UKBizDB.co.uk

VENICE FUNDCO LIMITED

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

This company is commonly known as Venice Fundco Limited. The company was founded 15 years ago and was given the registration number 06924204. The firm's registered office is in DARLASTON. You can find them at Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VENICE FUNDCO LIMITED
Company Number:06924204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 601 Axcess 10 Business Park, Bentley Road South, Darlaston, West Midlands, WS10 8LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
N86 W12500 Westbrook Crossing, Menomonee Falls, Wisconsin 53051, United States,

Director30 September 2022Active
45, Colbourne Avenue, Nelson Park, Cramlington, England, NE23 1WD

Director01 December 2023Active
1, Park Row, Leeds, LS1 5AB

Secretary06 July 2010Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, England, WS10 8LQ

Secretary27 August 2013Active
Moen 19, 4333, Oltedal, Norway,

Secretary24 September 2009Active
43, Craigton Road, Aberdeen, AB15 7UP

Secretary24 July 2009Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary01 February 2012Active
1, Albyn Terrace, Aberdeen, United Kingdom, AB10 1YP

Director14 February 2013Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, England, WS10 8LQ

Director02 September 2011Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, England, WS10 8LQ

Director27 August 2013Active
1, Albyn Terrace, Aberdeen, United Kingdom, AB10 1YP

Director14 February 2013Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director29 October 2014Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director01 September 2015Active
1, Park Row, Leeds, LS1 5AB

Director23 July 2010Active
1, Park Row, Leeds, LS1 5AB

Director23 July 2010Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director28 September 2020Active
1, Park Row, Leeds, LS1 5AB

Director12 February 2010Active
Unit 601, Axcess 10 Business Park, Bentley Road South, Darlaston, WS10 8LQ

Director01 September 2015Active
Lensmannskroken 19, 4050 Sola, Norway,

Director24 July 2009Active
45, Colbourne Avenue, Nelson Park, Cramlington, England, NE23 1WD

Director27 September 2021Active
N86 W12500 Westbrook Crossing, Menomonee Falls, Wisconsin 53051, United States,

Director18 December 2017Active
Melingsiden 34d, 4056 Tananger, Norway,

Director04 June 2009Active

People with Significant Control

Venice Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Colbourne Avenue, Cramlington, England, NE23 1WD
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
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-09-05Gazette

Gazette filings brought up to date.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-22Resolution

Resolution.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-01-12Accounts

Accounts with accounts type full.

Download
2021-10-05Address

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

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.