General information

Name:

Venturesoft Ltd

Office Address:

Naight Cottage High Street Bourton-on-the-water GL54 2AP Cheltenham

Number: 06618384

Incorporation date: 2008-06-12

Dissolution date: 2021-09-07

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • mail@venturesoft.co.uk

Website

www.venturesoft.co.uk

Description

Data updated on:

2008 marks the launching of Venturesoft Limited, the firm which was located at Naight Cottage High Street, Bourton-on-the-water, Cheltenham. It was created on 2008-06-12. The company's reg. no. was 06618384 and its postal code was GL54 2AP. This firm had existed in this business for 13 years until 2021-09-07. Established as Hth Services, the firm used the business name until 2010, when it was replaced by Venturesoft Limited.

The directors included: Deborah M. appointed on 2015-12-09 and Andrew M. appointed on 2008-06-12.

Executives who controlled the firm include: Andrew M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Deborah M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Venturesoft Limited 2010-07-21
  • Hth Services Ltd 2008-06-12

Trade marks

Trademark UK00003143328
Trademark image:-
Status:Registered
Filing date:2016-01-07
Date of entry in register:2016-04-01
Renewal date:2026-01-07
Owner name:Venturesoft Limited
Owner address:Naight Cottage, High Street, Bourton-on-The-Water, Cheltenham, Glos, United Kingdom, GL54 2AP

Financial data based on annual reports

Company staff

Deborah M.

Role: Director

Appointed: 09 December 2015

Latest update: 26 November 2023

Andrew M.

Role: Director

Appointed: 12 June 2008

Latest update: 26 November 2023

People with significant control

Andrew M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Deborah M.
Notified on 5 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 26 June 2021
Confirmation statement last made up date 12 June 2020
Annual Accounts 17 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 17 December 2014
Annual Accounts 4 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 4 December 2015
Annual Accounts 19 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 19 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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

32 Spring Street

Post code:

OX7 5NL

City / Town:

Chipping Norton

HQ address,
2013

Address:

32 Spring Street

Post code:

OX7 5NL

City / Town:

Chipping Norton

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
13
Company Age

Similar companies nearby

Closest companies