Warning: file_put_contents(c/90ae92da2fc888c5905daca723a2600a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Venuesim Limited, LE1 5XY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VENUESIM LIMITED

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

This company is commonly known as Venuesim Limited. The company was founded 15 years ago and was given the registration number 06893118. The firm's registered office is in LEICESTER. You can find them at The Innovation Centre, Oxford Street, Leicester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VENUESIM LIMITED
Company Number:06893118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Innovation Centre, Oxford Street, Leicester, LE1 5XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Innovation Centre, Oxford Street, Leicester, United Kingdom, LE1 5XY

Director22 December 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Corporate Secretary30 April 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director30 April 2009Active
Oakridge, Gaulby, Leicester, LE7 9BB

Director30 April 2009Active
Waterside, Rectory Lane, Broughton, SO20 8AB

Director27 January 2010Active
The Innovation Centre, Oxford Street, Leicester, United Kingdom, LE1 5XY

Director29 February 2012Active
40, Aintree Road, Stratford-Upon-Avon, United Kingdom, CV37 9FU

Director22 December 2009Active
Innovation House, Oxford Street, Leicester, England, LE1 5XY

Corporate Director30 April 2009Active

People with Significant Control

Braveheart Academic Seed Funding General Partner Limited
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:Metic House, Ripley Drive, Normanton, England, WF6 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mario Augusto Gongora
Notified on:30 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:The Innovation Centre, Oxford Street, Leicester, LE1 5XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
De Montfort University Higher Education Authority
Notified on:30 April 2016
Status:Active
Country of residence:England
Address:Trinity House, The Gateway, Leicester, England, LE1 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2022-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type micro entity.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-18Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.