This company is commonly known as Venture-people Limited. The company was founded 10 years ago and was given the registration number 08718547. The firm's registered office is in HINCKLEY. You can find them at 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | VENTURE-PEOPLE LIMITED |
---|---|---|
Company Number | : | 08718547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2013 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, England, LE10 3DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C2 Yeoman Gate, Yeoman Way, Worthing, England, BN13 3QZ | Director | 26 August 2020 | Active |
Unit C2 Yeoman Gate, Yeoman Way, Worthing, England, BN13 3QZ | Director | 26 August 2020 | Active |
Unit C2 Yeoman Gate, Yeoman Way, Worthing, England, BN13 3QZ | Director | 26 August 2020 | Active |
1-2 Wiston House, 1 Wiston Avenue, Worthing, England, BN14 7QL | Director | 04 October 2013 | Active |
1-2 Wiston House, 1 Wiston Avenue, Worthing, England, BN14 7QL | Director | 04 October 2013 | Active |
1-2 Wiston House, 1 Wiston Avenue, Worthing, England, BN14 7QL | Director | 06 April 2019 | Active |
Flat 3, 53, New Church Road, Hove, United Kingdom, BN3 4BA | Director | 04 October 2013 | Active |
Olympus Bidco Limited | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Station Place, Stevenage, United Kingdom, SG1 2AD |
Nature of control | : |
|
Mr Liam Thomas Spinks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-2 Wiston House, 1 Wiston Avenue, Worthing, England, BN14 7QL |
Nature of control | : |
|
Miss Hannah Kessock-Philip | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-2 Wiston House, 1 Wiston Avenue, Worthing, England, BN14 7QL |
Nature of control | : |
|
Miss Rebecca Dian Pacy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-2 Wiston House, 1 Wiston Avenue, Worthing, England, BN14 7QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-23 | Accounts | Legacy. | Download |
2024-04-23 | Other | Legacy. | Download |
2024-04-23 | Other | Legacy. | Download |
2024-04-12 | Accounts | Change account reference date company current extended. | Download |
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-16 | Accounts | Legacy. | Download |
2023-05-16 | Other | Legacy. | Download |
2023-05-16 | Other | Legacy. | Download |
2023-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-22 | Accounts | Legacy. | Download |
2022-06-22 | Other | Legacy. | Download |
2022-06-22 | Other | Legacy. | Download |
2022-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.