Company NameVentilation Investments Limited
DirectorsSamuel Roxbrough Denton and Lee Mason
Company StatusActive
Company Number12027803
CategoryPrivate Limited Company
Incorporation Date3 June 2019(4 years, 11 months ago)
Previous NameALAN Dick Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Samuel Roxbrough Denton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Downgate Drive
Sheffield
S4 8BT
Director NameMr Lee Mason
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Downgate Drive
Sheffield
S4 8BT
Director NameMr Andrew John Forster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Falcon Point Park Plaza
Heath Hayes
Cannock
Staffs
WS12 2DE

Location

Registered Address8 Downgate Drive
Sheffield
S4 8BT
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

19 July 2019Delivered on: 23 July 2019
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding

Filing History

3 July 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
3 July 2023Change of details for Mr Samuel Roxbrough Denton as a person with significant control on 3 July 2023 (2 pages)
12 December 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
7 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
28 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
3 February 2021Director's details changed for Mr Lee Mason on 3 February 2021 (2 pages)
3 February 2021Change of details for Mr Lee Mason as a person with significant control on 3 February 2021 (2 pages)
8 July 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
8 July 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 4
(3 pages)
29 June 2020Cessation of Andrew John Forster as a person with significant control on 29 June 2020 (1 page)
1 April 2020Registered office address changed from Units 8 & 9 Stafford Park 12 Telford TF3 3BJ England to 8 Downgate Drive Sheffield S4 8BT on 1 April 2020 (1 page)
1 April 2020Termination of appointment of Andrew John Forster as a director on 31 March 2020 (1 page)
23 July 2019Registered office address changed from 1st Floor, Falcon Point Park Plaza, Heath Hayes Cannock Staffs WS12 2DE United Kingdom to Units 8 & 9 Stafford Park 12 Telford TF3 3BJ on 23 July 2019 (1 page)
23 July 2019Registration of charge 120278030001, created on 19 July 2019 (17 pages)
15 July 2019Appointment of Mr Samuel Roxbrough Denton as a director on 12 July 2019 (2 pages)
15 July 2019Notification of Samuel Roxbrough Denton as a person with significant control on 12 July 2019 (2 pages)
15 July 2019Appointment of Mr Lee Mason as a director on 12 July 2019 (2 pages)
15 July 2019Statement of capital following an allotment of shares on 12 July 2019
  • GBP 3
(3 pages)
15 July 2019Change of details for Mr Andrew John Forster as a person with significant control on 12 July 2019 (2 pages)
15 July 2019Notification of Lee Mason as a person with significant control on 12 July 2019 (2 pages)
12 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
(3 pages)
3 June 2019Incorporation
Statement of capital on 2019-06-03
  • GBP 1
(39 pages)