-
VENATOUR LTD - 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom
Company Information
- Company registration number
- 07916573
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor Nucleus House
- 2 Lower Mortlake Road
- Richmond
- TW9 2JA
- United Kingdom 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom UK
Management
- Managing Directors
- CHILCOTT, Gareth James
- STRAHAN, Alister
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-19
- Age Of Company 2012-01-19 12 years
- SIC/NACE
- 79120
Ownership
- Beneficial Owners
- Venatour Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- FT CONSULTING & ACCOUNTING SERVICES LTD
- Filing of Accounts
- Due Date: 2024-04-30
- Last Date: 2022-07-31
- Last Return Made Up To:
- 2013-01-19
- Annual Return
- Due Date: 2025-05-06
- Last Date: 2024-04-22
-
VENATOUR LTD Company Description
- VENATOUR LTD is a ltd registered in United Kingdom with the Company reg no 07916573. Its current trading status is "live". It was registered 2012-01-19. It was previously called FT CONSULTING & ACCOUNTING SERVICES LTD. It has declared SIC or NACE codes as "79120". It has 2 directors The latest annual return was filed up to 2013-01-19.It can be contacted at 2Nd Floor Nucleus House .
Get VENATOUR LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Venatour Ltd - 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom
- 2012-01-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VENATOUR LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-account-reference-date-company-previous-extended (2024-03-25) - AA01
-
accounts-with-accounts-type-total-exemption-full (2024-04-10) - AA
-
confirmation-statement-with-no-updates (2024-05-13) - CS01
keyboard_arrow_right 2023
-
change-account-reference-date-company-previous-shortened (2023-03-09) - AA01
-
confirmation-statement-with-no-updates (2023-05-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-05-31) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
keyboard_arrow_right 2021
-
second-filing-of-confirmation-statement-with-made-up-date (2021-08-26) - RP04CS01
-
change-to-a-person-with-significant-control (2021-01-20) - PSC05
-
confirmation-statement-with-updates (2021-05-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-23) - AA
keyboard_arrow_right 2020
-
legacy (2020-02-19) - RP04CS01
-
withdrawal-of-a-person-with-significant-control-statement (2020-07-02) - PSC09
-
notification-of-a-person-with-significant-control (2020-07-02) - PSC02
-
confirmation-statement-with-updates (2020-07-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-14) - AA
keyboard_arrow_right 2019
-
legacy (2019-12-19) - RP04CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-22) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-09-23) - AA
-
confirmation-statement-with-updates (2019-05-08) - CS01
-
confirmation-statement-with-updates (2019-02-21) - CS01
-
confirmation-statement-with-updates (2019-01-07) - CS01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-04-04) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-08-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-28) - AD01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-08) - AD01
-
confirmation-statement-with-updates (2017-02-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-15) - AA
-
confirmation-statement-with-updates (2017-12-20) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-02-04) - AA
-
change-account-reference-date-company-previous-shortened (2015-09-29) - AA01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-09-29) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-19) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-18) - AA
-
resolution (2013-03-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-30) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-01-19) - TM01
-
capital-allotment-shares (2012-10-26) - SH01
-
resolution (2012-10-09) - RESOLUTIONS
-
capital-allotment-shares (2012-10-01) - SH01
-
change-account-reference-date-company-current-extended (2012-07-18) - AA01
-
termination-director-company-with-name (2012-07-03) - TM01
-
appoint-person-director-company-with-name (2012-05-31) - AP01
-
certificate-change-of-name-company (2012-04-04) - CERTNM
-
certificate-change-of-name-company (2012-03-06) - CERTNM
-
change-of-name-notice (2012-03-06) - CONNOT
-
appoint-person-director-company-with-name (2012-02-29) - AP01
-
incorporation-company (2012-01-19) - NEWINC
-
appoint-person-director-company-with-name (2012-12-13) - AP01