UKBizDB.co.uk

VENTIVE LTD

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12b Parc House, Cowleaze Road, Kingston Upon Thames, England, KT2 6DZ

Director07 September 2023Active
12b Parc House, Cowleaze Road, Kingston Upon Thames, England, KT2 6DZ

Director13 September 2022Active
12b Parc House, Cowleaze Road, Kingston Upon Thames, England, KT2 6DZ

Director28 July 2011Active
7, Wontner Road, London, United Kingdom, SW17 7QT

Director31 August 2012Active
9 Jubilee Avenue, Whitton, Twickenham, United Kingdom, TW2 6JA

Secretary31 July 2014Active
38a, Cumberland Rd, Hanwell, United Kingdom, W7 2EB

Secretary28 July 2011Active
Thames House, Ventive Ltd, Swan Street, Old Isleworth, United Kingdom, TW7 6RS

Secretary09 December 2019Active
1, St. Andrew's Hill, London, England, EC4V 5BY

Corporate Secretary16 October 2012Active
Minster House, 126a High St, Whitton, Twickenham, TW2 7LL

Director31 July 2014Active
20, St James's Walk, London, United Kingdom, EC1R 0AP

Director04 April 2013Active
7 Highfield House, Queensway, Hemel Hempstead, England, HP2 5GZ

Director31 January 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Capital

Capital allotment shares.

Download
2024-02-16Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-16Capital

Capital allotment shares.

Download
2024-01-16Capital

Capital allotment shares.

Download
2024-01-09Address

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

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Capital

Capital allotment shares.

Download
2022-09-29Capital

Capital allotment shares.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination secretary company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Resolution

Resolution.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.