Company NameVenue Options Limited
DirectorZoe Jane Cooke
Company StatusActive
Company Number04169941
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMs Zoe Jane Cooke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arkhive 15 Napier Street
Sheffield
South Yorkshire
S11 8HA
Secretary NameMr Scott Parker
NationalityBritish
StatusCurrent
Appointed01 October 2007(6 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence AddressThe Arkhive 15 Napier Street
Sheffield
South Yorkshire
S11 8HA
Director NameStephen John Bolderson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Stone Leigh
Carr Lane Pilley
Barnsley
S75 3BD
Secretary NameMs Zoe Jane Cooke
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Stone Leigh
Carr Lane Pilley
Barnsley
S75 3BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevenueoptions.com
Email address[email protected]
Telephone08712881388
Telephone regionUnknown

Location

Registered AddressUnit 1 Europa Court
Sheffield
South Yorkshire
S9 1XE
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth£1,074,057
Cash£301,778
Current Liabilities£285,376

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 March 2023Change of details for Ms Zoe Jane Cooke as a person with significant control on 28 February 2023 (2 pages)
7 March 2023Director's details changed for Ms Zoe Jane Cooke on 28 February 2023 (2 pages)
7 March 2023Change of details for Ms Zoe Jane Cooke as a person with significant control on 28 February 2023 (2 pages)
7 March 2023Change of details for Ms Zoe Jane Cooke as a person with significant control on 28 February 2023 (2 pages)
7 March 2023Director's details changed for Ms Zoe Jane Cooke on 28 February 2023 (2 pages)
7 March 2023Director's details changed for Ms Zoe Jane Cooke on 28 February 2023 (2 pages)
7 March 2023Secretary's details changed for Mr Scott Parker on 28 February 2023 (1 page)
7 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
7 March 2023Secretary's details changed for Mr Scott Parker on 7 March 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 July 2022Registered office address changed from The Arkhive 15 Napier Street Sheffield South Yorkshire S11 8HA to Unit 1 Europa Court Sheffield South Yorkshire S9 1XE on 29 July 2022 (1 page)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 March 2021Director's details changed for Ms Zoe Jane Cooke on 28 February 2021 (2 pages)
3 March 2021Director's details changed for Ms Zoe Jane Cooke on 28 February 2021 (2 pages)
3 March 2021Secretary's details changed for Scott Parker on 28 February 2021 (1 page)
3 March 2021Change of details for Ms Zoe Jane Cooke as a person with significant control on 28 February 2021 (2 pages)
3 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
3 March 2021Secretary's details changed for Scott Parker on 28 February 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
2 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 July 2018Change of details for Zoe Jane Horsfall as a person with significant control on 25 July 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
15 November 2017Change of details for Zoe Jane Horsfall as a person with significant control on 14 November 2017 (2 pages)
15 November 2017Change of details for Zoe Jane Horsfall as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Ms Zoe Jane Cooke on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Ms Zoe Jane Cooke on 14 November 2017 (2 pages)
22 March 2017Director's details changed for Zoe Jane Horsfall on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Zoe Jane Horsfall on 22 March 2017 (2 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Registered office address changed from the Limelight Building Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ on 20 August 2012 (2 pages)
20 August 2012Registered office address changed from the Limelight Building Centenary Works Little London Road Sheffield South Yorkshire S8 0UJ on 20 August 2012 (2 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Director's details changed for Zoe Jane Cooke on 1 May 2011 (2 pages)
1 July 2011Director's details changed for Zoe Jane Cooke on 1 May 2011 (2 pages)
1 July 2011Director's details changed for Zoe Jane Cooke on 1 May 2011 (2 pages)
15 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Director's details changed for Zoe Jane Cooke on 28 February 2010 (2 pages)
14 April 2010Director's details changed for Zoe Jane Cooke on 28 February 2010 (2 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 March 2009Return made up to 28/02/09; full list of members (3 pages)
20 March 2009Return made up to 28/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 June 2008Return made up to 28/02/08; full list of members (3 pages)
2 June 2008Secretary appointed scott parker (1 page)
2 June 2008Return made up to 28/02/08; full list of members (3 pages)
2 June 2008Secretary appointed scott parker (1 page)
30 May 2008Appointment terminated secretary zoe cooke (1 page)
30 May 2008Appointment terminated director stephen bolderson (1 page)
30 May 2008Appointment terminated director stephen bolderson (1 page)
30 May 2008Appointment terminated secretary zoe cooke (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Registered office changed on 17/09/07 from: unit 1 dunston technology park millenium way chesterfield derbyshire S41 8ND (1 page)
17 September 2007Registered office changed on 17/09/07 from: unit 1 dunston technology park millenium way chesterfield derbyshire S41 8ND (1 page)
21 March 2007Return made up to 28/02/07; full list of members (7 pages)
21 March 2007Return made up to 28/02/07; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2006Return made up to 28/02/06; full list of members (7 pages)
7 March 2006Return made up to 28/02/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 March 2005Return made up to 28/02/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003Registered office changed on 23/04/03 from: unit 13 chesterfield business centre pottery lane west chesterfield S41 4BN (2 pages)
23 April 2003Registered office changed on 23/04/03 from: unit 13 chesterfield business centre pottery lane west chesterfield S41 4BN (2 pages)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2001Ad 28/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2001Ad 28/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
28 February 2001Incorporation (22 pages)
28 February 2001Incorporation (22 pages)