Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VENTURE ALLIANCE LIMITED
Company Information for

VENTURE ALLIANCE LIMITED

WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, WR5 2ZX,
Company Registration Number
04667963
Private Limited Company
Active

Company Overview

About Venture Alliance Ltd
VENTURE ALLIANCE LIMITED was founded on 2003-02-17 and has its registered office in Worcester. The organisation's status is listed as "Active". Venture Alliance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
VENTURE ALLIANCE LIMITED
 
Legal Registered Office
WHITTINGTON HALL
WHITTINGTON ROAD
WORCESTER
WORCESTERSHIRE
WR5 2ZX
Other companies in WR5
 
Previous Names
SCOUT SOLUTIONS GROUP LIMITED23/09/2010
PGL (FORTY-NINE) LIMITED10/06/2004
Filing Information
Company Number 04667963
Company ID Number 04667963
Date formed 2003-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 14:29:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENTURE ALLIANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VENTURE ALLIANCE LIMITED
The following companies were found which have the same name as VENTURE ALLIANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENTURE ALLIANCE CORPORATE FINANCE LIMITED HOLM OAK MOUNT PARK AVENUE HARROW MIDDLESEX HA1 3JN Active Company formed on the 1995-05-17
VENTURE ALLIANCE CONSULTANCY LTD PROSPECT HOUSE FEATHERSTALL ROAD SOUTH OLDHAM OL9 6HT Active Company formed on the 2013-09-23
VENTURE ALLIANCE LIMITED GATEWAY HOUSE 133A CAPEL STREET DUBLIN 1 D01C8W9 Dissolved Company formed on the 1990-05-31
VENTURE ALLIANCE, LLC 185 HEATHCOTE ROAD Suffolk ELMONT NY 11003 Active Company formed on the 2005-03-28
VENTURE ALLIANCE INT LTD 2ND FLOOR, LOWRY MILL LEES STREET, PENDLEBURY, SWINTON MANCHESTER UNITED KINGDOM M27 6DB Dissolved Company formed on the 2015-10-14
Venture Alliance, LLC 172 Center Street, Suite 202 PO Box 2869 Jackson WY 83001 Active Company formed on the 2016-01-05
VENTURE ALLIANCES PTY LTD NSW 2060 Active Company formed on the 1997-12-03
VENTURE ALLIANCES ASIA SERVICES CORNWALL GARDENS Singapore 269634 Active Company formed on the 2008-09-12
VENTURE ALLIANCE CONSULTANCY JURONG WEST STREET 42 Singapore 640414 Dissolved Company formed on the 2011-09-24
VENTURE ALLIANCE, LLC 6623 THOROUGHBRED LOOP ODESSA FL 33556 Inactive Company formed on the 2007-07-12
VENTURE ALLIANCE GROUPE CORP 4839 VOLUNTEER RD FT LAUDERDALE FL 33330 Inactive Company formed on the 2013-05-20
VENTURE ALLIANCE GROUP, LLC 919 CONGRESS AVE STE 1400 AUSTIN TX 78701 Active Company formed on the 2010-07-08
VENTURE ALLIANCE LIMITED Unknown Company formed on the 2018-12-27
VENTURE ALLIANCE LLC Delaware Unknown
VENTURE ALLIANCE INCORPORATED California Unknown
VENTURE ALLIANCE GROUP California Unknown
VENTURE ALLIANCE GROUP CORPORATION Michigan UNKNOWN
VENTURE ALLIANCE GROUP CORPORATION Michigan UNKNOWN
VENTURE ALLIANCE INCORPORATED California Unknown
Venture Alliance Systems And Technology LLC Indiana Unknown

Company Officers of VENTURE ALLIANCE LIMITED

Current Directors
Officer Role Date Appointed
THE WHITTINGTON PARTNERSHIP LLP
Company Secretary 2004-04-30
ANDREW MARTIN BARKER
Director 2004-04-30
RALPH FERGUS CATTO
Director 2004-04-30
SIMON HOLLINGSWORTH
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK BLUNDELL
Director 2012-04-24 2015-09-25
JOHN MICHAEL CARTHEW
Director 2004-04-30 2015-01-08
ANDREW MICHAEL PRATT
Director 2008-10-14 2009-07-09
RUPERT JEROME DICKINSON
Director 2004-04-30 2008-10-14
PEMBERSTONE (SECRETARIES) LIMITED
Company Secretary 2003-02-17 2004-04-30
PEMBERSTONE (DIRECTORS) LIMITED
Director 2003-02-17 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE WHITTINGTON PARTNERSHIP LLP SUNDERNOTE LIMITED Company Secretary 2009-09-21 CURRENT 1979-09-11 Dissolved 2014-02-20
THE WHITTINGTON PARTNERSHIP LLP GUIDING CAPITAL LIMITED Company Secretary 2009-06-09 CURRENT 2008-07-16 Active
THE WHITTINGTON PARTNERSHIP LLP PGL (EIGHTY-EIGHT) LIMITED Company Secretary 2009-04-22 CURRENT 2006-12-18 Dissolved 2017-02-28
THE WHITTINGTON PARTNERSHIP LLP CHARLESWORTH PLASTIC SOLUTIONS LIMITED Company Secretary 2009-03-23 CURRENT 2008-04-14 Dissolved 2015-10-27
THE WHITTINGTON PARTNERSHIP LLP SEMIPLAS LIMITED Company Secretary 2009-03-23 CURRENT 2007-11-09 Dissolved 2016-12-13
THE WHITTINGTON PARTNERSHIP LLP TALISMAN PLASTICS LIMITED Company Secretary 2008-02-29 CURRENT 1994-01-06 Dissolved 2016-12-13
THE WHITTINGTON PARTNERSHIP LLP GEOFUSION LIMITED Company Secretary 2007-09-14 CURRENT 2005-08-31 Dissolved 2014-08-19
THE WHITTINGTON PARTNERSHIP LLP WESTMOOR HOMES (2) LIMITED Company Secretary 2006-10-20 CURRENT 2002-06-12 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.3) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-05 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.2) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-05 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.4) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-06 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.6) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-06 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.5) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-06 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-16 Liquidation
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO1) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-05 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP CFE 2017 LIMITED Company Secretary 2006-08-09 CURRENT 2004-02-12 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP INTO TECHNOLOGIES LIMITED Company Secretary 2006-07-14 CURRENT 2006-07-13 Dissolved 2017-02-28
THE WHITTINGTON PARTNERSHIP LLP PEMBERSTONE DEVELOPMENTS LIMITED Company Secretary 2006-05-15 CURRENT 2005-08-31 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP ROMSEY 2014 LIMITED Company Secretary 2006-05-02 CURRENT 2004-04-14 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP INTELLITECT WATER LIMITED Company Secretary 2006-05-02 CURRENT 2005-05-13 Active
THE WHITTINGTON PARTNERSHIP LLP TALISMAN SECURITY PRODUCTS LIMITED Company Secretary 2006-04-24 CURRENT 2004-04-27 Dissolved 2016-12-13
THE WHITTINGTON PARTNERSHIP LLP PEMBERSTONE LOGISTICS LIMITED Company Secretary 2005-09-15 CURRENT 2005-08-31 Active
THE WHITTINGTON PARTNERSHIP LLP SYNTHOTEC SLOVAKIA LIMITED Company Secretary 2005-07-28 CURRENT 2004-04-27 Active
THE WHITTINGTON PARTNERSHIP LLP MAXIM INDUSTRIES LIMITED Company Secretary 2005-06-10 CURRENT 1991-05-03 Active
THE WHITTINGTON PARTNERSHIP LLP MI INDUSTRIES LIMITED Company Secretary 2005-06-10 CURRENT 2004-04-27 Active
THE WHITTINGTON PARTNERSHIP LLP CRANMOOR (ABERCYNON) LIMITED Company Secretary 2005-04-14 CURRENT 2004-06-22 Dissolved 2015-02-03
THE WHITTINGTON PARTNERSHIP LLP CRANMOOR HOMES LIMITED Company Secretary 2005-04-14 CURRENT 2003-05-20 Dissolved 2015-06-04
THE WHITTINGTON PARTNERSHIP LLP GRAVESEND 100 LIMITED Company Secretary 2004-11-22 CURRENT 2002-07-09 Liquidation
THE WHITTINGTON PARTNERSHIP LLP SPRING LANE MOULDERS LIMITED Company Secretary 2004-09-02 CURRENT 1953-11-03 Liquidation
THE WHITTINGTON PARTNERSHIP LLP DEC (NO. 2) LIMITED Company Secretary 2004-07-21 CURRENT 2000-05-26 Dissolved 2015-05-26
THE WHITTINGTON PARTNERSHIP LLP HOMESWAPPER LIMITED Company Secretary 2004-07-21 CURRENT 2000-08-14 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP HOMEHUNT LIMITED Company Secretary 2004-07-21 CURRENT 2000-08-14 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP WHITTINGTON SERVICES LIMITED Company Secretary 2004-05-21 CURRENT 2003-05-20 Dissolved 2015-03-10
THE WHITTINGTON PARTNERSHIP LLP THE REAL GEORGIAN BAR COMPANY LIMITED Company Secretary 2004-05-07 CURRENT 2002-07-22 Active
THE WHITTINGTON PARTNERSHIP LLP THE GEORGIAN BAR COMPANY LIMITED Company Secretary 2004-05-07 CURRENT 2002-07-25 Active
THE WHITTINGTON PARTNERSHIP LLP HOUSING PARTNERS LIMITED Company Secretary 2004-04-30 CURRENT 2003-02-17 Active
THE WHITTINGTON PARTNERSHIP LLP DEC (NO 3) LIMITED Company Secretary 2004-04-30 CURRENT 2000-08-04 Active
THE WHITTINGTON PARTNERSHIP LLP PEMBERSTONE (2010) LIMITED Company Secretary 2003-11-10 CURRENT 2000-06-28 Active
THE WHITTINGTON PARTNERSHIP LLP CAXTON BUSINESS PARK LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP ELGIN INDUSTRIAL ESTATE (2) LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active
THE WHITTINGTON PARTNERSHIP LLP ELGIN INDUSTRIAL ESTATE LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active
THE WHITTINGTON PARTNERSHIP LLP CAXTON BUSINESS PARK (2) LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP WESTMOOR HOMES LIMITED Company Secretary 2003-08-05 CURRENT 1998-02-10 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP TECHNEVOLVE LIMITED Company Secretary 2003-06-19 CURRENT 2000-08-14 Dissolved 2015-02-03
THE WHITTINGTON PARTNERSHIP LLP WESTMOOR DEVELOPMENTS LIMITED Company Secretary 2003-03-25 CURRENT 2002-06-12 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP HARRY MASON & SONS LIMITED Company Secretary 2003-03-12 CURRENT 1990-09-24 Dissolved 2017-05-23
THE WHITTINGTON PARTNERSHIP LLP SYNTHOTEC GROUP LIMITED Company Secretary 2003-03-12 CURRENT 2002-06-12 Active
THE WHITTINGTON PARTNERSHIP LLP SYNTHOTEC LIMITED Company Secretary 2003-03-12 CURRENT 1990-05-02 Active
THE WHITTINGTON PARTNERSHIP LLP ICC (TEN) LIMITED Company Secretary 2002-11-01 CURRENT 1997-03-13 Dissolved 2014-08-12
THE WHITTINGTON PARTNERSHIP LLP HOMETEC ESTATES LIMITED Company Secretary 2002-11-01 CURRENT 1997-04-10 Dissolved 2014-08-12
THE WHITTINGTON PARTNERSHIP LLP SOCC 1 LIMITED Company Secretary 2002-11-01 CURRENT 1998-04-01 Dissolved 2013-12-03
THE WHITTINGTON PARTNERSHIP LLP HORSFORTH TRADING LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-13 Active
THE WHITTINGTON PARTNERSHIP LLP PIKADO LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-13 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE (PCL) LIMITED Director 2015-12-14 CURRENT 2015-12-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER STONE VP (NO. 2) LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active - Proposal to Strike off
ANDREW MARTIN BARKER PCL 2 LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off
ANDREW MARTIN BARKER WINE INVESTMENTS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active
ANDREW MARTIN BARKER PEMBERSTONE RENEWABLE LIMITED Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2016-03-15
ANDREW MARTIN BARKER DSP TIROL LIMITED Director 2014-12-19 CURRENT 2014-10-20 Active
ANDREW MARTIN BARKER PEMBERSTONE PROPERTIES (NO. 3) LIMITED Director 2014-09-03 CURRENT 2013-02-22 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE PROPERTIES (NO. 4) LIMITED Director 2014-09-03 CURRENT 2012-11-02 Active - Proposal to Strike off
ANDREW MARTIN BARKER HOUSING PARTNERS LIMITED Director 2014-06-12 CURRENT 2003-02-17 Active
ANDREW MARTIN BARKER PEMBERSTONE PROPERTIES (NO. 2) LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
ANDREW MARTIN BARKER PEMBERSTONE VENTURE FUNDING LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
ANDREW MARTIN BARKER PEMBERSTONE SECURITIES LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
ANDREW MARTIN BARKER AMB SECURITIES LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
ANDREW MARTIN BARKER PGL (306) LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE VENTURES LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
ANDREW MARTIN BARKER PEMBERSTONE (VA) HOLDINGS LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
ANDREW MARTIN BARKER PEMBERSTONE VENTURES (2014) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
ANDREW MARTIN BARKER PGL (300) LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2015-12-11
ANDREW MARTIN BARKER SVP 2012 LIMITED Director 2012-10-22 CURRENT 2010-12-07 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE REVERSIONS (KENDAL) LIMITED Director 2012-06-21 CURRENT 2010-06-18 Active
ANDREW MARTIN BARKER PEMBERSTONE REVERSIONS (9) LIMITED Director 2012-04-24 CURRENT 2008-07-16 Active - Proposal to Strike off
ANDREW MARTIN BARKER PGL (102) LIMITED Director 2012-02-07 CURRENT 2010-12-07 Active - Proposal to Strike off
ANDREW MARTIN BARKER CRANMOOR (ABERCYNON) LIMITED Director 2011-08-01 CURRENT 2004-06-22 Dissolved 2015-02-03
ANDREW MARTIN BARKER PEMBERSTONE PROPERTIES (NO. 1) LIMITED Director 2011-04-12 CURRENT 2010-06-18 Active - Proposal to Strike off
ANDREW MARTIN BARKER STONE VENTURE PARTNERS LIMITED Director 2010-12-07 CURRENT 2010-09-23 Active
ANDREW MARTIN BARKER PEMBERSTONE RESIDENTIAL LIMITED Director 2010-11-04 CURRENT 2010-06-18 Dissolved 2017-01-03
ANDREW MARTIN BARKER BLUE MARBLE ASSET MANAGEMENT LIMITED Director 2010-11-04 CURRENT 2010-06-18 Active
ANDREW MARTIN BARKER WHITTINGTON SERVICES LIMITED Director 2010-10-01 CURRENT 2003-05-20 Dissolved 2015-03-10
ANDREW MARTIN BARKER 10 LONDON ROAD CHELTENHAM MANAGEMENT COMPANY LIMITED Director 2010-10-01 CURRENT 1995-03-30 Dissolved 2017-01-03
ANDREW MARTIN BARKER IFG TRADING LIMITED Director 2010-10-01 CURRENT 2000-05-26 Dissolved 2017-01-03
ANDREW MARTIN BARKER STROUD VALLEY LIMITED Director 2010-10-01 CURRENT 2003-01-16 Dissolved 2017-01-03
ANDREW MARTIN BARKER RICHARD HOUSE NOMINEE LIMITED Director 2010-10-01 CURRENT 2001-09-06 Dissolved 2017-01-03
ANDREW MARTIN BARKER RICHARD HOUSE SECOND NOMINEE LIMITED Director 2010-10-01 CURRENT 2002-01-08 Dissolved 2017-01-03
ANDREW MARTIN BARKER CV SECURITIES LIMITED Director 2010-10-01 CURRENT 1994-03-15 Dissolved 2017-01-03
ANDREW MARTIN BARKER CV SECURITIES LIMITED Director 2010-10-01 CURRENT 1994-03-15 Dissolved 2017-01-03
ANDREW MARTIN BARKER MELBOURNE HOUSE NOMINEE LIMITED Director 2010-10-01 CURRENT 2001-09-06 Dissolved 2017-03-07
ANDREW MARTIN BARKER MELBOURNE HOUSE SECOND NOMINEE LIMITED Director 2010-10-01 CURRENT 2002-01-08 Dissolved 2017-03-07
ANDREW MARTIN BARKER CROSSGATE COURT NOMINEE LIMITED Director 2010-10-01 CURRENT 2001-09-13 Dissolved 2017-03-07
ANDREW MARTIN BARKER CROSSGATE COURT SECOND NOMINEE LIMITED Director 2010-10-01 CURRENT 2002-01-08 Dissolved 2017-03-07
ANDREW MARTIN BARKER PEMBERSTONE RESIDENTIAL (HFT9) LIMITED Director 2010-10-01 CURRENT 1993-02-18 Active - Proposal to Strike off
ANDREW MARTIN BARKER CIM MANAGEMENT 2 LIMITED Director 2010-10-01 CURRENT 1995-04-27 Active - Proposal to Strike off
ANDREW MARTIN BARKER FIRST ROMAN PROPERTY TRUST LIMITED Director 2010-10-01 CURRENT 1988-05-06 Active - Proposal to Strike off
ANDREW MARTIN BARKER FOURTH ROMAN PROPERTY TRUST LIMITED Director 2010-10-01 CURRENT 1988-10-11 Active
ANDREW MARTIN BARKER FIRST PREDATOR PLUS LIMITED Director 2010-10-01 CURRENT 1990-10-25 Active
ANDREW MARTIN BARKER CORNISH PLACE FREEHOLD LIMITED Director 2010-10-01 CURRENT 2001-10-24 Active - Proposal to Strike off
ANDREW MARTIN BARKER SB (1995) LIMITED Director 2010-10-01 CURRENT 1988-09-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE COMMERCIAL LIMITED Director 2010-10-01 CURRENT 1993-04-26 Active - Proposal to Strike off
ANDREW MARTIN BARKER SHARED EQUITY SECURITIES LIMITED Director 2010-10-01 CURRENT 1998-04-01 Active
ANDREW MARTIN BARKER SPRING GARDENS PROPERTIES LIMITED Director 2010-10-01 CURRENT 2000-02-18 Active - Proposal to Strike off
ANDREW MARTIN BARKER RIDDINGS ROAD (NO.1) LIMITED Director 2010-10-01 CURRENT 2000-02-18 Active - Proposal to Strike off
ANDREW MARTIN BARKER RIDDINGS ROAD (NO.2) LIMITED Director 2010-10-01 CURRENT 2000-02-18 Active
ANDREW MARTIN BARKER PEMBERSTONE (SECRETARIES) LIMITED Director 2010-10-01 CURRENT 2000-05-26 Active
ANDREW MARTIN BARKER PEMBERSTONE (DIRECTORS) LIMITED Director 2010-10-01 CURRENT 2001-06-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER TRAMWAYS PROPERTIES LIMITED Director 2010-10-01 CURRENT 2003-05-20 Active - Proposal to Strike off
ANDREW MARTIN BARKER SOUTH EASTERN RECOVERY ASSURED HOMES LIMITED Director 2010-10-01 CURRENT 1989-11-15 Active - Proposal to Strike off
ANDREW MARTIN BARKER OXFORD RESIDENTIAL PROPERTIES LIMITED Director 2010-10-01 CURRENT 1988-09-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE APARTMENTS THREE LIMITED Director 2010-10-01 CURRENT 1990-09-14 Active
ANDREW MARTIN BARKER PEMBERSTONE RESIDENTIAL (HFT10) LIMITED Director 2010-10-01 CURRENT 1993-02-18 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE HOUSING LIMITED Director 2010-10-01 CURRENT 1993-06-24 Active - Proposal to Strike off
ANDREW MARTIN BARKER CHELTEN HOMES LIMITED Director 2010-10-01 CURRENT 1988-09-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER PARKSIDE RESIDENTIAL LIMITED Director 2010-10-01 CURRENT 1988-09-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER BRAMPTON SECURITIES LIMITED Director 2010-10-01 CURRENT 1989-12-06 Active - Proposal to Strike off
ANDREW MARTIN BARKER PREDATOR FIVE LIMITED Director 2010-10-01 CURRENT 1990-11-07 Active - Proposal to Strike off
ANDREW MARTIN BARKER CAVE 3 LIMITED Director 2010-10-01 CURRENT 1992-04-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER PRIME SITES INVESTMENT LIMITED Director 2010-10-01 CURRENT 1992-04-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE RESIDENTIAL (HFT7) LIMITED Director 2010-10-01 CURRENT 1993-02-18 Active - Proposal to Strike off
ANDREW MARTIN BARKER EXCEL PROJECT MANAGEMENT LIMITED Director 2010-10-01 CURRENT 1993-03-08 Active
ANDREW MARTIN BARKER PEMBERSTONE RESIDENTIAL (HFT8) LIMITED Director 2010-10-01 CURRENT 1993-02-18 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE REVERSIONS LIMITED Director 2010-10-01 CURRENT 1993-04-13 Active
ANDREW MARTIN BARKER PEMBERTON ESTATES LIMITED Director 2010-10-01 CURRENT 1993-04-26 Active - Proposal to Strike off
ANDREW MARTIN BARKER CIM RESIDENTIAL LIMITED Director 2010-10-01 CURRENT 1993-07-06 Active - Proposal to Strike off
ANDREW MARTIN BARKER CIM EMPLOYMENT SERVICES LIMITED Director 2010-10-01 CURRENT 1993-06-30 Active
ANDREW MARTIN BARKER PEMBERSTONE RESIDENTIAL PROPERTIES Director 2010-10-01 CURRENT 1993-07-13 Active
ANDREW MARTIN BARKER PEMBERSTONE APARTMENTS LIMITED Director 2010-10-01 CURRENT 1995-03-29 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE REVERSIONS (10) LIMITED Director 2010-10-01 CURRENT 1997-03-26 Active
ANDREW MARTIN BARKER PGL (129) LIMITED Director 2010-10-01 CURRENT 1997-03-26 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE REVERSIONS (2) LIMITED Director 2010-10-01 CURRENT 1997-05-08 Active
ANDREW MARTIN BARKER PEMBERSTONE SERVICED APARTMENTS LIMITED Director 2010-10-01 CURRENT 1997-06-17 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE DEVELOPMENTS (MANCHESTER) LIMITED Director 2010-10-01 CURRENT 1998-04-01 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE INVESTMENTS LIMITED Director 2010-10-01 CURRENT 1998-04-01 Active
ANDREW MARTIN BARKER CITY PROPERTY SOLUTIONS LIMITED Director 2010-10-01 CURRENT 1998-04-01 Active - Proposal to Strike off
ANDREW MARTIN BARKER BRUNSWICK TERRACE LIMITED Director 2010-10-01 CURRENT 2000-02-18 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE REVERSIONS (4) LIMITED Director 2010-10-01 CURRENT 2000-06-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE (2010) LIMITED Director 2010-10-01 CURRENT 2000-06-28 Active
ANDREW MARTIN BARKER MANDALE RESIDENTIAL LIMITED Director 2010-10-01 CURRENT 2000-08-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE REVERSIONS (LEEDS) LIMITED Director 2010-10-01 CURRENT 2000-08-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE COMMERCIAL (NORTH EAST) LIMITED Director 2010-10-01 CURRENT 2000-08-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE PROPERTIES (NORTH EAST) LIMITED Director 2010-10-01 CURRENT 2000-08-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER MANDALE RESIDENTIAL (2) LIMITED Director 2010-10-01 CURRENT 2000-08-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER LANDMARK PLACE (RESIDENTIAL) LIMITED Director 2010-10-01 CURRENT 2000-09-01 Active - Proposal to Strike off
ANDREW MARTIN BARKER CHATSWORTH HOUSE RESIDENTIAL LIMITED Director 2010-10-01 CURRENT 2001-08-16 Active - Proposal to Strike off
ANDREW MARTIN BARKER HARTLEPOOL MARINA LEISURE NOMINEE LIMITED Director 2010-10-01 CURRENT 2001-09-06 Active - Proposal to Strike off
ANDREW MARTIN BARKER HORSFORTH RIVERSIDE NOMINEE LIMITED Director 2010-10-01 CURRENT 2001-09-06 Active
ANDREW MARTIN BARKER PEMBERSTONE (OULTON PROPERTIES) LIMITED Director 2010-10-01 CURRENT 2001-10-24 Active
ANDREW MARTIN BARKER HORSFORTH RIVERSIDE SECOND NOMINEE LIMITED Director 2010-10-01 CURRENT 2002-01-08 Active
ANDREW MARTIN BARKER BRUNSWICK TERRACE (2) LIMITED Director 2010-10-01 CURRENT 2002-01-08 Active
ANDREW MARTIN BARKER LUMMATON QUARRY LIMITED Director 2010-10-01 CURRENT 2006-07-13 Active
ANDREW MARTIN BARKER TAMWORTH ASSETS LIMITED Director 2010-10-01 CURRENT 1989-08-10 Active - Proposal to Strike off
ANDREW MARTIN BARKER ROMAN RECOVERIES LIMITED Director 2010-10-01 CURRENT 1989-10-25 Active - Proposal to Strike off
ANDREW MARTIN BARKER HOMES INTOWN LIMITED Director 2010-10-01 CURRENT 1988-06-17 Active
ANDREW MARTIN BARKER PEMBERSTONE RETIREMENT Director 2010-10-01 CURRENT 1988-07-22 Active
ANDREW MARTIN BARKER THIRD ROMAN PROPERTY TRUST LIMITED Director 2010-10-01 CURRENT 1988-10-11 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE (OLDCO) LIMITED Director 2010-10-01 CURRENT 1989-01-09 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE REVERSIONS (3) LIMITED Director 2010-10-01 CURRENT 1996-12-23 Active
ANDREW MARTIN BARKER OULTON PROPERTIES LIMITED Director 2010-10-01 CURRENT 1996-12-31 Active
ANDREW MARTIN BARKER DUNTON HOUSE MANAGEMENT LIMITED Director 2010-10-01 CURRENT 1997-03-26 Active
ANDREW MARTIN BARKER MAJOR STREET DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 1999-11-25 Active - Proposal to Strike off
ANDREW MARTIN BARKER NEPTUNE WHARF INVESTMENTS LIMITED Director 2010-10-01 CURRENT 2000-02-18 Active - Proposal to Strike off
ANDREW MARTIN BARKER SPRINGBANK ROAD LIMITED Director 2010-10-01 CURRENT 2000-02-18 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE DEVELOPMENTS 2 LIMITED Director 2010-10-01 CURRENT 2000-06-01 Active - Proposal to Strike off
ANDREW MARTIN BARKER MANDALE RESIDENTIAL (3) LIMITED Director 2010-10-01 CURRENT 2000-08-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER BEAUMONT BUILDING RESIDENTIAL LIMITED Director 2010-10-01 CURRENT 2001-08-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER CROSSGATE COURT INVESTMENTS LIMITED Director 2010-10-01 CURRENT 2001-09-13 Active - Proposal to Strike off
ANDREW MARTIN BARKER HAMADRYAD FREEHOLD LIMITED Director 2010-10-01 CURRENT 2001-10-24 Active - Proposal to Strike off
ANDREW MARTIN BARKER HARTLEPOOL MARINA SECOND NOMINEE LIMITED Director 2010-10-01 CURRENT 2002-01-08 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE REVERSIONS (6) LIMITED Director 2010-10-01 CURRENT 2002-04-24 Active
ANDREW MARTIN BARKER PEMBERSTONE REVERSIONS (5) LIMITED Director 2010-10-01 CURRENT 2002-04-24 Active
ANDREW MARTIN BARKER PEMBERSTONE REVERSIONS (7) LIMITED Director 2010-08-20 CURRENT 2008-07-11 Active - Proposal to Strike off
ANDREW MARTIN BARKER PEMBERSTONE REVERSIONS GROUP LIMITED Director 2010-08-20 CURRENT 1997-03-26 Active - Proposal to Strike off
ANDREW MARTIN BARKER ECL SECURITY TRUSTEE LIMITED Director 2010-07-22 CURRENT 2010-03-30 Active - Proposal to Strike off
ANDREW MARTIN BARKER EXTREME COOL HOLDINGS LIMITED Director 2010-06-14 CURRENT 2010-03-30 Active
ANDREW MARTIN BARKER HORSFORTH TRADING LIMITED Director 2010-04-01 CURRENT 2001-09-13 Active
ANDREW MARTIN BARKER PEMBERSTONE VENTURES NOMINEES LIMITED Director 2010-03-25 CURRENT 2008-07-11 Active
ANDREW MARTIN BARKER PEMBERSTONE VENTURES (2013) LIMITED Director 2010-03-16 CURRENT 2008-07-16 Active
ANDREW MARTIN BARKER PEMBERSTONE REVERSIONS (HOLDINGS) LIMITED Director 2010-03-16 CURRENT 2008-07-16 Active
ANDREW MARTIN BARKER PEMBERSTONE LIMITED Director 2010-02-17 CURRENT 2008-07-16 Active
ANDREW MARTIN BARKER GUIDING CAPITAL LIMITED Director 2009-09-09 CURRENT 2008-07-16 Active
ANDREW MARTIN BARKER PGL (EIGHTY-EIGHT) LIMITED Director 2009-04-22 CURRENT 2006-12-18 Dissolved 2017-02-28
ANDREW MARTIN BARKER CIM MANAGEMENT LIMITED Director 2008-10-01 CURRENT 2006-12-18 Active
ANDREW MARTIN BARKER WESTMOOR HOMES (2) LIMITED Director 2006-10-20 CURRENT 2002-06-12 Active - Proposal to Strike off
ANDREW MARTIN BARKER INTO FUEL LIMITED Director 2006-09-22 CURRENT 2006-07-13 Dissolved 2017-02-28
ANDREW MARTIN BARKER INTO TECHNOLOGIES LIMITED Director 2006-09-22 CURRENT 2006-07-13 Dissolved 2017-02-28
ANDREW MARTIN BARKER MP REVERSIONS LIMITED Director 2006-09-18 CURRENT 2006-08-16 Liquidation
ANDREW MARTIN BARKER CFE 2017 LIMITED Director 2006-08-09 CURRENT 2004-02-12 Active - Proposal to Strike off
ANDREW MARTIN BARKER EXTREME COOL LIMITED Director 2006-08-09 CURRENT 2005-01-12 Active
ANDREW MARTIN BARKER PEMBERSTONE DEVELOPMENTS LIMITED Director 2006-05-15 CURRENT 2005-08-31 Active - Proposal to Strike off
ANDREW MARTIN BARKER ROMSEY 2014 LIMITED Director 2006-05-02 CURRENT 2004-04-14 Active - Proposal to Strike off
ANDREW MARTIN BARKER SYNTHOTEC SLOVAKIA LIMITED Director 2005-07-28 CURRENT 2004-04-27 Active
ANDREW MARTIN BARKER CRANMOOR HOMES LIMITED Director 2005-04-14 CURRENT 2003-05-20 Dissolved 2015-06-04
ANDREW MARTIN BARKER THE REAL GEORGIAN BAR COMPANY LIMITED Director 2004-05-07 CURRENT 2002-07-22 Active
ANDREW MARTIN BARKER THE GEORGIAN BAR COMPANY LIMITED Director 2004-05-07 CURRENT 2002-07-25 Active
ANDREW MARTIN BARKER WESTMOOR HOMES LIMITED Director 2003-08-05 CURRENT 1998-02-10 Active - Proposal to Strike off
ANDREW MARTIN BARKER SAB PROPERTY TRADING LIMITED Director 2003-05-02 CURRENT 2003-02-17 Active
ANDREW MARTIN BARKER WESTMOOR DEVELOPMENTS LIMITED Director 2003-03-25 CURRENT 2002-06-12 Active - Proposal to Strike off
ANDREW MARTIN BARKER HARRY MASON & SONS LIMITED Director 2003-03-12 CURRENT 1990-09-24 Dissolved 2017-05-23
ANDREW MARTIN BARKER CAXTON BUSINESS PARK LIMITED Director 2002-05-10 CURRENT 2002-01-08 Active - Proposal to Strike off
ANDREW MARTIN BARKER ELGIN INDUSTRIAL ESTATE (2) LIMITED Director 2002-05-10 CURRENT 2002-01-08 Active
ANDREW MARTIN BARKER ELGIN INDUSTRIAL ESTATE LIMITED Director 2002-05-10 CURRENT 2002-01-08 Active
ANDREW MARTIN BARKER CAXTON BUSINESS PARK (2) LIMITED Director 2002-05-10 CURRENT 2002-01-08 Active - Proposal to Strike off
ANDREW MARTIN BARKER AMB TRADING LIMITED Director 2001-09-27 CURRENT 2001-09-06 Active
ANDREW MARTIN BARKER PGL (201) LIMITED Director 1999-02-17 CURRENT 1990-08-14 Active
RALPH FERGUS CATTO WHO'S HOME? LIMITED Director 2015-09-25 CURRENT 2014-07-02 Active - Proposal to Strike off
RALPH FERGUS CATTO DEC (NO 3) LIMITED Director 2015-09-25 CURRENT 2000-08-04 Active
RALPH FERGUS CATTO HOMESWAPPER LIMITED Director 2015-09-25 CURRENT 2000-08-14 Active - Proposal to Strike off
RALPH FERGUS CATTO HOMEHUNT LIMITED Director 2015-09-25 CURRENT 2000-08-14 Active - Proposal to Strike off
RALPH FERGUS CATTO HOUSING PARTNERS LIMITED Director 2014-06-12 CURRENT 2003-02-17 Active
RALPH FERGUS CATTO RFC SECURITIES LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
RALPH FERGUS CATTO BIKE (BRISTOL) LIMITED Director 2013-09-18 CURRENT 1992-05-01 Liquidation
RALPH FERGUS CATTO BIKE (UK) LIMITED Director 2013-09-18 CURRENT 1997-08-19 Liquidation
RALPH FERGUS CATTO BIKE INVESTMENTS LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
RALPH FERGUS CATTO FAMILY SPACE IN HESTERS WAY LTD Director 2013-06-12 CURRENT 2006-04-12 Active - Proposal to Strike off
RALPH FERGUS CATTO ETHICAL GOOD LIMITED Director 2010-08-03 CURRENT 2008-03-20 Active
RALPH FERGUS CATTO SUNDERNOTE LIMITED Director 2009-12-15 CURRENT 1979-09-11 Dissolved 2014-02-20
RALPH FERGUS CATTO GUIDING CAPITAL LIMITED Director 2009-09-09 CURRENT 2008-07-16 Active
RALPH FERGUS CATTO MOUNTWEST 436 LIMITED Director 2002-12-03 CURRENT 2002-10-30 Active - Proposal to Strike off
SIMON HOLLINGSWORTH WHO'S HOME? LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
SIMON HOLLINGSWORTH HOUSING PARTNERS LIMITED Director 2014-06-12 CURRENT 2003-02-17 Active
SIMON HOLLINGSWORTH DEC (NO 3) LIMITED Director 2014-06-12 CURRENT 2000-08-04 Active
SIMON HOLLINGSWORTH HOMESWAPPER LIMITED Director 2014-06-12 CURRENT 2000-08-14 Active - Proposal to Strike off
SIMON HOLLINGSWORTH HOMEHUNT LIMITED Director 2014-06-12 CURRENT 2000-08-14 Active - Proposal to Strike off
SIMON HOLLINGSWORTH SIHOLL LIMITED Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2015-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-13CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-21PSC02Notification of Pemberstone Securities (2) Limited as a person with significant control on 2020-07-31
2022-03-21PSC07CESSATION OF VA HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL CARTHEW
2021-07-21PSC02Notification of Va Holdco Limited as a person with significant control on 2020-07-31
2021-07-21PSC07CESSATION OF RALPH FERGUS CATTO AS A PERSON OF SIGNIFICANT CONTROL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-05-10RES12Resolution of varying share rights or name
2021-04-07RES13Resolutions passed:
  • Re-disaply article 5.1 31/07/2020
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-23SH20Statement by Directors
2020-07-23SH19Statement of capital on 2020-07-23 GBP 0.771214
2020-07-23CAP-SSSolvency Statement dated 16/07/20
2020-07-23RES13Resolutions passed:
  • Article 4.4 and 4.5 disapplied 16/07/2020
  • Resolution of allotment of securities
  • Capitalisation resolution Resolutions
  • Resolution of removal of pre-emption rights
2020-07-16SH0116/07/20 STATEMENT OF CAPITAL GBP 299441.9
2020-06-17AP01DIRECTOR APPOINTED MR JOHN MICHAEL CARTHEW
2020-06-17SH0122/05/20 STATEMENT OF CAPITAL GBP 188683.9
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-06-12RES01ADOPT ARTICLES 12/06/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOLLINGSWORTH
2018-09-11RES13Resolutions passed:
  • Purchase contract / purchase by the company of 12.250 ord z sha of £0.01 each the the sum of £122.50 approved 16/08/2018
2018-09-10SH06Cancellation of shares. Statement of capital on 2018-08-16 GBP 187,654.00
2018-09-10SH03Purchase of own shares
2018-02-28AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 187776.5
2017-02-14SH06Cancellation of shares. Statement of capital on 2016-12-13 GBP 187,776.50
2017-02-14SH03Purchase of own shares
2016-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-23AR0117/02/16 ANNUAL RETURN FULL LIST
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 187864
2015-12-01SH06Cancellation of shares. Statement of capital on 2015-10-24 GBP 187,864.00
2015-12-01SH03Purchase of own shares
2015-10-29SH06Cancellation of shares. Statement of capital on 2015-09-25 GBP 187,951.50
2015-10-29SH03Purchase of own shares
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK BLUNDELL
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-11AUDAUDITOR'S RESIGNATION
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 200303.75
2015-04-10SH0117/03/15 STATEMENT OF CAPITAL GBP 200303.75
2015-03-31RES01ADOPT ARTICLES 31/03/15
2015-03-31SH0109/01/15 STATEMENT OF CAPITAL GBP 200216.25
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL CARTHEW
2015-03-17AR0117/02/15 ANNUAL RETURN FULL LIST
2014-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-17RES12VARYING SHARE RIGHTS AND NAMES
2014-09-17RES01ADOPT ARTICLES 03/09/2014
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014
2014-08-14AP01DIRECTOR APPOINTED SIMON HOLLINGSWORTH
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 190556.25
2014-03-26AR0117/02/14 FULL LIST
2014-02-19RES12VARYING SHARE RIGHTS AND NAMES
2014-02-19RES01ADOPT ARTICLES 11/12/2013
2014-02-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-22AR0117/02/13 FULL LIST
2012-10-08RES12VARYING SHARE RIGHTS AND NAMES
2012-10-08RES01ADOPT ARTICLES 06/07/2012
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-14AP01DIRECTOR APPOINTED RICHARD MARK BLUNDELL
2012-04-18AR0117/02/12 FULL LIST
2012-04-03AUDAUDITOR'S RESIGNATION
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-07AR0117/02/11 FULL LIST
2010-10-18SH0107/02/10 STATEMENT OF CAPITAL GBP 169306.25
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-23RES15CHANGE OF NAME 21/09/2010
2010-09-23CERTNMCOMPANY NAME CHANGED SCOUT SOLUTIONS GROUP LIMITED CERTIFICATE ISSUED ON 23/09/10
2010-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-19AR0117/02/10 FULL LIST
2010-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE WHITTINGTON PARTNERSHIP LLP / 17/02/2010
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BARKER / 01/10/2009
2009-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-2988(2)AD 09/07/09 GBP SI 85000@0.25=21250 GBP IC 148056.25/169306.25
2009-09-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-10169GBP IC 246251.5/148056.25 09/07/09 GBP SR 392781@0.25=98195.25
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PRATT
2009-07-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-11-01288bAPPOINTMENT TERMINATED DIRECTOR RUPERT DICKINSON
2008-11-01288aDIRECTOR APPOINTED ANDREW MICHAEL PRATT
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-21363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-03-15288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-18122S-DIV 30/04/04
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17SASHARES AGREEMENT OTC
2004-06-17288bSECRETARY RESIGNED
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2004-06-17288bDIRECTOR RESIGNED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-1788(2)RAD 30/04/04--------- £ SI 985002@.25=246250 £ IC 1/246251
2004-06-16RES13CHANGE OF NAME 30/04/04
2004-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-10CERTNMCOMPANY NAME CHANGED PGL (FORTY-NINE) LIMITED CERTIFICATE ISSUED ON 10/06/04
2004-03-23363aRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VENTURE ALLIANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VENTURE ALLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VENTURE ALLIANCE LIMITED

Intangible Assets
Patents
We have not found any records of VENTURE ALLIANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENTURE ALLIANCE LIMITED
Trademarks
We have not found any records of VENTURE ALLIANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENTURE ALLIANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VENTURE ALLIANCE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VENTURE ALLIANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENTURE ALLIANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VENTURE ALLIANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.