Company NameVenditan Group Limited
DirectorChristopher Antony Maule
Company StatusActive
Company Number09559438
CategoryPrivate Limited Company
Incorporation Date24 April 2015(8 years, 12 months ago)
Previous NameCamtow Ip Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Christopher Antony Maule
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework One St. Peter's Square
Manchester
M2 3DE

Location

Registered AddressWework
One St. Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
7 December 2017Registered office address changed from 39 Deansgate Manchester M3 2BA England to Fifth Floor 60 Fountain Street Manchester Greater Manchester M2 2FE on 7 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 January 2017Purchase of own shares. (3 pages)
24 January 2017Cancellation of shares. Statement of capital on 1 January 2017
  • GBP 3,061
(4 pages)
24 January 2017Cancellation of shares. Statement of capital on 1 January 2017
  • GBP 3,061
(4 pages)
24 January 2017Purchase of own shares. (3 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Registered office address changed from Speakers House 39 Deansgate Manchester M3 2BA England to 39 Deansgate Manchester M3 2BA on 25 May 2016 (1 page)
25 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,261
(4 pages)
25 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,261
(4 pages)
25 May 2016Registered office address changed from Speakers House 39 Deansgate Manchester M3 2BA England to 39 Deansgate Manchester M3 2BA on 25 May 2016 (1 page)
14 October 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
14 October 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
31 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
25 July 2015Company name changed camtow ip LIMITED\certificate issued on 25/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
25 July 2015Company name changed camtow ip LIMITED\certificate issued on 25/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 4,261
(4 pages)
23 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 4,261
(4 pages)
10 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-25
(2 pages)
10 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-25
  • RES15 ‐ Change company name resolution on 2015-06-25
(2 pages)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)