Company NamePPE 4U Limited
Company StatusActive
Company Number09816967
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)
Previous NameVenturian Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Andrew Lomax
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 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(1 month 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(1 month 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(1 month 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
Appointed08 October 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(1 month 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.net

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, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
21 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
18 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
9 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
17 September 2020Termination of appointment of Rachel Jayne Lomax as a director on 14 September 2020 (1 page)
30 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
(3 pages)
29 May 2020Cessation of Rachel Jayne Lomax as a person with significant control on 28 May 2020 (1 page)
29 May 2020Notification of Venturetas Limited as a person with significant control on 28 May 2020 (2 pages)
29 May 2020Cessation of Stuart Andrew Lomax as a person with significant control on 28 May 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
9 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
16 October 2018Confirmation statement made on 7 October 2018 with no updates (3 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)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 June 2017Accounts for a dormant company made up to 31 March 2017 (5 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)
6 January 2017Director's details changed for Mrs Rachel Jayne Lomax on 1 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Stuart Andrew Lomax on 1 January 2017 (2 pages)
6 January 2017Director's details changed for Mrs Rachel Jayne Lomax on 1 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Stuart Andrew Lomax on 1 January 2017 (2 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
25 November 2015Appointment of Mr Paul Richard Halliday as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Mr Graham Leslie Berks as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Mr Graham Leslie Berks as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of William Angus Holmes as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of William Angus Holmes as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Gregory Allsopp as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Mr Paul Richard Halliday as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Gregory Allsopp as a director on 12 November 2015 (2 pages)
23 November 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
23 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 23 November 2015 (1 page)
23 November 2015Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
23 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 23 November 2015 (1 page)
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)
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)
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)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 2
(46 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 2
(46 pages)