General information

Name:

Venture Investments Limited

Office Address:

44 High Street B72 1UJ Sutton Coldfield

Number: 04797621

Incorporation date: 2003-06-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Venture Investments started its business in 2003 as a Private Limited Company under the ID 04797621. This company has been prospering for 21 years and it's currently active. This firm's registered office is registered in Sutton Coldfield at 44 High Street. You could also find the company utilizing its postal code : B72 1UJ. The firm known today as Venture Investments Ltd was known under the name Thomas Creasey Investments until 2006-01-19 then the name was changed. The company's classified under the NACE and SIC code 55900 which means Other accommodation. 31st March 2022 is the last time when account status updates were filed.

At the moment, we can name only one director in the company: Paul T. (since 2003-06-12). Since 2006 Emma T., had been performing the duties for the firm until the resignation in 2022.

Paul T. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Venture Investments Ltd 2006-01-19
  • Thomas Creasey Investments Limited 2003-06-12

Financial data based on annual reports

Company staff

Paul T.

Role: Director

Appointed: 12 June 2003

Latest update: 15 January 2024

People with significant control

Paul T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 10 March 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/03/31 (AA)
filed on: 21st, December 2022
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode