Ventura Incorporated Limited

DataGardener
dissolved

Ventura Incorporated Limited

08861098Private Limited With Share Capital

3 Church Street, Odiham, Hook, RG291LU
Incorporated

24/01/2014

Company Age

12 years

Directors

2

Employees

SIC Code

46190

Risk

not scored

Company Overview

Registration, classification & business activity

Ventura Incorporated Limited (08861098) is a private limited with share capital incorporated on 24/01/2014 (12 years old) and registered in hook, RG291LU. The company operates under SIC code 46190 - agents involved in the sale of a variety of goods.

Private Limited With Share Capital
SIC: 46190
Incorporated 24/01/2014
RG291LU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:10-08-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:10-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-11-2021
Resolution
Category:Resolution
Date:09-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-11-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-11-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-09-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2014
Capital Allotment Shares
Category:Capital
Date:25-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-04-2014
Incorporation Company
Category:Incorporation
Date:24-01-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date16/07/2021
Filing Date09/07/2020
Latest Accounts31/03/2020

Trading Addresses

3 Church Street, Odiham, Hook, Hampshire Rg29 1Lu, RG291LURegistered
3A Oaklands Business Centre, Oaklands Park, Hook, Hampshire, RG412FD

Related Companies

1

Contact

3 Church Street, Odiham, Hook, RG291LU