UKBizDB.co.uk

VENTURE-PEOPLE LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit C2 Yeoman Gate, Yeoman Way, Worthing, England, BN13 3QZ

Director26 August 2020Active
Unit C2 Yeoman Gate, Yeoman Way, Worthing, England, BN13 3QZ

Director26 August 2020Active
Unit C2 Yeoman Gate, Yeoman Way, Worthing, England, BN13 3QZ

Director26 August 2020Active
1-2 Wiston House, 1 Wiston Avenue, Worthing, England, BN14 7QL

Director04 October 2013Active
1-2 Wiston House, 1 Wiston Avenue, Worthing, England, BN14 7QL

Director04 October 2013Active
1-2 Wiston House, 1 Wiston Avenue, Worthing, England, BN14 7QL

Director06 April 2019Active
Flat 3, 53, New Church Road, Hove, United Kingdom, BN3 4BA

Director04 October 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-23Accounts

Legacy.

Download
2024-04-23Other

Legacy.

Download
2024-04-23Other

Legacy.

Download
2024-04-12Accounts

Change account reference date company current extended.

Download
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-11Address

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

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-05-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-16Accounts

Legacy.

Download
2023-05-16Other

Legacy.

Download
2023-05-16Other

Legacy.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-22Accounts

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-06-22Other

Legacy.

Download
2022-01-28Address

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

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.