Warning: file_put_contents(c/0be39743a9cf465ae01bf83ae78257c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
It Venturez Limited, HP19 9BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IT VENTUREZ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as It Venturez Limited. The company was founded 5 years ago and was given the registration number 11954369. The firm's registered office is in AYLESBURY. You can find them at 181 Bicester Road, , Aylesbury, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IT VENTUREZ LIMITED
Company Number:11954369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:181 Bicester Road, Aylesbury, England, HP19 9BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Paddock Drive, Chelmsford, England, CM1 6UX

Director27 September 2020Active
63, Paddock Drive, Chelmsford, England, CM1 6UX

Director01 September 2021Active
181, Bicester Road, Aylesbury, England, HP19 9BD

Director18 April 2019Active

People with Significant Control

Mr Furqan Nadeem
Notified on:27 January 2024
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:63, Paddock Drive, Chelmsford, England, CM1 6UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ghaneera Jaral
Notified on:18 April 2019
Status:Active
Date of birth:February 1985
Nationality:Pakistani
Country of residence:England
Address:63, Paddock Drive, Chelmsford, England, CM1 6UX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Furqan Nadeem
Notified on:18 April 2019
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:181, Bicester Road, Aylesbury, England, HP19 9BD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Persons with significant control

Notification of a person with significant control.

Download
2024-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Change account reference date company current shortened.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2020-11-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-21Accounts

Change account reference date company previous shortened.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-27Persons with significant control

Notification of a person with significant control.

Download
2020-09-27Persons with significant control

Cessation of a person with significant control.

Download
2020-09-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-27Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.