UKBizDB.co.uk

VENTUREWHIZ LIMITED

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

This company is commonly known as Venturewhiz Limited. The company was founded 6 years ago and was given the registration number SC592729. The firm's registered office is in ABERDEEN. You can find them at 126 Strawberry Bank Parade, , Aberdeen, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:VENTUREWHIZ LIMITED
Company Number:SC592729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2018
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:126 Strawberry Bank Parade, Aberdeen, Scotland, AB11 6UW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Bridge Street, Aberdeen, Scotland, AB11 6JN

Director30 April 2020Active
126, Strawberry Bank Parade, Aberdeen, Scotland, AB11 6UW

Director01 December 2019Active
126, Strawberry Bank Parade, Aberdeen, Scotland, AB11 6UW

Director28 March 2018Active
8, Coronation Walk, Southport, England, PR8 1RE

Corporate Director01 June 2019Active

People with Significant Control

Mr Mohammed Ali
Notified on:01 December 2021
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:Scotland
Address:126, Strawberry Bank Parade, Aberdeen, Scotland, AB11 6UW
Nature of control:
  • Ownership of shares 75 to 100 percent
Showbar Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:2/F 45a, Promenade, Southport, England, PR9 0DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Rentincome Limited
Notified on:01 June 2019
Status:Active
Country of residence:Scotland
Address:91, Portland Street, Aberdeen, Scotland, AB11 6LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Strang
Notified on:28 March 2018
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:Scotland
Address:126, Strawberry Bank Parade, Aberdeen, Scotland, AB11 6UW
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 (5 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
2024-03-29Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-02Gazette

Gazette filings brought up to date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.