Company NameSb Advisory (UK) Ltd
DirectorRyan Lee Sample
Company StatusActive
Company Number06877234
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Previous NameVenus Tax Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Secretary NameMr Ryan Lee Sample
NationalityBritish
StatusCurrent
Appointed15 April 2009(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address10 Town Gate
Guiseley
Leeds
LS20 9JA
Director NameMr Ryan Lee Sample
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(3 months, 1 week after company formation)
Appointment Duration14 years, 9 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address10 Town Gate
Guiseley
Leeds
LS20 9JA
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Director NameMr Andrew David Wells
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Church Lane
Carlton In Lindrick
Notts
S81 9EH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Paul Christopher James Bradley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(3 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 19 October 2020)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Nunnington Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.venustax.co.uk
Telephone0113 2321095
Telephone regionLeeds

Location

Registered Address10 Town Gate
Guiseley
Leeds
LS20 9JA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£14,613
Cash£32,376
Current Liabilities£38,213

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
20 February 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
30 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
27 April 2022Compulsory strike-off action has been discontinued (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
25 April 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
9 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
19 October 2020Cessation of Paul Christopher James Bradley as a person with significant control on 19 October 2020 (1 page)
19 October 2020Director's details changed for Mr Ryan Lee Sample on 19 October 2020 (2 pages)
19 October 2020Secretary's details changed for Mr Ryan Lee Sample on 19 October 2020 (1 page)
19 October 2020Termination of appointment of Paul Christopher James Bradley as a director on 19 October 2020 (1 page)
19 October 2020Change of details for Mr Ryan Lee Sample as a person with significant control on 19 October 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
15 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
8 April 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
19 February 2018Registered office address changed from Morwick Hall Mortec Park Leeds West Yorkshire LS15 4TA to 10 Town Gate Guiseley Leeds LS20 9JA on 19 February 2018 (1 page)
19 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 February 2018Amended total exemption full accounts made up to 30 June 2016 (3 pages)
29 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
29 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 66
(6 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 66
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 August 2015Company name changed venus tax LTD\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
19 August 2015Company name changed venus tax LTD\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 66
(6 pages)
14 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 66
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Termination of appointment of Andrew David Wells as a director on 31 January 2015 (1 page)
26 March 2015Termination of appointment of Andrew David Wells as a director on 31 January 2015 (1 page)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(8 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(8 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
15 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 February 2011Registered office address changed from 4315 Park Approach Thorpe Park Leeds LS15 8GB on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 4315 Park Approach Thorpe Park Leeds LS15 8GB on 22 February 2011 (1 page)
5 July 2010Director's details changed for Ryan Lee Sample on 15 April 2010 (2 pages)
5 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Ryan Lee Sample on 15 April 2010 (2 pages)
5 July 2010Director's details changed for Paul Christopher James Bradley on 15 April 2010 (2 pages)
5 July 2010Director's details changed for Paul Christopher James Bradley on 15 April 2010 (2 pages)
5 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
1 July 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
1 July 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
31 July 2009Director appointed paul christopher james bradley (2 pages)
31 July 2009Director appointed paul christopher james bradley (2 pages)
31 July 2009Director appointed ryan lee sample (2 pages)
31 July 2009Director appointed ryan lee sample (2 pages)
7 June 2009Secretary's change of particulars / ryan sample / 05/05/2009 (1 page)
7 June 2009Secretary's change of particulars / ryan sample / 05/05/2009 (1 page)
8 May 2009Secretary appointed ryan lee sample (2 pages)
8 May 2009Secretary appointed ryan lee sample (2 pages)
23 April 2009Director appointed andrew david wells (2 pages)
23 April 2009Director appointed andrew david wells (2 pages)
23 April 2009Ad 15/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 April 2009Ad 15/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 April 2009Appointment terminated director ela shah (1 page)
21 April 2009Appointment terminated secretary ashok bhardwaj (1 page)
21 April 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
21 April 2009Appointment terminated director ela shah (1 page)
21 April 2009Appointment terminated secretary ashok bhardwaj (1 page)
21 April 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
15 April 2009Incorporation (16 pages)
15 April 2009Incorporation (16 pages)