UKBizDB.co.uk

VENPOWA LIMITED

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

This company is commonly known as Venpowa Limited. The company was founded 27 years ago and was given the registration number 03295289. 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 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:VENPOWA LIMITED
Company Number:03295289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

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

Secretary07 August 2019Active
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS

Director31 July 2023Active
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS

Director22 March 2010Active
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

Secretary06 January 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 December 1996Active
Whitefriars House, 6 Carmelite Street, London, United Kingdom, EC4Y 0BS

Director06 January 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 December 1996Active
Whitefriars House, 6 Carmelite Street, London, United Kingdom, EC4Y 0BS

Director06 January 1997Active
7th, Floor, 39 Victoria Street, London, United Kingdom, SW1H 0EU

Director06 January 1997Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-08-07Officers

Appoint person secretary company with name date.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-05-10Address

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

Download
2017-01-19Officers

Change person director company with change date.

Download
2017-01-18Officers

Change person director company with change date.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type full.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.