UKBizDB.co.uk

VENTURE PHOENIX LTD

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

This company is commonly known as Venture Phoenix Ltd. The company was founded 9 years ago and was given the registration number 09157542. The firm's registered office is in LONG EATON. You can find them at C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VENTURE PHOENIX LTD
Company Number:09157542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, United Kingdom, NG10 2FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 15, Bramley House 2a, Bramley Road, Long Eaton, United Kingdom, NG10 3SX

Secretary03 September 2019Active
Office 15, Bramley House 2a, Bramley Road, Long Eaton, United Kingdom, NG10 3SX

Director16 April 2019Active
C/O Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, United Kingdom, NG10 2FE

Secretary22 February 2016Active
C/O Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, United Kingdom, NG10 2FE

Director02 February 2019Active
145-157, St John Street, London, England, EC1V 4PW

Director01 August 2014Active
C/O Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, United Kingdom, NG10 2FE

Director29 October 2015Active

People with Significant Control

Greentree Holdings Llc
Notified on:01 September 2023
Status:Active
Country of residence:England
Address:16, High Street, Gainsborough, England, DN21 4LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew James Wright
Notified on:01 January 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Office 15, Bramley House 2a, Long Eaton, United Kingdom, NG10 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Stacey Williams
Notified on:01 July 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:167, Park Street, Cleethorpes, England, DN35 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with updates.

Download
2024-04-18Persons with significant control

Notification of a person with significant control.

Download
2024-04-18Address

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

Download
2024-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-11Officers

Change person secretary company with change date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Change person secretary company with change date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-07-07Address

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

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person secretary company with change date.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Address

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

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.