This company is commonly known as Venturescale Limited. The company was founded 32 years ago and was given the registration number 02661618. The firm's registered office is in CAMBRIDGE. You can find them at C/o Buk Solutions Limited Unit 2, The Business Centre, Church End, Cambridge, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | VENTURESCALE LIMITED |
---|---|---|
Company Number | : | 02661618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Buk Solutions Limited Unit 2, The Business Centre, Church End, Cambridge, England, CB1 3LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Primepoint, Bessemer Road, Welwyn Garden City, England, AL7 1HU | Director | 01 October 1994 | Active |
Unit 2, The Business Centre, Church End, Cambridge, United Kingdom, CB1 3LB | Director | 01 October 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 08 November 1991 | Active |
Petergate, Victoria Crescent, Chester, CH4 7AX | Secretary | 19 November 1991 | Active |
11, Ascensis Tower, Juniper Drive, London, United Kingdom, SW18 1AY | Secretary | 27 January 1995 | Active |
Marchwiel Hall, Marchwiel, Wrexham, LL13 0SS | Director | 19 November 1991 | Active |
Petergate, Victoria Crescent, Chester, CH4 7AX | Director | 19 November 1991 | Active |
38 The Moor, Melbourn, Royston, SG8 6ED | Director | 27 January 1995 | Active |
Biocair International Ltd, The Business Centre, Church End, Cambridge, Great Britain, CB1 3LB | Director | 01 November 2002 | Active |
11, Ascensis Tower, Juniper Drive, London, United Kingdom, SW18 1AY | Director | 01 October 1994 | Active |
Cocks Head House Hargrave, Nr Bury St Edmonds, Ipswich, IP29 5JB | Director | 30 March 1994 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 08 November 1991 | Active |
Mr Simon Mark Sainsbury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Buk Solutions Limited, Unit 2, The Business Centre, Cambridge, England, CB1 3LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-17 | Officers | Termination director company with name termination date. | Download |
2015-04-17 | Officers | Termination secretary company with name termination date. | Download |
2014-12-09 | Officers | Termination director company with name termination date. | Download |
2014-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.