Company NameVenus Internet Limited
DirectorsRobin Edward Bailey and Richard Simon Maxwell Shepherd
Company StatusActive
Company Number02182995
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)
Previous NameVoicebox Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Robin Edward Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(7 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Sutton Place
London
E9 6EH
Director NameMr Richard Simon Maxwell Shepherd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(12 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
Warren Park Road Bengeo
Hertford
Hertfordshire
SG14 3JA
Secretary NameMr Robin Edward Bailey
NationalityBritish
StatusCurrent
Appointed12 March 2003(15 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sutton Place
London
E9 6EH
Director NameChristopher Mackintosh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1995)
RoleElectronic Engineer
Correspondence Address46 Upper Village Road
Sunninghill
Ascot
Berkshire
SL5 7AQ
Director NameDr Alan Mills
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 March 2003)
RoleElectronic Engineer
Correspondence Address89 Northside
Clapham Common
London
SW4 9SF
Director NameMr Peter Tyte
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1995)
RoleElectronic Engineer
Correspondence Address40 Manor Road
Farnborough
Hampshire
GU14 7EU
Secretary NameDr Alan Mills
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address89 Northside
Clapham Common
London
SW4 9SF
Director NameAlex Nunes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2005)
RoleCompany Director
Correspondence Address196 Wymering Mansions
Wymering Road
London
W9 2NQ
Director NameMichael Anand Styer
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2003(15 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 September 2003)
RoleIT
Correspondence AddressFlat 79 Langbourne Place
West Ferry Quay
London
E14 3WN
Director NameDavid Clifford Saunders
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2005)
RoleProduct Manager
Correspondence Address24 Denmark Street
London
Greater London
WC2H 8NJ
Director NameDr Oliver Keeble
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(15 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 September 2003)
RoleIT
Correspondence Address17 Rokeby Street
London
E15 3NS
Director NameInigo Kennedy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(15 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 September 2003)
RoleIt Internet
Correspondence Address8 Station Close
Finchley
London
N3 2SE

Contact

Websitewww.venus.co.uk
Email address[email protected]
Telephone020 72405858
Telephone regionLondon

Location

Registered Address65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 June 1996Delivered on: 18 June 1996
Persons entitled: Appold Properties Limited

Classification: Deed of rent deposit
Secured details: The rents and other sums due or to become due from the company to the chargee under the terms of a lease dated 14TH june 1996.
Particulars: The sum of £1,112.00 in an interest bearing account.
Outstanding
31 October 1995Delivered on: 10 November 1995
Satisfied on: 4 August 2004
Persons entitled: Dr. Robin Edward Bailey

Classification: Floating charge without writtn instrument
Secured details: £22,500.00 due or to become due from the company to the chargee.
Particulars: Floating charge over all the company's assets.
Fully Satisfied
31 October 1995Delivered on: 10 November 1995
Satisfied on: 4 August 2004
Persons entitled: Dr. Alan Mills

Classification: Floating charge without written instrument
Secured details: £17,500.000 due or to become due from the company to the chargee.
Particulars: Floating charge over all the company's assets.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 May 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
8 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
15 April 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 686.0064
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 686.0064
(5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 686.0064
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 686.0064
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 February 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 February 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 686.0064
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 686.0064
(5 pages)
29 January 2014Registered office address changed from 65 London Wall London EC2M 5TU United Kingdom on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 65 London Wall London EC2M 5TU United Kingdom on 29 January 2014 (1 page)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
31 January 2012Registered office address changed from C/O Myriad Group Technologies Limited 1 Liverpool Street London EC2M 7QD on 31 January 2012 (1 page)
31 January 2012Registered office address changed from C/O Myriad Group Technologies Limited 1 Liverpool Street London EC2M 7QD on 31 January 2012 (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
16 March 2010Director's details changed for Richard Simon Maxwell Shepherd on 1 December 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Richard Simon Maxwell Shepherd on 1 December 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Richard Simon Maxwell Shepherd on 1 December 2009 (2 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 April 2009Registered office changed on 22/04/2009 from 24 denmark street london WC2H 8NJ (1 page)
22 April 2009Registered office changed on 22/04/2009 from 24 denmark street london WC2H 8NJ (1 page)
4 February 2009Return made up to 31/12/08; full list of members (5 pages)
4 February 2009Return made up to 31/12/08; full list of members (5 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 February 2008Return made up to 31/12/07; full list of members (7 pages)
19 February 2008Return made up to 31/12/07; full list of members (7 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2007Return made up to 31/12/06; no change of members (7 pages)
3 February 2007Return made up to 31/12/06; no change of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Return made up to 31/12/05; no change of members (7 pages)
23 January 2006Return made up to 31/12/05; no change of members (7 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (14 pages)
11 January 2005Return made up to 31/12/04; full list of members (14 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Declaration of satisfaction of mortgage/charge (1 page)
28 February 2004Statement of affairs (12 pages)
28 February 2004Ad 17/12/03--------- £ si [email protected] (2 pages)
28 February 2004Statement of affairs (12 pages)
28 February 2004Ad 17/12/03--------- £ si [email protected] (2 pages)
3 February 2004Ad 17/12/03--------- £ si [email protected] (3 pages)
3 February 2004Ad 17/12/03--------- £ si [email protected] (3 pages)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2004S-div 10/03/00 (1 page)
11 January 2004S-div 10/03/00 (1 page)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2004Nc inc already adjusted 30/10/03 (1 page)
11 January 2004Nc inc already adjusted 30/10/03 (1 page)
10 January 2004Return made up to 31/12/03; full list of members (12 pages)
10 January 2004Return made up to 31/12/03; full list of members (12 pages)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2003Nc inc already adjusted 30/10/03 (1 page)
21 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 November 2003Nc inc already adjusted 30/10/03 (1 page)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned;director resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 89 northside clapham common london SW4 9SF (1 page)
20 March 2003Secretary resigned;director resigned (1 page)
20 March 2003Registered office changed on 20/03/03 from: 89 northside clapham common london SW4 9SF (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
7 January 2003Return made up to 31/12/02; full list of members (11 pages)
7 January 2003Return made up to 31/12/02; full list of members (11 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (11 pages)
28 December 2001Return made up to 31/12/01; full list of members (11 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 February 2001Return made up to 31/12/00; full list of members (14 pages)
7 February 2001Return made up to 31/12/00; full list of members (14 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2000Ad 01/02/00--------- £ si [email protected]=18 £ ic 232/250 (2 pages)
5 October 2000Ad 01/02/00--------- £ si [email protected]=18 £ ic 232/250 (2 pages)
8 June 2000Ad 17/03/00--------- £ si [email protected]=50 £ ic 182/232 (4 pages)
8 June 2000Ad 17/03/00--------- £ si [email protected]=50 £ ic 182/232 (4 pages)
12 May 2000S-div 10/03/00 (1 page)
12 May 2000Nc inc already adjusted 10/04/00 (1 page)
12 May 2000Nc inc already adjusted 10/04/00 (1 page)
12 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 May 2000S-div 10/03/00 (1 page)
12 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
2 February 2000Return made up to 31/12/99; full list of members (9 pages)
2 February 2000Return made up to 31/12/99; full list of members (9 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 June 1997Ad 28/04/97--------- premium £ si [email protected]=4 £ ic 177/181 (2 pages)
2 June 1997Ad 28/04/97--------- premium £ si [email protected]=4 £ ic 177/181 (2 pages)
27 March 1997Ad 03/03/97--------- £ si [email protected]=10 £ ic 167/177 (2 pages)
27 March 1997Ad 03/03/97--------- £ si [email protected]=10 £ ic 167/177 (2 pages)
28 January 1997Return made up to 31/12/96; change of members (6 pages)
28 January 1997Return made up to 31/12/96; change of members (6 pages)
28 January 1997S-div 20/10/95 (1 page)
28 January 1997S-div 20/10/95 (1 page)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 November 1996Ad 07/10/96--------- premium £ si [email protected]=45 £ ic 122/167 (2 pages)
1 November 1996Ad 07/10/96--------- premium £ si [email protected]=45 £ ic 122/167 (2 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
20 March 1996Ad 06/02/96--------- £ si [email protected]=22 £ ic 100/122 (2 pages)
20 March 1996Return made up to 31/12/95; full list of members (6 pages)
20 March 1996Return made up to 31/12/95; full list of members (6 pages)
20 March 1996Ad 06/02/96--------- £ si [email protected]=22 £ ic 100/122 (2 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 October 1995£ nc 100/200 20/10/95 (1 page)
30 October 1995Memorandum and Articles of Association (24 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 October 1995Memorandum and Articles of Association (24 pages)
30 October 1995£ nc 100/200 20/10/95 (1 page)
13 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Ad 23/08/95--------- £ si 19@1=19 £ ic 81/100 (2 pages)
13 September 1995Ad 23/08/95--------- £ si 19@1=19 £ ic 81/100 (2 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 August 1995Company name changed voicebox LIMITED\certificate issued on 21/08/95 (4 pages)
18 August 1995Company name changed voicebox LIMITED\certificate issued on 21/08/95 (4 pages)
23 October 1987Incorporation (14 pages)
23 October 1987Incorporation (14 pages)