Company NameVentureaxis Limited
DirectorKarl Heinrich Dederichs
Company StatusActive
Company Number05040159
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Karl Heinrich Dederichs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Frenes Ch - 1261
Le Vaud
Switzerland
Secretary NameRaymond Alan Oshea
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address23a Whittlebury Road
Silverstone
Towcester
Northamptonshire
NN12 8UN

Contact

Websiteventureaxis.com
Telephone0113 3503250
Telephone regionLeeds

Location

Registered AddressRegent House
5 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

108 at £1Ventureaxis Consulting LTD
90.00%
Ordinary
12 at £1Andrew James Sims
10.00%
Ordinary

Financials

Year2014
Net Worth£869,908
Cash£1,161,509
Current Liabilities£524,594

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
3 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
22 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
14 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
22 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
24 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
6 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
21 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 July 2018Registered office address changed from Old Elmete Hall Elmete Lane Roundhay Leeds West Yorkshire LS8 2LJ to Regent House 5 Queen Street Leeds LS1 2TW on 5 July 2018 (1 page)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 120
(3 pages)
25 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 120
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 120
(3 pages)
10 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 120
(3 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 February 2014Director's details changed for Dr Karl Heinrich Dederichs on 13 February 2014 (2 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 120
(3 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 120
(3 pages)
14 February 2014Director's details changed for Dr Karl Heinrich Dederichs on 13 February 2014 (2 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
20 March 2013Registered office address changed from 23a Whittlebury Road Silverstone Northamptonshire NN12 8UN on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 23a Whittlebury Road Silverstone Northamptonshire NN12 8UN on 20 March 2013 (1 page)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
9 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Dr Karl Heinrich Dederichs on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Dr Karl Heinrich Dederichs on 25 February 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
15 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
23 February 2009Appointment terminated secretary raymond oshea (1 page)
23 February 2009Appointment terminated secretary raymond oshea (1 page)
10 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
10 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
16 September 2008Return made up to 10/02/08; full list of members (3 pages)
16 September 2008Return made up to 10/02/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
14 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
5 March 2007Return made up to 10/02/07; full list of members (6 pages)
5 March 2007Return made up to 10/02/07; full list of members (6 pages)
25 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
28 June 2006Ad 20/06/06--------- £ si 119@1=119 £ ic 1/120 (2 pages)
28 June 2006Ad 20/06/06--------- £ si 119@1=119 £ ic 1/120 (2 pages)
1 March 2006Return made up to 10/02/06; full list of members (6 pages)
1 March 2006Return made up to 10/02/06; full list of members (6 pages)
13 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
13 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
30 September 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
30 September 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
9 March 2005Return made up to 10/02/05; full list of members (6 pages)
9 March 2005Return made up to 10/02/05; full list of members (6 pages)
10 February 2004Incorporation (16 pages)
10 February 2004Incorporation (16 pages)