This company is commonly known as Ventive Ltd. The company was founded 12 years ago and was given the registration number 07721060. The firm's registered office is in OLD ISLEWORTH. You can find them at Thames House Ventive Ltd, Swan Street, Old Isleworth, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | VENTIVE LTD |
---|---|---|
Company Number | : | 07721060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2011 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames House Ventive Ltd, Swan Street, Old Isleworth, United Kingdom, TW7 6RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12b Parc House, Cowleaze Road, Kingston Upon Thames, England, KT2 6DZ | Director | 07 September 2023 | Active |
12b Parc House, Cowleaze Road, Kingston Upon Thames, England, KT2 6DZ | Director | 13 September 2022 | Active |
12b Parc House, Cowleaze Road, Kingston Upon Thames, England, KT2 6DZ | Director | 28 July 2011 | Active |
7, Wontner Road, London, United Kingdom, SW17 7QT | Director | 31 August 2012 | Active |
9 Jubilee Avenue, Whitton, Twickenham, United Kingdom, TW2 6JA | Secretary | 31 July 2014 | Active |
38a, Cumberland Rd, Hanwell, United Kingdom, W7 2EB | Secretary | 28 July 2011 | Active |
Thames House, Ventive Ltd, Swan Street, Old Isleworth, United Kingdom, TW7 6RS | Secretary | 09 December 2019 | Active |
1, St. Andrew's Hill, London, England, EC4V 5BY | Corporate Secretary | 16 October 2012 | Active |
Minster House, 126a High St, Whitton, Twickenham, TW2 7LL | Director | 31 July 2014 | Active |
20, St James's Walk, London, United Kingdom, EC1R 0AP | Director | 04 April 2013 | Active |
7 Highfield House, Queensway, Hemel Hempstead, England, HP2 5GZ | Director | 31 January 2016 | Active |
Mr John Malcolm Law | ||
Notified on | : | 05 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thames House, Ventive Ltd, Old Isleworth, United Kingdom, TW7 6RS |
Nature of control | : |
|
Mr Tomasz Bartlomiej Lipinski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 38a Cumberland Rd, Hanwell, United Kingdom, W7 2EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Capital | Capital allotment shares. | Download |
2024-02-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-16 | Capital | Capital allotment shares. | Download |
2024-01-16 | Capital | Capital allotment shares. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Capital | Capital allotment shares. | Download |
2022-09-29 | Capital | Capital allotment shares. | Download |
2022-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Termination secretary company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Resolution | Resolution. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.