UKBizDB.co.uk

VENACT LTD

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

This company is commonly known as Venact Ltd. The company was founded 15 years ago and was given the registration number 06684405. The firm's registered office is in STANMORE. You can find them at Stanmore Bic, Howard Road, Stanmore, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:VENACT LTD
Company Number:06684405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46900 - Non-specialised wholesale trade
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Stanmore Bic, Howard Road, Stanmore, England, HA7 1GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanmore Bic, Howard Road, Stanmore, England, HA7 1GB

Director10 September 2021Active
19, Woodcote Green, Downley, High Wycombe, United Kingdom, HP13 5UN

Secretary29 August 2008Active
19, Woodcote Green, Downley, High Wycombe, United Kingdom, HP13 5UN

Director29 August 2008Active
46, Park Road, Watford, England, WD17 4QN

Director01 November 2019Active
20 Bellamy Drive, Stanmore, England, HA7 2DB

Director10 January 2018Active

People with Significant Control

Mr Shirley Neil Rajaratnam
Notified on:10 September 2021
Status:Active
Date of birth:January 1976
Nationality:Sri Lankan
Country of residence:England
Address:Stanmore Bic, Howard Road, Stanmore, England, HA7 1GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeyakanthan Ponniah Somasundram
Notified on:01 November 2019
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:46, Park Road, Watford, England, WD17 4QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Niranthi Somasiri
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:31,Piggottgs End,Amersham, Piggotts End, Amersham, United Kingdom, HP7 0JF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Persons with significant control

Notification of a person with significant control.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Restoration

Administrative restoration company.

Download
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Address

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

Download
2020-06-18Address

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

Download
2020-03-06Address

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

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2018-12-06Resolution

Resolution.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Address

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

Download
2018-11-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.