UKBizDB.co.uk

VENTURE BUSINESS SPACE LIMITED

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

This company is commonly known as Venture Business Space Limited. The company was founded 7 years ago and was given the registration number 10631029. The firm's registered office is in HULL. You can find them at 93 - 95 Alfred Gelder Street, , Hull, East Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:VENTURE BUSINESS SPACE LIMITED
Company Number:10631029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:93 - 95 Alfred Gelder Street, Hull, East Yorkshire, England, HU1 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 5, Paragon Studios At Chariot House, 57 Carr Lane, Hull, England, HU1 3RF

Secretary10 November 2022Active
Studio 5, Paragon Studios At Chariot House, 57 Carr Lane, Hull, England, HU1 3RF

Director06 March 2017Active
Studio 5, Paragon Studios At Chariot House, 57 Carr Lane, Hull, England, HU1 3RF

Director10 November 2022Active
Studio 5, Paragon Studios At Chariot House, 57 Carr Lane, Hull, England, HU1 3RF

Director10 November 2022Active
Studio 5, Paragon Studios At Chariot House, 57 Carr Lane, Hull, England, HU1 3RF

Director01 June 2019Active
16 Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director21 February 2017Active

People with Significant Control

Ms Holly Allenby
Notified on:28 February 2019
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Studio 5, Paragon Studios At Chariot House, Hull, England, HU1 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Georgia Faye Allenby
Notified on:28 February 2019
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:Studio 5, Paragon Studios At Chariot House, Hull, England, HU1 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charlie Hastings Allenby
Notified on:28 February 2019
Status:Active
Date of birth:August 1994
Nationality:British
Country of residence:England
Address:Studio 5, Paragon Studios At Chariot House, Hull, England, HU1 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Robertson Stephens
Notified on:21 February 2017
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:16 Churchill Way, Cardiff, United Kingdom, CF10 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mark Shane Allenby
Notified on:21 February 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Studio 5, Paragon Studios At Chariot House, Hull, England, HU1 3RF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Accounts

Change account reference date company previous shortened.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person secretary company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-09Address

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

Download
2022-12-07Address

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

Download
2022-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person secretary company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.