General information

Name:

Venturian Group Ltd

Office Address:

1 Mariner Court Calder Business Park WF4 3FL Wakefield

Number: 09816980

Incorporation date: 2015-10-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Venturian Group Limited with the registration number 09816980 has been competing in the field for 9 years. This particular Private Limited Company can be reached at 1 Mariner Court, Calder Business Park, Wakefield and their post code is WF4 3FL. This firm's SIC and NACE codes are 64209 meaning Activities of other holding companies n.e.c.. 2022-03-31 is the last time the company accounts were reported.

The limited company owes its accomplishments and unending improvement to a team of four directors, specifically Graham B., Paul H., Gregory A. and Stuart L., who have been running it since 2015.

Executives who control the firm include: Alexandra L. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. Stuart L. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Graham B.

Role: Director

Appointed: 12 November 2015

Latest update: 21 March 2024

Paul H.

Role: Director

Appointed: 12 November 2015

Latest update: 21 March 2024

Gregory A.

Role: Director

Appointed: 12 November 2015

Latest update: 21 March 2024

Stuart L.

Role: Director

Appointed: 08 October 2015

Latest update: 21 March 2024

People with significant control

Alexandra L.
Notified on 1 July 2021
Nature of control:
right to manage directors
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Stuart L.
Notified on 1 April 2018
Nature of control:
right to manage directors
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Rachel L.
Notified on 1 April 2018
Ceased on 4 January 2021
Nature of control:
right to manage directors
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Stuart L.
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachel L.
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts 21 June 2017
Start Date For Period Covered By Report 2015-10-08
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 21 June 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

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 31st March 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
8
Company Age

Similar companies nearby

Closest companies