UKBizDB.co.uk

VENTURE ABROAD LIMITED

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

This company is commonly known as Venture Abroad Limited. The company was founded 30 years ago and was given the registration number 02852935. The firm's registered office is in DERBY. You can find them at Rayburn House 37 Brunel Parkway, Pride Park, Derby, Derbyshire. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:VENTURE ABROAD LIMITED
Company Number:02852935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:Rayburn House 37 Brunel Parkway, Pride Park, Derby, Derbyshire, DE24 8HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rayburn House, 37 Brunel Parkway, Pride Park, Derby, DE24 8HR

Secretary12 September 2008Active
Hargate Lodge Lucas Lane, Hilton, Derby, DE65 5FL

Director16 October 2001Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary13 September 1993Active
Meadow Bank, Layton Road, Horsforth, LS18 5EU

Secretary14 September 1993Active
10a Station Road, East Leake, Loughborough, LE12 6LQ

Secretary16 October 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director13 September 1993Active
Ty-Fy-Nain, Llanferres, CH7 5SH

Director14 September 1993Active
Meadow Bank, Layton Road, Horsforth, LS18 5EU

Director14 September 1993Active

People with Significant Control

Mr John Boyden
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Rayburn House, 37 Brunel Parkway, Derby, DE24 8HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Brenda Boyden
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Rayburn House, 37 Brunel Parkway, Derby, DE24 8HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Katie Boyden
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:Rayburn House, 37 Brunel Parkway, Derby, DE24 8HR
Nature of control:
  • Significant influence or control
Mr James Thomas Boyden
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Address:Rayburn House, 37 Brunel Parkway, Derby, DE24 8HR
Nature of control:
  • Significant influence or control
Mrs Lucy James
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:Rayburn House, 37 Brunel Parkway, Derby, DE24 8HR
Nature of control:
  • Significant influence or control

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
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2021-10-21Accounts

Accounts with accounts type small.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2016-11-24Accounts

Change account reference date company current extended.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.