Ventrus Networks Limited

General information

Name:

Ventrus Networks Ltd

Office Address:

The Byre Woods Farm Easthampstead Road RG40 3AE Wokingham

Number: 06773014

Incorporation date: 2008-12-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02030519935

Website

www.ventrus.co.uk

Description

Data updated on:

Ventrus Networks started its business in the year 2008 as a Private Limited Company registered with number: 06773014. This business has been operating for sixteen years and the present status is active. This company's head office is located in Wokingham at The Byre. Anyone could also find the company using its postal code of RG40 3AE. Established as A Chapman Computer Support, the company used the business name up till Tue, 10th Mar 2009, then it got changed to Ventrus Networks Limited. This enterprise's SIC and NACE codes are 62020, that means Information technology consultancy activities. The firm's latest filed accounts documents describe the period up to 31st March 2022 and the most current annual confirmation statement was filed on 15th December 2022.

Currently, this specific limited company is the workplace of a solitary managing director: Andrew C., who was chosen to lead the company in December 2008. The limited company had been managed by Sara C. until 2016. Additionally, the director's duties are regularly helped with by a secretary - Paul W., who was appointed by the limited company in 2012.

  • Previous company's names
  • Ventrus Networks Limited 2009-03-10
  • A Chapman Computer Support Limited 2008-12-15

Financial data based on annual reports

Company staff

Paul W.

Role: Secretary

Appointed: 01 October 2012

Latest update: 17 August 2024

Andrew C.

Role: Director

Appointed: 15 December 2008

Latest update: 17 August 2024

People with significant control

Andrew C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrew C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 December 2023
Confirmation statement last made up date 15 December 2022
Annual Accounts 24th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24th December 2014
Annual Accounts 24th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24th December 2015
Annual Accounts 7th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 21st December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21st December 2012
Annual Accounts 28th January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 28th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Rubis House 15 Friarn Street

Post code:

TA6 3LH

City / Town:

Bridgwater

HQ address,
2013

Address:

Rubis House 15 Friarn Street

Post code:

TA6 3LH

City / Town:

Bridgwater

HQ address,
2014

Address:

Rubis House 15 Friarn Street

Post code:

TA6 3LH

City / Town:

Bridgwater

HQ address,
2015

Address:

23 Shirnall Meadow Lower Farringdon

Post code:

GU34 3DY

City / Town:

Alton

HQ address,
2016

Address:

23 Shirnall Meadow Lower Farringdon

Post code:

GU34 3DY

City / Town:

Alton

Accountant/Auditor,
2015 - 2012

Name:

Aspen Waite Limited

Address:

Rubis House 15 Friarn Street

Post code:

TA6 3LH

City / Town:

Bridgwater

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
15
Company Age

Twitter feed by @VentrusNetworks

VentrusNetworks has over 115 tweets, 187 followers and follows 256 accounts.

Similar companies nearby

Closest companies