Guiseley
Leeds
LS20 9JA
Director Name | Mr Ryan Lee Sample |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2009(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 10 Town Gate Guiseley Leeds LS20 9JA |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Director Name | Mr Andrew David Wells |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Church Lane Carlton In Lindrick Notts S81 9EH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Paul Christopher James Bradley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 October 2020) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Nunnington Close Ingleby Barwick Stockton On Tees Cleveland TS17 0TZ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.venustax.co.uk |
---|---|
Telephone | 0113 2321095 |
Telephone region | Leeds |
Registered Address | 10 Town Gate Guiseley Leeds LS20 9JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,613 |
Cash | £32,376 |
Current Liabilities | £38,213 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
20 February 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
27 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
19 October 2020 | Cessation of Paul Christopher James Bradley as a person with significant control on 19 October 2020 (1 page) |
19 October 2020 | Director's details changed for Mr Ryan Lee Sample on 19 October 2020 (2 pages) |
19 October 2020 | Secretary's details changed for Mr Ryan Lee Sample on 19 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Paul Christopher James Bradley as a director on 19 October 2020 (1 page) |
19 October 2020 | Change of details for Mr Ryan Lee Sample as a person with significant control on 19 October 2020 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (3 pages) |
15 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
8 April 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (3 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
19 February 2018 | Registered 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 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
14 February 2018 | Amended total exemption full accounts made up to 30 June 2016 (3 pages) |
29 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
29 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 August 2015 | Company name changed venus tax LTD\certificate issued on 19/08/15
|
19 August 2015 | Company name changed venus tax LTD\certificate issued on 19/08/15
|
14 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Termination of appointment of Andrew David Wells as a director on 31 January 2015 (1 page) |
26 March 2015 | Termination of appointment of Andrew David Wells as a director on 31 January 2015 (1 page) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
15 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 February 2011 | Registered office address changed from 4315 Park Approach Thorpe Park Leeds LS15 8GB on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 4315 Park Approach Thorpe Park Leeds LS15 8GB on 22 February 2011 (1 page) |
5 July 2010 | Director's details changed for Ryan Lee Sample on 15 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Director's details changed for Ryan Lee Sample on 15 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Christopher James Bradley on 15 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Christopher James Bradley on 15 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
1 July 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page) |
31 July 2009 | Director appointed paul christopher james bradley (2 pages) |
31 July 2009 | Director appointed paul christopher james bradley (2 pages) |
31 July 2009 | Director appointed ryan lee sample (2 pages) |
31 July 2009 | Director appointed ryan lee sample (2 pages) |
7 June 2009 | Secretary's change of particulars / ryan sample / 05/05/2009 (1 page) |
7 June 2009 | Secretary's change of particulars / ryan sample / 05/05/2009 (1 page) |
8 May 2009 | Secretary appointed ryan lee sample (2 pages) |
8 May 2009 | Secretary appointed ryan lee sample (2 pages) |
23 April 2009 | Director appointed andrew david wells (2 pages) |
23 April 2009 | Director appointed andrew david wells (2 pages) |
23 April 2009 | Ad 15/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 April 2009 | Ad 15/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 April 2009 | Appointment terminated director ela shah (1 page) |
21 April 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
21 April 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
21 April 2009 | Appointment terminated director ela shah (1 page) |
21 April 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
21 April 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
15 April 2009 | Incorporation (16 pages) |
15 April 2009 | Incorporation (16 pages) |