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

VENTURE CONNECT LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
07867580
Private Limited Company
Liquidation

Company Overview

About Venture Connect Ltd
VENTURE CONNECT LIMITED was founded on 2011-12-01 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Venture Connect Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VENTURE CONNECT LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in CB25
 
Previous Names
NEWINCCO 1136 LIMITED20/04/2012
Filing Information
Company Number 07867580
Company ID Number 07867580
Date formed 2011-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
Last Datalog update: 2021-08-06 18:36:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENTURE CONNECT 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 CONNECT LIMITED
The following companies were found which have the same name as VENTURE CONNECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VENTURE CONNECTIONS LIMITED 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Liquidation Company formed on the 2008-11-04
VENTURE CONNECTIONS INC 4 ORCHARD HILL DRIVE Rockland MONSEY NY 10952 Active Company formed on the 2015-06-01
VENTURE CONNECTION INC. 50 BENTHAVEN PL Boulder CO 80303 Administratively Dissolved Company formed on the 2000-01-13
VENTURE CONNECTED LLC PO BOX 12096 LUBBOCK TX 79452 Forfeited Company formed on the 2014-06-23
VENTURE CONNECTION AND INNOVATION NETWORK LLC 709 LOST CANYON WEST LAKE HILLS Texas 78746 Forfeited Company formed on the 2013-10-16
VENTURE CONNECTION, LLC NV Permanently Revoked Company formed on the 2008-05-12
VENTURE CONNECT PTY. LTD. QLD 4300 Active Company formed on the 2004-12-03
VENTURE CONNECT INC. Ontario Unknown
VENTURE CONNECTION FIRM PTE LTD WOODLANDS INDUSTRIAL PARK E5 Singapore 757515 Dissolved Company formed on the 2008-09-12
VENTURE CONNECTION FIRM SENGKANG EAST WAY Singapore 543325 Dissolved Company formed on the 2008-09-12
VENTURE CONNECT-AP CLEMENTI AVENUE 2 Singapore 120338 Dissolved Company formed on the 2009-08-23
VENTURE CONNECTIONS L.L.C. Active Company formed on the 2016-01-20
VENTURE CONNECT II LLC C/O 250 W 57TH ST STE 1301 Suite 1301 NEW YORK NY 10107 Active Company formed on the 2017-11-27
VENTURE CONNECT LLC Delaware Unknown
VENTURE CONNECTS LLC Delaware Unknown
VENTURE CONNECT HOLDINGS LLC Delaware Unknown
VENTURE CONNECTIONS MI LLC Michigan UNKNOWN
VENTURE CONNECTION LLC California Unknown
VENTURE CONNECT INC. 5805 51 STREET TOFIELD ALBERTA T0B 4J0 Active Company formed on the 2018-05-25
VENTURE CONNECTORS INC District of Columbia Unknown

Company Officers of VENTURE CONNECT LIMITED

Current Directors
Officer Role Date Appointed
JAIME CARBO FERNANDEZ
Director 2016-07-26
DAVID JOHN HARVELL
Director 2015-01-21
LUIS RAMOS TRUJILLO
Director 2016-07-26
JEFFREY MICHAEL WHITEWAY
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAIN BENABOU
Director 2012-04-12 2017-12-31
JOSE JAVIER RIGAL
Director 2013-11-20 2017-12-31
LUCY ELLEN GOODA
Director 2013-02-26 2015-07-17
SARAH ELIZABETH JONES
Director 2012-01-03 2014-07-15
ALAN BALL
Director 2012-01-03 2014-05-29
CARLOS FRANCISCO GARRIGA GAMARRA
Director 2012-01-03 2013-02-26
STEPHANE CASIMIR CORNIL VANHOUCKE
Director 2012-01-03 2013-02-26
JUAN ANTONIO MERONO
Director 2012-01-03 2012-04-12
ROBERT ALEXANDER ASPLIN
Director 2011-12-15 2012-01-03
OLSWANG COSEC LIMITED
Company Secretary 2011-12-01 2011-12-15
CHRISTOPHER ALAN MACKIE
Director 2011-12-01 2011-12-15
OLSWANG DIRECTORS 1 LIMITED
Director 2011-12-01 2011-12-15
OLSWANG DIRECTORS 2 LIMITED
Director 2011-12-01 2011-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HARVELL OFFICETEAM LIMITED Director 2012-06-22 CURRENT 2004-04-06 Liquidation
DAVID JOHN HARVELL OFFICE TEAM LOGISTICS LIMITED Director 2006-09-19 CURRENT 1956-11-22 Liquidation
JEFFREY MICHAEL WHITEWAY STAT COMPANY LIMITED Director 2018-04-11 CURRENT 1999-11-02 Active
JEFFREY MICHAEL WHITEWAY ZENOFFICE LIMITED Director 2018-04-11 CURRENT 1974-10-31 Active
JEFFREY MICHAEL WHITEWAY THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2015-06-02 CURRENT 2002-12-02 Active
JEFFREY MICHAEL WHITEWAY BECAP SPICERS (UK) LIMITED Director 2014-09-16 CURRENT 2011-04-07 Liquidation
JEFFREY MICHAEL WHITEWAY SPICERS LIMITED Director 2014-09-16 CURRENT 1946-12-16 Liquidation
JEFFREY MICHAEL WHITEWAY THE SPICERS-OFFICETEAM GROUP LIMITED Director 2014-09-02 CURRENT 2014-06-05 Liquidation
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER MANAGEMENT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-09
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER TOPCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
JEFFREY MICHAEL WHITEWAY PROJECT OLIVER HOLDCO LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
JEFFREY MICHAEL WHITEWAY C & M REGISTRARS LIMITED Director 2013-03-31 CURRENT 1991-05-08 Liquidation
JEFFREY MICHAEL WHITEWAY WATERLOW BUSINESS SUPPLIES LIMITED Director 2013-03-31 CURRENT 1989-05-15 Active
JEFFREY MICHAEL WHITEWAY OYEZ PROFESSIONAL SERVICES LIMITED Director 2013-03-31 CURRENT 1976-12-21 Active
JEFFREY MICHAEL WHITEWAY TEWKESBURY LIMITED Director 2013-03-31 CURRENT 2006-03-13 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM SALES LIMITED Director 2008-07-30 CURRENT 2008-07-29 Liquidation
JEFFREY MICHAEL WHITEWAY PADS PRINTING & COMMERCIAL STATIONERY LIMITED Director 2008-04-02 CURRENT 1998-11-19 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM TRUSTEES LIMITED Director 2007-05-16 CURRENT 1995-02-15 Liquidation
JEFFREY MICHAEL WHITEWAY STAT-PLUS GROUP LIMITED Director 2007-05-16 CURRENT 1972-09-13 Liquidation
JEFFREY MICHAEL WHITEWAY STAT-PLUS LIMITED Director 2007-05-16 CURRENT 1991-03-26 Liquidation
JEFFREY MICHAEL WHITEWAY PEARL MEZZANINE LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2014-09-18
JEFFREY MICHAEL WHITEWAY PEARL FINANCE BOND LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY OSG HOLDINGS LIMITED Director 2007-04-24 CURRENT 2007-02-13 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY PEARL FINANCE BOND 2 LIMITED Director 2007-04-24 CURRENT 2007-03-05 Dissolved 2015-10-17
JEFFREY MICHAEL WHITEWAY OFFICE ZONE BUSINESS SOLUTIONS LTD Director 2006-01-19 CURRENT 2000-12-20 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICE ZONE LIMITED Director 2005-11-17 CURRENT 1993-08-27 Liquidation
JEFFREY MICHAEL WHITEWAY WHITEGROVE GROUP LIMITED Director 2005-07-01 CURRENT 2003-02-26 Liquidation
JEFFREY MICHAEL WHITEWAY LYNCH MCQUEEN LIMITED Director 2004-09-02 CURRENT 1994-01-24 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM LIMITED Director 2004-04-14 CURRENT 2004-04-06 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM GROUP LIMITED Director 2004-04-07 CURRENT 2004-03-04 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICETEAM 2 GROUP LIMITED Director 2003-03-31 CURRENT 1996-04-04 Liquidation
JEFFREY MICHAEL WHITEWAY OFFICE TEAM LOGISTICS LIMITED Director 1996-04-01 CURRENT 1956-11-22 Liquidation
JEFFREY MICHAEL WHITEWAY OT OFFICE SUPPLIES LIMITED Director 1991-07-12 CURRENT 1900-05-09 Liquidation

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
2023-09-02Voluntary liquidation Statement of receipts and payments to 2023-06-20
2022-08-22Voluntary liquidation Statement of receipts and payments to 2022-06-20
2022-07-18600Appointment of a voluntary liquidator
2022-07-18LIQ10Removal of liquidator by court order
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM Building 2000 Cambridge Research Park Beach Drive Waterbeach Cambridge CB25 9TE United Kingdom
2021-07-02600Appointment of a voluntary liquidator
2021-07-02LIQ02Voluntary liquidation Statement of affairs
2021-07-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-06-21
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-12AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORNE
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MOBBS
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MICHAEL WHITEWAY
2019-01-18AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MOBBS
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-08AP01DIRECTOR APPOINTED MR LUIS RAMOS TRUJILLO
2018-02-08AP01DIRECTOR APPOINTED MR JAIME CARBO FERNANDEZ
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSE RIGAL
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN BENABOU
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27PSC04Change of details for Mr Jonathan Paul Moulton as a person with significant control on 2017-06-09
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM Building 1000 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0101/12/15 ANNUAL RETURN FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ELLEN GOODA
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11AA01Previous accounting period shortened from 31/08/15 TO 31/12/14
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-27AP01DIRECTOR APPOINTED MR DAVID JOHN HARVELL
2015-05-27AP01DIRECTOR APPOINTED MR JEFFREY MICHAEL WHITEWAY
2015-01-02AA01PREVEXT FROM 30/04/2014 TO 31/08/2014
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0101/12/14 FULL LIST
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE JAVIER RIGAL / 01/12/2014
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JONES
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BALL
2014-01-15AP01DIRECTOR APPOINTED JOSE JAVIER RIGAL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0101/12/13 FULL LIST
2013-06-17AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-11TM01TERMINATE DIR APPOINTMENT
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS GARRIGA GAMARRA
2013-03-05AP01DIRECTOR APPOINTED MRS LUCY ELLEN GOODA
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE VANHOUCKE
2013-01-07AR0101/12/12 FULL LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH JONES / 01/12/2012
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS FRANCISCO GARRIGA GAMARRA / 01/12/2012
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS FRANCISCO GARRIGA GAMARRA / 01/12/2012
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BALL / 01/12/2012
2013-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE CASIMIR CORNIL VANHOUCKE / 01/12/2012
2013-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE CASIMIR CORNIL VANHOUCKE / 01/12/2012
2013-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH JONES / 01/12/2012
2013-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN BALL / 01/12/2012
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM C/O SPICERS LIMITED SAWSTON CAMBRIDGE CB22 3JG
2012-04-20RES15CHANGE OF NAME 12/04/2012
2012-04-20CERTNMCOMPANY NAME CHANGED NEWINCCO 1136 LIMITED CERTIFICATE ISSUED ON 20/04/12
2012-04-20AP01DIRECTOR APPOINTED MR ALAIN BENABOU
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JUAN MERONO
2012-01-30SH0103/01/12 STATEMENT OF CAPITAL GBP 100.00
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN
2012-01-13AP01DIRECTOR APPOINTED CARLOS FRANCISCO GARRIGA GAMARRA
2012-01-13AP01DIRECTOR APPOINTED DIRECTOR OF OPERATIONS JUAN ANTONIO MERONO
2012-01-13AP01DIRECTOR APPOINTED STEPHANE CASIMIR CORNIL VANHOUCKE
2012-01-13AP01DIRECTOR APPOINTED SARAH ELIZABETH JONES
2012-01-13AP01DIRECTOR APPOINTED ALAN BALL
2012-01-13RES01ADOPT ARTICLES 03/01/2012
2012-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-21AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2011-12-20AA01CURREXT FROM 31/12/2012 TO 30/04/2013
2011-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to VENTURE CONNECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-25
Notices to2021-06-25
Resolution2021-06-25
Meetings o2021-06-16
Fines / Sanctions
No fines or sanctions have been issued against VENTURE CONNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VENTURE CONNECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Intangible Assets
Patents
We have not found any records of VENTURE CONNECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENTURE CONNECT LIMITED
Trademarks
We have not found any records of VENTURE CONNECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENTURE CONNECT 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 (63110 - Data processing, hosting and related activities) as VENTURE CONNECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VENTURE CONNECT 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyVENTURE CONNECT LIMITEDEvent Date2021-06-25
Name of Company: VENTURE CONNECT LIMITED Company Number: 07867580 Nature of Business: Data processing, hosting and related activities Registered office: 1 Bridgewater Place, Water Lane, Leeds, LS11 5Q…
 
Initiating party Event TypeNotices to
Defending partyVENTURE CONNECT LIMITEDEvent Date2021-06-25
 
Initiating party Event TypeResolution
Defending partyVENTURE CONNECT LIMITEDEvent Date2021-06-25
 
Initiating party Event TypeMeetings o
Defending partyVENTURE CONNECT LIMITEDEvent Date2021-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENTURE CONNECT 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 CONNECT 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.