Venture X Holdings Limited

DataGardener
dissolved

Venture X Holdings Limited

07578560Private Limited With Share Capital

The Nexus Building Broadway, Letchworth Garden City, Hertfordshire, SG69BL
Incorporated

25/03/2011

Company Age

15 years

Directors

1

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Venture X Holdings Limited (07578560) is a private limited with share capital incorporated on 25/03/2011 (15 years old) and registered in hertfordshire, SG69BL. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 25/03/2011
SG69BL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

63
Gazette Dissolved Compulsory
Category:Gazette
Date:13-02-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2019
Resolution
Category:Resolution
Date:12-06-2019
Change Of Name Notice
Category:Change Of Name
Date:12-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-10-2011
Capital Allotment Shares
Category:Capital
Date:04-08-2011
Capital Allotment Shares
Category:Capital
Date:03-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2011
Termination Director Company With Name
Category:Officers
Date:03-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:03-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-08-2011
Incorporation Company
Category:Incorporation
Date:25-03-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date26/09/2022
Latest Accounts30/09/2021

Trading Addresses

Chiltern House, Barton Industrial Estate Faldo Road, Barton-Le-Clay, Bedford, Bedfordshire, MK454RP
The Nexus Building Broadway, Letchworth Garden Ci, Hertfordshire, SG69BLRegistered

Contact

The Nexus Building Broadway, Letchworth Garden City, Hertfordshire, SG69BL