UKBizDB.co.uk

VENTURE Q LIMITED

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

This company is commonly known as Venture Q Limited. The company was founded 6 years ago and was given the registration number 11361182. The firm's registered office is in COLCHESTER. You can find them at 123 Caelum Drive, , Colchester, Essex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:VENTURE Q LIMITED
Company Number:11361182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2018
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:123 Caelum Drive, Colchester, Essex, England, CO2 8FN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
United Kingdom,

Director15 June 2020Active
4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS

Director14 May 2018Active
4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS

Director14 May 2018Active
17, Magnolia Close, Chelmsford, England, CM2 9HU

Director20 June 2022Active
61, Bridge Street, Kington, England, HR5 3DJ

Director17 February 2022Active
123 Caelum Drive, Caelum Drive, Colchester, England, CO2 8FN

Director21 July 2020Active
4th Floor Imperial House, 8 Kean Street, London, United Kingdom, WC2B 4AS

Director14 May 2018Active
123, Caelum Drive, Colchester, England, CO2 8FN

Director22 July 2020Active
123, Caelum Drive, Colchester, England, CO2 8FN

Director14 May 2018Active

People with Significant Control

Mr Taki Oner
Notified on:24 June 2022
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:17, Magnolia Close, Chelmsford, England, CM2 9HU
Nature of control:
  • Significant influence or control
Mr Ahmed Shire
Notified on:15 June 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:61a, Bridge Street, Kington, United Kingdom, HR5 3DJ
Nature of control:
  • Significant influence or control
Mr Nathaniel Wodajeneh
Notified on:13 May 2020
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-20Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-20Address

Default companies house registered office address applied.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Address

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

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-25Gazette

Gazette filings brought up to date.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Address

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

Download
2022-06-24Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-27Officers

Termination director company with name termination date.

Download
2022-02-20Address

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

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-02-13Persons with significant control

Notification of a person with significant control.

Download
2022-02-13Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.