Company NameVt Ventures Limited
DirectorAli-Reza Reza Golesorkhi
Company StatusActive
Company Number09143270
CategoryPrivate Limited Company
Incorporation Date23 July 2014(9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ali-Reza Reza Golesorkhi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIranian
StatusCurrent
Appointed15 May 2019(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Leeds Road
Wakefield
WF1 2QF
Director NameMrs Jane Elizabeth Bastain
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Thornhill Road
Wakefield
WF4 4RU
Secretary NameJane Bastain
StatusResigned
Appointed23 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address68 Thornhill Road
Wakefield
WF4 4RU

Location

Registered Address82 Leeds Road
Wakefield
WF1 2QF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

1 June 2017Delivered on: 1 June 2017
Persons entitled: Neil Anthony Hellewell

Classification: A registered charge
Particulars: The freehold property known as the vine tree, 82 leeds road, wakefield, WF1 2QF and registered at the land registry under title number WYK509073.
Outstanding
20 December 2016Delivered on: 22 December 2016
Persons entitled: Neil Anthony Hellewell

Classification: A registered charge
Particulars: All that freehold property known as the lodge club, 254 horbury road, wakefield, WF2 8JQ and registered at hm land registry with title number WYK664433 and title number WYK502076.
Outstanding
28 May 2016Delivered on: 10 June 2016
Persons entitled: Wynperg Investments LTD

Classification: A registered charge
Particulars: Land at james street liversedge west yorkshire.
Outstanding
28 May 2016Delivered on: 10 June 2016
Persons entitled: Wynperg Investments LTD

Classification: A registered charge
Particulars: 82 leeds road newton bar.
Outstanding

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
28 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
14 June 2022Registered office address changed from 68 Thornhill Road Middlestown Wakefield West Yorkshire WF4 4RU to 82 Leeds Road Wakefield WF1 2QF on 14 June 2022 (1 page)
28 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
2 December 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
15 November 2021Termination of appointment of Jane Bastain as a secretary on 8 September 2021 (1 page)
15 November 2021Cessation of Jane Elizabeth Bastain as a person with significant control on 8 September 2021 (1 page)
15 November 2021Notification of Ali Reza Reza Golesorkhi as a person with significant control on 8 September 2021 (2 pages)
15 November 2021Termination of appointment of Jane Elizabeth Bastain as a director on 8 September 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
16 September 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
15 May 2019Appointment of Mr Ali-Reza Reza Golesorkhi as a director on 15 May 2019 (2 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
16 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
19 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 June 2017Satisfaction of charge 091432700001 in full (1 page)
1 June 2017Satisfaction of charge 091432700001 in full (1 page)
1 June 2017Registration of charge 091432700004, created on 1 June 2017 (19 pages)
1 June 2017Registration of charge 091432700004, created on 1 June 2017 (19 pages)
22 December 2016Registration of charge 091432700003, created on 20 December 2016 (18 pages)
22 December 2016Registration of charge 091432700003, created on 20 December 2016 (18 pages)
24 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
10 June 2016Registration of charge 091432700002, created on 28 May 2016 (6 pages)
10 June 2016Registration of charge 091432700001, created on 28 May 2016 (6 pages)
10 June 2016Registration of charge 091432700001, created on 28 May 2016 (6 pages)
10 June 2016Registration of charge 091432700002, created on 28 May 2016 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Registered office address changed from 68 Thornhill Road Wakefield WF4 4RU England to 68 Thornhill Road Middlestown Wakefield West Yorkshire WF4 4RU on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 68 Thornhill Road Wakefield WF4 4RU England to 68 Thornhill Road Middlestown Wakefield West Yorkshire WF4 4RU on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 68 Thornhill Road Wakefield WF4 4RU England to 68 Thornhill Road Middlestown Wakefield West Yorkshire WF4 4RU on 8 September 2015 (1 page)
8 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 100
(21 pages)
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 100
(21 pages)