UKBizDB.co.uk

THE VENUS COMPANY LIMITED

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

This company is commonly known as The Venus Company Limited. The company was founded 26 years ago and was given the registration number 03514375. The firm's registered office is in DARTMOUTH. You can find them at Melverley, Ravensbourne Lane, Stoke Fleming, Dartmouth, Devon. This company's SIC code is 47650 - Retail sale of games and toys in specialised stores.

Company Information

Name:THE VENUS COMPANY LIMITED
Company Number:03514375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47650 - Retail sale of games and toys in specialised stores
  • 56101 - Licensed restaurants
  • 56103 - Take-away food shops and mobile food stands
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Melverley, Ravensbourne Lane, Stoke Fleming, Dartmouth, Devon, TQ6 0QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Melverley Ravensbourne Lane, Stoke Fleming, Dartmouth, TQ6 0QR

Secretary20 February 1998Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director20 February 1998Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director20 February 1998Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director25 January 2023Active
Moorgate House, King Street, Newton Abbot, United Kingdom, TQ12 2LG

Director25 January 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary20 February 1998Active
Melverley, Ravensbourne Lane, Dartmouth, United Kingdom, TQ6 0QR

Director09 January 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director20 February 1998Active

People with Significant Control

Ms Louisa Ann Newman
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Melverley, Ravensbourne Lane, Dartmouth, United Kingdom, TQ6 0QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Clive Bowker Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:Melverley, Ravensbourne Lane, Dartmouth, United Kingdom, TQ6 0QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-30Officers

Change person director company with change date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2022-10-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Mortgage

Mortgage satisfy charge full.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.