Company NameVenturetas Limited
Company StatusActive
Company Number09499745
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)
Previous NameBroomco (4281) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Stuart Andrew Lomax
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL
Director NameMr Gregory Allsopp
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(7 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL
Director NameMr Graham Leslie Berks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(7 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL
Director NameMr Paul Richard Halliday
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(7 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL
Director NameMrs Rachel Jayne Lomax
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL
Director NameMr William Angus Holmes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(7 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mariner Court Calder Business Park
Wakefield
WF4 3FL

Contact

Websitewww.venturian.org
Telephone0114 0756948
Telephone regionSheffield

Location

Registered Address1 Mariner Court
Calder Business Park
Wakefield
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
24 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
1 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 September 2020Termination of appointment of Rachel Jayne Lomax as a director on 14 September 2020 (1 page)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 May 2018Notification of Venturian Group Limited as a person with significant control on 1 April 2018 (4 pages)
23 April 2018Cessation of Rachel Jayne Lomax as a person with significant control on 1 April 2018 (3 pages)
23 April 2018Cessation of Stuart Andrew Lomax as a person with significant control on 1 April 2018 (3 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Director's details changed for Mr Paul Richard Halliday on 16 October 2017 (2 pages)
19 October 2017Director's details changed for Mr Paul Richard Halliday on 16 October 2017 (2 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
7 February 2017Termination of appointment of William Angus Holmes as a director on 18 January 2017 (1 page)
7 February 2017Termination of appointment of William Angus Holmes as a director on 18 January 2017 (1 page)
5 January 2017Director's details changed for Mrs Rachel Jayne Lomax on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Stuart Andrew Lomax on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Mrs Rachel Jayne Lomax on 1 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Stuart Andrew Lomax on 1 January 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
24 November 2015Appointment of William Angus Holmes as a director on 12 November 2015 (2 pages)
24 November 2015Appointment of Mr Paul Richard Halliday as a director on 12 November 2015 (2 pages)
24 November 2015Appointment of Mr Graham Leslie Berks as a director on 12 November 2015 (2 pages)
24 November 2015Appointment of Gregory Allsopp as a director on 12 November 2015 (2 pages)
24 November 2015Appointment of Gregory Allsopp as a director on 12 November 2015 (2 pages)
24 November 2015Appointment of William Angus Holmes as a director on 12 November 2015 (2 pages)
24 November 2015Appointment of Mr Graham Leslie Berks as a director on 12 November 2015 (2 pages)
24 November 2015Appointment of Mr Paul Richard Halliday as a director on 12 November 2015 (2 pages)
19 November 2015Registered office address changed from Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL United Kingdom to 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL United Kingdom to 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 19 November 2015 (1 page)
22 October 2015Director's details changed for Mr Stuart Andrew Lomax on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mrs Rachel Jayne Lomax on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mrs Rachel Jayne Lomax on 20 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Stuart Andrew Lomax on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from Butterley Leys Farm Spring Lane New Mill Holmfirth West Yorkshire HD9 7EH United Kingdom to Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Butterley Leys Farm Spring Lane New Mill Holmfirth West Yorkshire HD9 7EH United Kingdom to Venturian House 1 Mariner Court Calder Business Park Wakefield WF4 3FL on 20 October 2015 (1 page)
19 May 2015Memorandum and Articles of Association (39 pages)
19 May 2015Memorandum and Articles of Association (39 pages)
12 May 2015Change of name notice (2 pages)
12 May 2015Change of name notice (2 pages)
12 May 2015Company name changed broomco (4281) LIMITED\certificate issued on 12/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(2 pages)
12 May 2015Company name changed broomco (4281) LIMITED\certificate issued on 12/05/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(2 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 2
(50 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 2
(50 pages)