Company NameVenture Partners Limited
DirectorsPatrick Andrew Freely and Dominic Peter Freely
Company StatusActive
Company Number01940787
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Andrew Freely
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(6 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JS
Director NameMr Dominic Peter Freely
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(34 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Eaton Rise
London
W5 2ER
Secretary NameMr Patrick Andrew Freely
StatusCurrent
Appointed03 March 2020(34 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressEgerton Mount Park Road
Harrow
HA1 3JS
Director NameThe Rev Fr Gerald Michael Freely
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(6 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 11 November 2013)
RoleSolicitor(Retired)
Country of ResidenceEngland
Correspondence Address6 Copperfields
Roxborough Park
Harrow
Middlesex
HA1 3BE
Secretary NameThe Rev Fr Gerald Michael Freely
NationalityBritish
StatusResigned
Appointed27 July 1992(6 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 11 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Copperfields
Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameMr Philip Thomas Freely
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2014(28 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 March 2020)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence Address46 Cunningham Park
Harrow
Middx
HA1 4QJ
Secretary NamePhilip Thomas Freely
NationalityBritish
StatusResigned
Appointed11 January 2014(28 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 March 2020)
RoleCompany Director
Correspondence Address46 Cunningham Park
Harrow
Middx
HA1 4QJ

Contact

Websitewww.pondventures.com
Email address[email protected]

Location

Registered Address109 Old Street
London
EC1V 9JR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

200k at £1Bearer
100.00%
Ordinary B
1 at £1Patrick Andrew Freely
0.00%
Ordinary A
1 at £1Reverend Fr Gerald Michael Freely
0.00%
Ordinary A

Financials

Year2014
Net Worth£393,821
Cash£21,653
Current Liabilities£2,244

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

10 September 1996Delivered on: 16 September 1996
Satisfied on: 25 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to tender guarantee in favour of the nile match and prefabricated houses co for us$9,000.
Particulars: The sum of us$9,000 together with interest held by the bank on account numbered 140/0/08823928 and designated by reference to the company.
Fully Satisfied
16 October 1992Delivered on: 26 October 1992
Satisfied on: 25 October 2011
Persons entitled: Bartholomew Martin O'regan

Classification: Series of debentures
Fully Satisfied

Filing History

6 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
16 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
30 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
17 June 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
28 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
31 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
9 June 2020Notification of Heymann Hansa Hamburg Limited as a person with significant control on 26 June 2017 (2 pages)
9 June 2020Withdrawal of a person with significant control statement on 9 June 2020 (2 pages)
9 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
30 April 2020Termination of appointment of Philip Thomas Freely as a director on 3 March 2020 (1 page)
3 March 2020Appointment of Mr Patrick Andrew Freely as a secretary on 3 March 2020 (2 pages)
3 March 2020Appointment of Mr Dominic Peter Freely as a director on 3 March 2020 (2 pages)
3 March 2020Termination of appointment of Philip Thomas Freely as a secretary on 3 March 2020 (1 page)
3 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
13 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
29 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
2 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
1 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200,000
(6 pages)
3 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200,000
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 200,000
(6 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 200,000
(6 pages)
19 February 2014Termination of appointment of Gerald Freely as a secretary (2 pages)
19 February 2014Termination of appointment of Gerald Freely as a director (2 pages)
19 February 2014Termination of appointment of Gerald Freely as a secretary (2 pages)
19 February 2014Termination of appointment of Gerald Freely as a director (2 pages)
11 February 2014Appointment of Philip Thomas Freely as a director (3 pages)
11 February 2014Appointment of Philip Thomas Freely as a secretary (3 pages)
11 February 2014Appointment of Philip Thomas Freely as a director (3 pages)
11 February 2014Appointment of Philip Thomas Freely as a secretary (3 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200,000
(6 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200,000
(6 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
14 September 2009Return made up to 27/07/09; full list of members (4 pages)
14 September 2009Return made up to 27/07/09; full list of members (4 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 October 2008Return made up to 27/07/08; full list of members (4 pages)
28 October 2008Director and secretary's change of particulars / gerald freely / 28/07/2008 (1 page)
28 October 2008Director and secretary's change of particulars / gerald freely / 28/07/2008 (1 page)
28 October 2008Return made up to 27/07/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 September 2007Return made up to 27/07/07; full list of members (3 pages)
21 September 2007Return made up to 27/07/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 October 2006Return made up to 27/07/06; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Return made up to 27/07/06; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 September 2005Return made up to 27/07/05; full list of members (6 pages)
23 September 2005Return made up to 27/07/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Return made up to 27/07/04; full list of members (7 pages)
17 August 2004Return made up to 27/07/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 August 2003Return made up to 27/07/03; full list of members (7 pages)
13 August 2003Return made up to 27/07/03; full list of members (7 pages)
26 October 2002Return made up to 27/07/02; full list of members (7 pages)
26 October 2002Return made up to 27/07/02; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 August 2001Return made up to 27/07/01; full list of members (6 pages)
2 August 2001Return made up to 27/07/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Return made up to 27/07/99; full list of members (5 pages)
4 February 2000Return made up to 27/07/99; full list of members (5 pages)
15 December 1999Full accounts made up to 31 March 1999 (13 pages)
15 December 1999Full accounts made up to 31 March 1999 (13 pages)
24 November 1999Amended full accounts made up to 31 March 1998 (5 pages)
24 November 1999Amended full accounts made up to 31 March 1998 (5 pages)
24 November 1999Amended full accounts made up to 31 March 1996 (4 pages)
24 November 1999Amended full accounts made up to 31 March 1996 (4 pages)
24 November 1999Amended full accounts made up to 31 March 1997 (5 pages)
24 November 1999Amended full accounts made up to 31 March 1997 (5 pages)
23 March 1999Application for reregistration from PLC to private (1 page)
23 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
23 March 1999Re-registration of Memorandum and Articles (10 pages)
23 March 1999Application for reregistration from PLC to private (1 page)
23 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 March 1999Re-registration of Memorandum and Articles (10 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 October 1998Full accounts made up to 31 March 1998 (17 pages)
31 October 1998Full accounts made up to 31 March 1998 (17 pages)
20 October 1998Return made up to 27/07/98; no change of members (4 pages)
20 October 1998Return made up to 27/07/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 March 1997 (16 pages)
2 November 1997Full accounts made up to 31 March 1997 (16 pages)
30 July 1997Return made up to 27/07/97; no change of members (4 pages)
30 July 1997Return made up to 27/07/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 March 1996 (16 pages)
4 November 1996Full accounts made up to 31 March 1996 (16 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
16 September 1996Particulars of mortgage/charge (3 pages)
22 August 1996Return made up to 27/07/96; full list of members (6 pages)
22 August 1996Return made up to 27/07/96; full list of members (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (17 pages)
5 December 1995Full accounts made up to 31 March 1995 (17 pages)
25 July 1995Return made up to 27/07/95; no change of members (4 pages)
25 July 1995Return made up to 27/07/95; no change of members (4 pages)
26 October 1992Registration of charge for debentures (3 pages)
26 October 1992Registration of charge for debentures (3 pages)
31 August 1985Incorporation (17 pages)
31 August 1985Incorporation (17 pages)