UKBizDB.co.uk

VENNERSYS LIMITED

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

This company is commonly known as Vennersys Limited. The company was founded 21 years ago and was given the registration number 04616266. The firm's registered office is in MILTON KEYNES. You can find them at Pinder House, 249 Upper Third Street, Milton Keynes, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:VENNERSYS LIMITED
Company Number:04616266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Secretary01 June 2017Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director22 April 2021Active
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Director30 September 2008Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director01 June 2017Active
Pinder House, Upper Third Street, Milton Keynes, England, MK9 1DS

Secretary01 May 2014Active
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Secretary01 November 2011Active
Pinder House, 249, Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Secretary19 November 2010Active
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Secretary09 September 2011Active
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Secretary22 March 2010Active
7th, Floor, 39 Victoria Street, London, United Kingdom, SW1H 0EU

Secretary12 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary12 December 2002Active
The Barn Cherry Tree Farm, Olleberrie Lane Belsize, Sarratt, WD3 4NU

Director09 January 2006Active
23 Trout Road, Haslemere, GU27 1RD

Director12 December 2002Active
8 Preston Close, Sileby, Leicestershire, LE12 7RG

Director12 December 2002Active
25 Langham Place, Highwoods, Colchester, CO4 4GB

Director12 December 2002Active
Whitefriars House, 6 Carmelite Street, London, United Kingdom, EC4Y 0BS

Director12 December 2002Active
Pinder House, Upper Third Street, Milton Keynes, England, MK9 1DS

Director01 May 2014Active
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Director01 November 2011Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director01 January 2016Active
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Director30 September 2008Active
Pinder House, 249, Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Director19 November 2010Active
17 Avenue Gounod, Joinville Le Pont, France,

Director29 September 2004Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director20 May 2021Active
54 Rue Caulaincourt, Paris, France, FOREIGN

Director12 December 2002Active
Whitefriars House, 6 Carmelite Street, London, United Kingdom, EC4Y 0BS

Director12 December 2002Active
25 Rue Trousseau, Paris, France, FOREIGN

Director29 September 2004Active
9 City Point, Standard Hill, Nottingham, NG1 6FX

Director30 September 2008Active
7th, Floor, 39 Victoria Street, London, United Kingdom, SW1H 0EU

Director12 December 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director12 December 2002Active

People with Significant Control

Christie Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitefriars House, 6 Carmelite Street, London, England, EC4Y 0BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-21Capital

Capital allotment shares.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download
2019-05-17Capital

Capital allotment shares.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-07-28Accounts

Accounts with accounts type full.

Download
2017-06-13Officers

Appoint person secretary company with name date.

Download
2017-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.