Company Information for VENTURBILITY LIMITED
Palladium House, 1-4 Argyll Street, London, W1F 7LD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VENTURBILITY LIMITED | |
Legal Registered Office | |
Palladium House 1-4 Argyll Street London W1F 7LD Other companies in W1F | |
Company Number | 06757669 | |
---|---|---|
Company ID Number | 06757669 | |
Date formed | 2008-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-11-30 | |
Account next due | 29/11/2020 | |
Latest return | 2019-11-25 | |
Return next due | 23/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB976531682 |
Last Datalog update: | 2024-10-09 06:59:51 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
H F SECRETARIAL SERVICES LIMITED |
||
HUGH JONES EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIAODATE LTD | Company Secretary | 2015-07-27 | CURRENT | 2015-03-26 | Dissolved 2018-01-30 | |
UNIVERSAL BUILDERS LIMITED | Company Secretary | 2013-09-30 | CURRENT | 2013-05-31 | Dissolved 2015-09-15 | |
DEXBRIDGE ENGINEERING LIMITED | Company Secretary | 2013-07-29 | CURRENT | 2012-11-08 | Active - Proposal to Strike off | |
METREX TRADING LIMITED | Company Secretary | 2013-02-25 | CURRENT | 2012-12-12 | Dissolved 2015-03-24 | |
METSTONE CONSTRUCTION LIMITED | Company Secretary | 2013-02-19 | CURRENT | 2012-12-05 | Dissolved 2016-08-09 | |
TUTORSNET LTD | Company Secretary | 2012-11-30 | CURRENT | 2012-09-11 | Dissolved 2016-02-09 | |
BROWN, SMITH, MORTON & CO. LIMITED | Company Secretary | 2012-09-12 | CURRENT | 2012-09-12 | Dissolved 2017-08-08 | |
TEXVALE TRADING LIMITED | Company Secretary | 2012-01-10 | CURRENT | 2011-07-13 | Dissolved 2017-12-12 | |
ALFA-EMERALD CO LTD | Company Secretary | 2011-10-12 | CURRENT | 2010-07-16 | Dissolved 2015-11-17 | |
UNION PLUS LIMITED | Company Secretary | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
VANEX TRADING LIMITED | Company Secretary | 2009-09-18 | CURRENT | 2009-08-04 | Active - Proposal to Strike off | |
INTERMOVEX LIMITED | Company Secretary | 2009-05-19 | CURRENT | 2009-05-19 | Active | |
GRANGEMED LIMITED | Company Secretary | 2008-12-05 | CURRENT | 2008-04-22 | Dissolved 2014-09-30 | |
BLYTHE HALL LIMITED | Company Secretary | 2008-11-05 | CURRENT | 2005-11-09 | Active | |
CALVERT WESTMEATH LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2008-03-26 | Active | |
DUSUD PARTNERS LIMITED | Company Secretary | 2008-01-25 | CURRENT | 2008-01-25 | Active - Proposal to Strike off | |
GWYNEDD PROPERTY DEVELOPMENT LIMITED | Director | 2018-01-04 | CURRENT | 2018-01-04 | Active - Proposal to Strike off | |
RECEIPTSHED LTD | Director | 2016-08-17 | CURRENT | 2016-07-19 | Active - Proposal to Strike off | |
ADVANCED MODULAR SYSTEMS LIMITED | Director | 2016-08-17 | CURRENT | 2016-08-17 | Active - Proposal to Strike off | |
ENERGY SECTOR SERVICES LIMITED | Director | 2012-05-01 | CURRENT | 2011-10-26 | Liquidation | |
WILLOW ENGINEERING FABRICATION DESIGN LIMITED | Director | 2012-03-30 | CURRENT | 2012-03-30 | Liquidation | |
AIR CAERNARFON LIMITED | Director | 2010-04-25 | CURRENT | 1985-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH JONES EVANS | |
TM02 | Termination of appointment of H F Secretarial Services Limited on 2020-10-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/11/17 TO 29/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hugh Jones Evans on 2009-12-02 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR H F SECRETARIAL SERVICES LIMITED on 2009-12-02 | |
288a | Director appointed hugh jones evans | |
288a | Secretary appointed h f secretarial services LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
|
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 VENTURBILITY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VENTURBILITY LIMITED are:
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. |