General information

Name:

Venture 9 Limited

Office Address:

Barclays Eagle Labs Manchester C/o Techcelerate Ltd Union, Albert Square M2 6LW Manchester

Number: 06201476

Incorporation date: 2007-04-03

Dissolution date: 2019-05-28

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 marks the beginning of Venture 9 Ltd, the firm located at Barclays Eagle Labs Manchester C/o Techcelerate Ltd, Union, Albert Square, Manchester. The company was registered on April 3, 2007. The firm registered no. was 06201476 and the postal code was M2 6LW. This company had been operating on the British market for approximately twelve years up until May 28, 2019. Established as Edocr, the company used the business name up till 2015, at which moment it was changed to Venture 9 Ltd.

The firm was supervised by an individual director: Rajeewa R. who was managing it for twelve years.

Manoj R. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Venture 9 Ltd 2015-04-07
  • Edocr Ltd 2007-04-03

Financial data based on annual reports

Company staff

Rajeewa R.

Role: Secretary

Appointed: 03 April 2007

Latest update: 20 March 2023

Rajeewa R.

Role: Director

Appointed: 03 April 2007

Latest update: 20 March 2023

People with significant control

Manoj R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 17 April 2019
Confirmation statement last made up date 03 April 2018
Annual Accounts 30 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 January 2014
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts 30 January 2018
Date Approval Accounts 30 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, May 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode