UKBizDB.co.uk

VENTERDON LTD

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

This company is commonly known as Venterdon Ltd. The company was founded 8 years ago and was given the registration number 09758369. The firm's registered office is in FELTHAM. You can find them at 161 Hounslow Road, , Feltham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:VENTERDON LTD
Company Number:09758369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:161 Hounslow Road, Feltham, United Kingdom, TW14 0BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
39 Upfield Road, London, England, W7 1AW

Director13 March 2019Active
161 Hounslow Road, Feltham, United Kingdom, TW14 0BN

Director16 September 2020Active
3a Russell Parade, Golders Green Road, London, England, NW11 9NN

Director14 May 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
10, Meta Street, Blackburn, United Kingdom, BB2 3PQ

Director16 February 2017Active
148 Edgar Road, Hounslow, United Kingdom, TW4 5QP

Director21 June 2019Active
36 Willingale Road, Loughton, England, IG10 2DB

Director21 November 2017Active
63, Edgehill Drive, Daventry, United Kingdom, NN11 0GR

Director28 October 2015Active
Flat 50 Towergate House, London, United Kingdom, E3 2DL

Director14 November 2019Active
6 Cromwell Road, Castleford, England, WF10 3LA

Director29 October 2018Active
23 Chessholme Court, Sunbury On Thames, United Kingdom, TW16 7ES

Director26 May 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Anita Coutinho
Notified on:16 September 2020
Status:Active
Date of birth:June 1967
Nationality:Indian
Country of residence:United Kingdom
Address:161 Hounslow Road, Feltham, United Kingdom, TW14 0BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Teodorescu
Notified on:26 May 2020
Status:Active
Date of birth:January 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:23 Chessholme Court, Sunbury On Thames, United Kingdom, TW16 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdulfatah Sheikh
Notified on:14 November 2019
Status:Active
Date of birth:December 1998
Nationality:Swedish
Country of residence:United Kingdom
Address:Flat 50 Towergate House, London, United Kingdom, E3 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damian Glen
Notified on:21 June 2019
Status:Active
Date of birth:August 1998
Nationality:Polish
Country of residence:United Kingdom
Address:148 Edgar Road, Hounslow, United Kingdom, TW4 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dwayne Nicholas Austin
Notified on:13 March 2019
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:39 Upfield Road, London, England, W7 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Simon
Notified on:29 October 2018
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:6 Cromwell Road, Castleford, England, WF10 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grzegorz Drozd
Notified on:14 May 2018
Status:Active
Date of birth:May 1978
Nationality:Polish
Country of residence:England
Address:3a Russell Parade, Golders Green Road, London, England, NW11 9NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Charles Ilines
Notified on:21 November 2017
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:36 Willingale Road, Loughton, England, IG10 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Curtis Foulds
Notified on:16 February 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:10 Meta Street, Blackburn, England, BB2 3PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Monicah Akinyi Otienio
Notified on:30 June 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:10, Meta Street, Blackburn, United Kingdom, BB2 3PQ
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-25Dissolution

Dissolution application strike off company.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-18Address

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

Download
2022-09-01Address

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

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Address

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

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Address

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

Download

Copyright © 2024. All rights reserved.