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.
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 | : |
|
Registered Address | : | 161 Hounslow Road, Feltham, United Kingdom, TW14 0BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 August 2022 | Active |
39 Upfield Road, London, England, W7 1AW | Director | 13 March 2019 | Active |
161 Hounslow Road, Feltham, United Kingdom, TW14 0BN | Director | 16 September 2020 | Active |
3a Russell Parade, Golders Green Road, London, England, NW11 9NN | Director | 14 May 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
10, Meta Street, Blackburn, United Kingdom, BB2 3PQ | Director | 16 February 2017 | Active |
148 Edgar Road, Hounslow, United Kingdom, TW4 5QP | Director | 21 June 2019 | Active |
36 Willingale Road, Loughton, England, IG10 2DB | Director | 21 November 2017 | Active |
63, Edgehill Drive, Daventry, United Kingdom, NN11 0GR | Director | 28 October 2015 | Active |
Flat 50 Towergate House, London, United Kingdom, E3 2DL | Director | 14 November 2019 | Active |
6 Cromwell Road, Castleford, England, WF10 3LA | Director | 29 October 2018 | Active |
23 Chessholme Court, Sunbury On Thames, United Kingdom, TW16 7ES | Director | 26 May 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Gazette | Gazette notice voluntary. | Download |
2023-05-25 | Dissolution | Dissolution application strike off company. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-18 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.