General information

Name:

Ventutec Ltd

Office Address:

Thorneloe House 25 Barbourne Road WR1 1RU Worcester

Number: 05777893

Incorporation date: 2006-04-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@ventutec.com

Websites

www.ventutec.com
www.ventutec.co.uk

Description

Data updated on:

Ventutec Limited could be contacted at Thorneloe House, 25 Barbourne Road in Worcester. The company's post code is WR1 1RU. Ventutec has existed in this business since the firm was started on 2006-04-11. The company's Companies House Registration Number is 05777893. eighteen years ago this business changed its registered name from Vetutec to Ventutec Limited. This company's registered with SIC code 73110, that means Advertising agencies. The company's most recent financial reports were submitted for the period up to 2023-03-31 and the most current annual confirmation statement was released on 2023-04-11.

Considering this particular company's magnitude, it was unavoidable to acquire new directors: David L., Jason S. and Kevin S. who have been working as a team since April 2013 to exercise independent judgement of the following business. To support the directors in their duties, this specific business has been utilizing the skills of Jason S. as a secretary since September 2009.

  • Previous company's names
  • Ventutec Limited 2006-04-21
  • Vetutec Limited 2006-04-11

Financial data based on annual reports

Company staff

David L.

Role: Director

Appointed: 04 April 2013

Latest update: 22 January 2024

Jason S.

Role: Secretary

Appointed: 01 September 2009

Latest update: 22 January 2024

Jason S.

Role: Director

Appointed: 01 September 2009

Latest update: 22 January 2024

Kevin S.

Role: Director

Appointed: 16 November 2007

Latest update: 22 January 2024

People with significant control

Executives who control the firm include: Kevin S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jason S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kevin S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason S.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 7th August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7th August 2014
Annual Accounts 10th July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10th July 2015
Annual Accounts 19th August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19th August 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
On 12th July 2022 director's details were changed (CH01)
filed on: 12th, July 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

16 Sandys Road Barbourne

Post code:

WR1 3HE

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
  • 62020 : Information technology consultancy activities
  • 63110 : Data processing, hosting and related activities
18
Company Age

Similar companies nearby

Closest companies