Venatour Ltd
- Active
- Incorporated on 19 Jan 2012
Reg Address: 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA, United Kingdom
Previous Names:
Ft Consulting & Accounting Services Ltd - 4 Apr 2012
Prydis Accounts Limited - 6 Mar 2012
Ft Consulting & Accounting Services Ltd - 6 Mar 2012
Prydis Accounts Limited - 19 Jan 2012
Company Classifications:
79120 - Tour operator activities
- Summary The company with name "Venatour Ltd" is a ltd and located in 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA. Venatour Ltd is currently in active status and it was incorporated on 19 Jan 2012 (12 years 8 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Venatour Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alister Strahan | Director | 1 Oct 2012 | British | Active |
2 | Gareth James Chilcott | Director | 31 May 2012 | British | Active |
3 | Nicholas John Cross | Director | 19 Jan 2012 | British | Resigned 6 Jun 2012 |
4 | Yomtov Eliezer Jacobs | Director | 19 Jan 2012 | British | Resigned 19 Jan 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Venatour Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 21 Feb 2020 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 19 Dec 2016 | - | Ceased 21 Feb 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Venatour Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 13 May 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 10 Apr 2024 | Download PDF |
3 | Accounts - Change Account Reference Date Company Previous Extended | 25 Mar 2024 | Download PDF |
4 | Accounts - Total Exemption Full | 31 May 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 11 May 2023 | Download PDF |
6 | Accounts - Total Exemption Full | 30 Sep 2022 | Download PDF 8 Pages |
7 | Confirmation Statement - Updates | 10 May 2021 | Download PDF |
8 | Persons With Significant Control - Change To A Person With Significant Control | 20 Jan 2021 | Download PDF 2 Pages |
9 | Accounts - Total Exemption Full | 14 Aug 2020 | Download PDF 8 Pages |
10 | Confirmation Statement - Updates | 8 Jul 2020 | Download PDF 5 Pages |
11 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 2 Jul 2020 | Download PDF 2 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Jul 2020 | Download PDF 2 Pages |
13 | Miscellaneous - Legacy | 19 Feb 2020 | Download PDF 5 Pages |
14 | Miscellaneous - Legacy | 19 Dec 2019 | Download PDF 5 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Nov 2019 | Download PDF 6 Pages |
16 | Accounts - Total Exemption Full | 23 Sep 2019 | Download PDF 7 Pages |
17 | Confirmation Statement - Updates | 8 May 2019 | Download PDF 6 Pages |
18 | Confirmation Statement - Updates | 21 Feb 2019 | Download PDF 7 Pages |
19 | Confirmation Statement - Updates | 7 Jan 2019 | Download PDF 4 Pages |
20 | Accounts - Total Exemption Full | 30 Aug 2018 | Download PDF 7 Pages |
21 | Capital - Allotment Shares | 4 Apr 2018 | Download PDF 3 Pages |
22 | Address - Change Registered Office Company With Date Old New | 28 Mar 2018 | Download PDF 1 Pages |
23 | Confirmation Statement - Updates | 20 Dec 2017 | Download PDF 4 Pages |
24 | Accounts - Total Exemption Full | 15 Sep 2017 | Download PDF 6 Pages |
25 | Confirmation Statement - Updates | 8 Feb 2017 | Download PDF 5 Pages |
26 | Address - Change Registered Office Company With Date Old New | 8 Feb 2017 | Download PDF 1 Pages |
27 | Accounts - Total Exemption Small | 30 Sep 2016 | Download PDF 6 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2015 | Download PDF 4 Pages |
29 | Accounts - Change Account Reference Date Company Previous Shortened | 29 Sep 2015 | Download PDF 1 Pages |
30 | Accounts - Total Exemption Small | 29 Sep 2015 | Download PDF 6 Pages |
31 | Accounts - Total Exemption Small | 4 Feb 2015 | Download PDF 6 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2014 | Download PDF 4 Pages |
33 | Capital - Allotment Shares | 29 Sep 2014 | Download PDF 4 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Feb 2014 | Download PDF 4 Pages |
35 | Accounts - Total Exemption Small | 18 Oct 2013 | Download PDF 11 Pages |
36 | Resolution | 27 Mar 2013 | Download PDF 24 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jan 2013 | Download PDF 4 Pages |
38 | Officers - Appoint Person Director Company With Name | 13 Dec 2012 | Download PDF 2 Pages |
39 | Capital - Allotment Shares | 26 Oct 2012 | Download PDF 3 Pages |
40 | Resolution | 9 Oct 2012 | Download PDF 1 Pages |
41 | Capital - Allotment Shares | 1 Oct 2012 | Download PDF 4 Pages |
42 | Accounts - Change Account Reference Date Company Current Extended | 18 Jul 2012 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name | 3 Jul 2012 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name | 31 May 2012 | Download PDF 2 Pages |
45 | Change Of Name - Certificate Company | 4 Apr 2012 | Download PDF 3 Pages |
46 | Change Of Name - Certificate Company | 6 Mar 2012 | Download PDF 1 Pages |
47 | Change Of Name - Notice | 6 Mar 2012 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name | 29 Feb 2012 | Download PDF 2 Pages |
49 | Incorporation - Company | 19 Jan 2012 | Download PDF 20 Pages |
50 | Officers - Termination Director Company With Name | 19 Jan 2012 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Sporting View Limited Mutual People: Gareth James Chilcott | Active |
2 | Fvg Sporting Vision International Limited Mutual People: Gareth James Chilcott | Active |
3 | Rocksteady Training And Promotions Limited Mutual People: Gareth James Chilcott | Active |
4 | Headband Limited Mutual People: Gareth James Chilcott | Active |
5 | The Sporting Club (Uk) Ltd Mutual People: Gareth James Chilcott | dissolved |
6 | Muuk Adventures Limited Mutual People: Alister Strahan | Active |