UKBizDB.co.uk

VENN-CC://TECH LTD

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

This company is commonly known as Venn-cc://tech Ltd. The company was founded 6 years ago and was given the registration number SC582651. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:VENN-CC://TECH LTD
Company Number:SC582651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2017
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Main Street, Braehead, Forth, Lanark, United Kingdom, ML11 8EZ

Director28 November 2017Active
17, Main Street, Braehead, Forth, Lanark, United Kingdom, ML11 8EZ

Director04 June 2018Active
17, Main Street, Braehead, Forth, Lanark, United Kingdom, ML11 8EZ

Director04 June 2018Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary28 March 2018Active

People with Significant Control

Mr Allen Paul Warner
Notified on:04 June 2018
Status:Active
Date of birth:November 1949
Nationality:American
Country of residence:United Kingdom
Address:5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Elyse Findlay
Notified on:04 June 2018
Status:Active
Date of birth:March 1985
Nationality:American
Country of residence:United Kingdom
Address:17, Main Street, Braehead, Lanark, United Kingdom, ML11 8EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ryan Maurice Findlay
Notified on:28 November 2017
Status:Active
Date of birth:January 1985
Nationality:Scottish
Country of residence:United Kingdom
Address:5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-06-16Address

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

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Address

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

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Persons with significant control

Change to a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Capital

Capital allotment shares.

Download
2020-07-17Resolution

Resolution.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Accounts

Change account reference date company current extended.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.