Company NameVenture Alliance Consultancy Ltd
DirectorAtif Riaz Malik
Company StatusActive
Company Number08701799
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Atif Riaz Malik
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Bridge Street
Manchester
Lancashire
M3 3BQ
Director NameMr Varun Sinha
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address65 Bridge Street
Manchester
Lancashire
M3 3BQ
Director NameMr Faraz Ahmed Bhatti
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(9 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bridge Street
Manchester
Lancashire
M3 3BQ

Location

Registered AddressProspect House
Featherstall Road South
Oldham
OL9 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Atif Riaz Malik
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 4 weeks from now)

Filing History

4 March 2024Total exemption full accounts made up to 30 September 2023 (10 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
3 April 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
8 February 2023Registered office address changed from Prospect House Featherstall Road South Oldham OL9 6HL England to Prospect House Featherstall Road South Oldham OL9 6HT on 8 February 2023 (1 page)
20 December 2022Registered office address changed from 65 Bridge Street Manchester M3 3BQ England to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page)
3 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
24 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
14 January 2021Compulsory strike-off action has been discontinued (1 page)
13 January 2021Confirmation statement made on 18 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
19 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
26 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 November 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
15 December 2017Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ England to 65 Bridge Street Manchester M3 3BQ on 15 December 2017 (1 page)
29 November 2017Registered office address changed from 65 Bridge Street Manchester Lancashire M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 65 Bridge Street Manchester Lancashire M3 3BQ to Woodcock Court 1 Modwen Road the Waters Edge Business Park Salford M5 3EZ on 29 November 2017 (1 page)
12 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
8 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(3 pages)
31 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 100
(3 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 March 2015Termination of appointment of Faraz Ahmed Bhatti as a director on 1 September 2014 (1 page)
26 March 2015Termination of appointment of Faraz Ahmed Bhatti as a director on 1 September 2014 (1 page)
26 March 2015Termination of appointment of Faraz Ahmed Bhatti as a director on 1 September 2014 (1 page)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
4 July 2014Appointment of Mr Faraz Ahmed Bhatti as a director (2 pages)
4 July 2014Appointment of Mr Faraz Ahmed Bhatti as a director (2 pages)
2 June 2014Termination of appointment of Varun Sinha as a director (1 page)
2 June 2014Termination of appointment of Varun Sinha as a director (1 page)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)