UKBizDB.co.uk

VENTYX PTY LTD.

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

This company is commonly known as Ventyx Pty Ltd.. The company was founded 30 years ago and was given the registration number 02931601. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VENTYX PTY LTD.
Company Number:02931601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 September 2017Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary20 May 1994Active
127 Waxwell Lane, Pinner, HA5 3EP

Secretary19 June 1997Active
Tea Tree Road, Harrisville, Australia,

Secretary25 July 1994Active
164 Grace Way, Stevenage, SG1 5AG

Secretary14 February 2000Active
Farce Churchfield Road, Tewin, Welwyn, AL6 0JW

Secretary17 July 1998Active
19, Leyden Street, London, England, E1 7LE

Corporate Nominee Secretary23 March 2009Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Secretary10 April 2002Active
7277 Willowbrook Court, Denver, Usa,

Director20 May 2002Active
400 Capability Green, Luton, Bedfordshire, LU1 3AE

Director14 February 2016Active
Unit 154, 32 Macrossan Street, Brisbane 4000, Australia, FOREIGN

Director13 March 2000Active
1550, Poplar Avenue, Boulder, Usa, 80304

Director28 July 2011Active
11, Minyama Island, Minyama, Australia, 4575

Director03 March 2008Active
Weybrook House, Bunch Lane, Haslemere, GU27 1ET

Director10 July 2000Active
4044, Statewood Road, Atlanta, Usa, 30342

Director28 July 2011Active
601, Chiltern Road, Hillsborough, United States, 94010

Director12 August 2009Active
127 Waxwell Lane, Pinner, HA5 3EP

Director19 June 1997Active
165 Alma Road, Panton Hill, Victoria, Australia, 3759

Director23 April 2012Active
47 Lucinda Street, Taringa 4068, Australia,

Director29 April 2005Active
130 Crescent Road, Hamilton, Australia,

Director29 April 2005Active
111 Ninth Avenue, St Lucia, Australia, FOREIGN

Director15 June 2001Active
Tea Tree Road, Harrisville, Australia,

Director25 July 1994Active
297 Swann Road, St Lucia, Brisbane, Australia, FOREIGN

Director25 May 1994Active
Unit 102 10 Peninsula Drive, Breakfast Point, Sydney, Australia, 2137

Director19 December 2009Active
4/92 Garraway Court, Wyatt Drive, London, SW13 8AG

Director14 February 2000Active
Farce Churchfield Road, Tewin, Welwyn, AL6 0JW

Director17 July 1998Active
Bruhlbachstrasse 2a, 8112 Otelfingen, Switzerland,

Director28 September 2012Active
21, Cubberla Street, Fig Tree Pocket, Australia,

Director04 July 2008Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director20 May 1994Active

People with Significant Control

Hitachi Ltd
Notified on:01 July 2020
Status:Active
Country of residence:Japan
Address:6-6, Marunouchi 1-Chome, Tokyo, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abb Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Affolternstrasse, 44, 8050 Zurich, Switzerland,
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 (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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Address

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

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Officers

Termination secretary company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-09-13Accounts

Change account reference date company previous extended.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Officers

Change person director company with change date.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-09-11Address

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

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Address

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

Download
2018-11-19Accounts

Accounts with accounts type full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type full.

Download
2017-12-02Gazette

Gazette filings brought up to date.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-09-26Officers

Appoint person director company with name date.

Download
2017-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.