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

VENA SOLUTIONS UK LIMITED

CURO HOUSE, GREENBOX WESTON HALL ROAD, STOKE PRIOR, BROMSGROVE, B60 4AL,
Company Registration Number
08040631
Private Limited Company
Active

Company Overview

About Vena Solutions Uk Ltd
VENA SOLUTIONS UK LIMITED was founded on 2012-04-23 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Vena Solutions Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VENA SOLUTIONS UK LIMITED
 
Legal Registered Office
CURO HOUSE, GREENBOX WESTON HALL ROAD
STOKE PRIOR
BROMSGROVE
B60 4AL
Other companies in SW18
 
Filing Information
Company Number 08040631
Company ID Number 08040631
Date formed 2012-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB133369124  
Last Datalog update: 2023-12-06 13:01:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENA SOLUTIONS UK 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.

Company Officers of VENA SOLUTIONS UK LIMITED

Current Directors
Officer Role Date Appointed
SHAWN CADEAU
Director 2018-06-01
RISHI GROVER
Director 2016-12-15
GEORGE PAPAYIANNIS
Director 2016-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD MAL
Director 2016-12-15 2018-06-01
TIMOTHY MARK ROWAN DEARDEN
Director 2012-04-23 2016-12-16

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
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MARC TEILLON
2023-03-28APPOINTMENT TERMINATED, DIRECTOR MARC TEILLON
2023-03-28DIRECTOR APPOINTED MR JAKE HODGMAN
2023-03-28DIRECTOR APPOINTED MR JAKE HODGMAN
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-08-05REGISTRATION OF A CHARGE / CHARGE CODE 080406310006
2022-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080406310006
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM Curo House Westonhall Road Stoke Prior Bromsgrove B60 4AL United Kingdom
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-05-04CH01Director's details changed for George Papayiannis on 2022-04-23
2021-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-05-06AP01DIRECTOR APPOINTED MS KIM EATON
2021-01-19AP01DIRECTOR APPOINTED MR ECKART WALTHER
2020-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 080406310005
2020-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080406310004
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-02-03AA01Previous accounting period extended from 31/12/19 TO 31/01/20
2019-12-18CH01Director's details changed for George Papayiannis on 2019-12-02
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-25AP01DIRECTOR APPOINTED PETER CHARTRAND ARROWSMITH
2019-08-13AP01DIRECTOR APPOINTED HUNTER DAVID PAUL MADELEY
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MAL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2019-01-07AP01DIRECTOR APPOINTED DAVID WILSON
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RISHI GROVER
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAWN CADEAU
2018-12-14AP01DIRECTOR APPOINTED DONALD MAL
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05AP01DIRECTOR APPOINTED SHAWN CADEAU
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MAL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13RP04CS01Second filing of Confirmation Statement dated 23/04/2017
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MAL / 10/04/2017
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RISHI GROVER / 10/04/2017
2017-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PAPAYIANNIS / 10/04/2017
2017-08-04PSC08Notification of a person with significant control statement
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-06-21RES01ALTER ARTICLES 13/07/2016
2017-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080406310004
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080406310003
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080406310002
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ ENGLAND
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DEARDEN
2016-12-20AP01DIRECTOR APPOINTED GEORGE PAPAYIANNIS
2016-12-19AP01DIRECTOR APPOINTED RISHI GROVER
2016-12-19AP01DIRECTOR APPOINTED DONALD MAL
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2016 FROM C/O WARWICK MCARDLE 55 ELLERTON ROAD LONDON SW18 3NQ
2016-09-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-23AA01PREVSHO FROM 30/04/2016 TO 31/12/2015
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 080406310003
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-17AR0123/04/16 FULL LIST
2016-01-29AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-17LATEST SOC17/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-17AR0123/04/15 FULL LIST
2015-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080406310002
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080406310001
2015-01-21AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-01AR0123/04/14 FULL LIST
2014-01-12AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 133 PUTNEY WHARF 18 BREWHOUSE LANE PUTNEY LONDON LONDON SW15 2JX ENGLAND
2013-06-04AR0123/04/13 FULL LIST
2012-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-04-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to VENA SOLUTIONS UK 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 VENA SOLUTIONS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of VENA SOLUTIONS UK LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-23 £ 101,406
Other Creditors Due Within One Year 2012-04-23 £ 90,227

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31

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 VENA SOLUTIONS UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-23 £ 1
Cash Bank In Hand 2012-04-23 £ 12,602
Current Assets 2012-04-23 £ 17,782
Debtors 2012-04-23 £ 5,180
Shareholder Funds 2012-04-23 £ 83,624

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VENA SOLUTIONS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VENA SOLUTIONS UK LIMITED
Trademarks
We have not found any records of VENA SOLUTIONS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VENA SOLUTIONS UK 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 (62012 - Business and domestic software development) as VENA SOLUTIONS UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where VENA SOLUTIONS UK 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 VENA SOLUTIONS UK 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 VENA SOLUTIONS UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1