Company NameVenture Corporation UK Limited
DirectorRobert Cole
Company StatusActive
Company Number03952067
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Cole
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameMr Peter Joseph Higham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Secretary NameMr Peter Joseph Higham
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitesissorworx.co.uk

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

190 at £1Robert Cole
95.00%
Ordinary
10 at £1Peter Joseph Higham
5.00%
Ordinary

Financials

Year2014
Net Worth£41,895
Cash£129
Current Liabilities£3,984

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Filing History

16 January 2024Accounts for a dormant company made up to 30 April 2023 (8 pages)
2 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 30 April 2022 (8 pages)
10 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
13 January 2022Accounts for a dormant company made up to 30 April 2021 (8 pages)
10 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
7 April 2021Change of details for Mr Robert Cole as a person with significant control on 6 April 2021 (2 pages)
23 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
16 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
10 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
(3 pages)
19 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(3 pages)
21 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 August 2014Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page)
1 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(3 pages)
1 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 200
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Termination of appointment of Peter Higham as a director (1 page)
28 January 2013Termination of appointment of Peter Higham as a director (1 page)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
16 February 2010Statement of capital following an allotment of shares on 8 July 2009
  • GBP 200
(3 pages)
16 February 2010Statement of capital following an allotment of shares on 8 July 2009
  • GBP 200
(3 pages)
16 February 2010Statement of capital following an allotment of shares on 8 July 2009
  • GBP 200
(3 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 October 2009Director's details changed for Mr Peter Joseph Higham on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Peter Joseph Higham on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr Robert Cole on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Peter Joseph Higham on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Peter Joseph Higham on 26 October 2009 (1 page)
26 October 2009Director's details changed for Mr Robert Cole on 26 October 2009 (2 pages)
11 May 2009Return made up to 28/03/09; full list of members (4 pages)
11 May 2009Return made up to 28/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 April 2008Return made up to 28/03/08; full list of members (4 pages)
8 April 2008Return made up to 28/03/08; full list of members (4 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
23 April 2007Return made up to 28/03/07; full list of members (2 pages)
23 April 2007Return made up to 28/03/07; full list of members (2 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2006Return made up to 28/03/06; full list of members (2 pages)
4 May 2006Return made up to 28/03/06; full list of members (2 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 April 2005Return made up to 28/03/05; full list of members (3 pages)
18 April 2005Return made up to 28/03/05; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 March 2004Return made up to 20/03/04; full list of members (7 pages)
31 March 2004Return made up to 20/03/04; full list of members (7 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
18 April 2003Return made up to 20/03/03; full list of members (7 pages)
18 April 2003Return made up to 20/03/03; full list of members (7 pages)
5 March 2003Full accounts made up to 30 April 2002 (12 pages)
5 March 2003Full accounts made up to 30 April 2002 (12 pages)
7 June 2002Full accounts made up to 30 April 2001 (12 pages)
7 June 2002Full accounts made up to 30 April 2001 (12 pages)
15 April 2002Return made up to 20/03/02; full list of members (6 pages)
15 April 2002Return made up to 20/03/02; full list of members (6 pages)
12 April 2001Return made up to 20/03/01; full list of members (6 pages)
12 April 2001Return made up to 20/03/01; full list of members (6 pages)
16 April 2000Director resigned (1 page)
16 April 2000Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2000Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
16 April 2000Registered office changed on 16/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (2 pages)
16 April 2000Secretary resigned (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Secretary resigned (2 pages)
16 April 2000Registered office changed on 16/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (2 pages)
16 April 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
16 April 2000New director appointed (2 pages)
20 March 2000Incorporation (14 pages)
20 March 2000Incorporation (14 pages)