
Company Number | 05786394 | |
---|---|---|
Company ID Number | 05786394 | |
Date formed | 2006-04-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB883836181 |
Last Datalog update: | 2025-02-05 05:48:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
VENTURE BLUESTONE HOLDINGS LTD | British Columbia | Active | Company formed on the 2017-06-08 |
VENTURE BLUE LOGISTICS LIMITED | UNIT 1 BROOKSIDE AVENUE RUSTINGTON LITTLEHAMPTON BN16 3LF | Active - Proposal to Strike off | Company formed on the 2017-11-10 | |
VENTURE BLUE LICENSES LIMITED | UNIT 1 BROOKSIDE AVENUE RUSTINGTON LITTLEHAMPTON BN16 3LF | Active - Proposal to Strike off | Company formed on the 2017-11-13 | |
VENTURE BLUE GROUP LIMITED | AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL | Active | Company formed on the 2018-05-17 | |
![]() |
VENTURE BLUE PTY LTD | Active | Company formed on the 2020-02-07 |
Officer | Role | Date Appointed |
---|---|---|
JAMES DAVID BALL |
||
JAMES DAVID BALL |
||
DAVID HAMILTON VENTURA RAMIREZ |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WISDOMTREE UK LIMITED | Director | 2014-08-12 - 2018-04-11 | RESIGNED | 2010-11-18 | Active | |
HAIGH HILL LEASING LIMITED | Director | 2008-05-01 - 2012-10-12 | RESIGNED | 2008-03-20 | Liquidation | |
VENTURE BLUE GROUP LIMITED | Director | 2018-05-17 | CURRENT | 2018-05-17 | Active | |
RAMBALL LIMITED | Director | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
118 HIGH STREET (SHOREHAM BY SEA) LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Dissolved 2016-11-08 | |
THE SUNCARE SHOP LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
118 HIGH STREET (SHOREHAM BY SEA) LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Dissolved 2016-11-08 | |
THE SUNCARE SHOP LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr James David Ball on 2024-10-10 | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 28/03/24 FROM Unit E, 1 Consort Way Burgess Hill West Sussex RH15 9TJ England | ||
Director's details changed for Mr James David Ball on 2024-03-21 | ||
Director's details changed for Mr David Hamilton Ventura Ramirez on 2024-03-21 | ||
Change of details for Venture Blue Group Limited as a person with significant control on 2024-03-21 | ||
Register(s) moved to registered office address Amelia House Crescent Road Worthing BN11 1RL | ||
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 08/09/23 FROM 25 Victoria Gardens Burgess Hill West Sussex RH15 9NB England | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES | ||
Amended account full exemption | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Notification of Venture Blue Group Limited as a person with significant control on 2018-05-18 | ||
CESSATION OF JAMES DAVID BALL AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DAVID HAMILTON VENTURA RAMIREZ AS A PERSON OF SIGNIFICANT CONTROL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
Change of details for Mr David Hamilton Ventura Ramirez as a person with significant control on 2022-02-01 | ||
Director's details changed for Mr David Hamilton Ventura Ramirez on 2022-02-01 | ||
CH01 | Director's details changed for Mr David Hamilton Ventura Ramirez on 2022-02-01 | |
PSC04 | Change of details for Mr David Hamilton Ventura Ramirez as a person with significant control on 2022-02-01 | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/21 FROM Unit 1 Brookside Avenue Rustington Littlehampton BN16 3LF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057863940006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057863940006 | |
AD02 | Register inspection address changed from C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF England to Unit 1 Brookside Avenue Rustington Littlehampton BN16 3LF | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 16/03/2017 | |
AAMD | Amended account full exemption | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/17 FROM 3a-4a Dolphin Way Shoreham-by-Sea West Sussex BN43 6NZ England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057863940005 | |
PSC04 | Change of details for Mr David Hamilton Ventura Ramirez as a person with significant control on 2017-07-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/17 FROM Suite 2 Lower Ground Floor One George Yard London EC3V 9DF England | |
AD03 | Registers moved to registered inspection location of C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF | |
AD02 | Register inspection address changed to C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
LATEST SOC | 09/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | 16/03/17 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/17 FROM Suite 2 41 Chalton Street London NW1 1JD United Kingdom | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/16 FROM 15 Boundary Road Hove East Sussex BN3 4EF | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057863940004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057863940003 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 12 STATION ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 1GA UNITED KINGDOM | |
AR01 | 19/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID BALL / 01/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMILTON VENTURA RAMIREZ / 01/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 12 STATION ROAD PORTSLADE EAST SUSSEX BN41 1GA | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID BALL / 30/04/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID BALL / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMILTON VENTURA RAMIREZ / 01/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID BALL / 01/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED XS FASHION.COM LTD CERTIFICATE ISSUED ON 18/07/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
169 | £ IC 140/100 17/07/06 £ SR 40@1=40 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
287 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 105 CONNAUGHT AVENUE SHOREHAM WEST SUSSEX BN43 5WP | |
RES04 | NC INC ALREADY ADJUSTED 22/06/06 | |
123 | £ NC 100/1200 22/06/06 | |
RES13 | SUB DIV 22/06/06 | |
ELRES | S252 DISP LAYING ACC 20/06/06 | |
88(2)R | AD 29/06/06--------- £ SI 40@1=40 £ IC 100/140 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | VANSTIAN LIMITED |
Bank Borrowings Overdrafts | 2013-04-30 | £ 2,460 |
---|---|---|
Bank Borrowings Overdrafts | 2012-04-30 | £ 751 |
Creditors Due Within One Year | 2012-05-01 | £ 359,563 |
Creditors Due Within One Year | 2011-05-01 | £ 329,724 |
Other Creditors Due Within One Year | 2012-05-01 | £ 135,777 |
Other Creditors Due Within One Year | 2011-05-01 | £ 52,433 |
Taxation Social Security Due Within One Year | 2012-05-01 | £ 21,469 |
Taxation Social Security Due Within One Year | 2011-05-01 | £ 89,294 |
Trade Creditors Within One Year | 2012-05-01 | £ 193,816 |
Trade Creditors Within One Year | 2011-05-01 | £ 186,161 |
Creditors and other liabilities
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 VENTURE BLUE LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 261,325 |
Cash Bank In Hand | 2011-05-01 | £ 219,160 |
Current Assets | 2012-05-01 | £ 461,117 |
Current Assets | 2011-05-01 | £ 442,567 |
Debtors | 2012-05-01 | £ 73,125 |
Debtors | 2011-05-01 | £ 23,740 |
Fixed Assets | 2012-05-01 | £ 36,515 |
Fixed Assets | 2011-05-01 | £ 6,125 |
Shareholder Funds | 2012-05-01 | £ 138,069 |
Shareholder Funds | 2011-05-01 | £ 118,968 |
Stocks Inventory | 2012-05-01 | £ 126,667 |
Stocks Inventory | 2011-05-01 | £ 199,667 |
Tangible Fixed Assets | 2012-05-01 | £ 36,515 |
Tangible Fixed Assets | 2011-05-01 | £ 6,125 |
Debtors and other cash assets
VENTURE BLUE LIMITED owns 2 domain names.
oxbowshop.co.uk ventureblue.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
Protective Clothing & Equip |
London Borough of Barking and Dagenham Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |