London
E9 6EH
Director Name | Mr Richard Simon Maxwell Shepherd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(12 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Warren Park Road Bengeo Hertford Hertfordshire SG14 3JA |
Secretary Name | Mr Robin Edward Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2003(15 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sutton Place London E9 6EH |
Director Name | Christopher Mackintosh |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1995) |
Role | Electronic Engineer |
Correspondence Address | 46 Upper Village Road Sunninghill Ascot Berkshire SL5 7AQ |
Director Name | Dr Alan Mills |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 March 2003) |
Role | Electronic Engineer |
Correspondence Address | 89 Northside Clapham Common London SW4 9SF |
Director Name | Mr Peter Tyte |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1995) |
Role | Electronic Engineer |
Correspondence Address | 40 Manor Road Farnborough Hampshire GU14 7EU |
Secretary Name | Dr Alan Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 89 Northside Clapham Common London SW4 9SF |
Director Name | Alex Nunes |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 196 Wymering Mansions Wymering Road London W9 2NQ |
Director Name | Michael Anand Styer |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2003(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 September 2003) |
Role | IT |
Correspondence Address | Flat 79 Langbourne Place West Ferry Quay London E14 3WN |
Director Name | David Clifford Saunders |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 2005) |
Role | Product Manager |
Correspondence Address | 24 Denmark Street London Greater London WC2H 8NJ |
Director Name | Dr Oliver Keeble |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 September 2003) |
Role | IT |
Correspondence Address | 17 Rokeby Street London E15 3NS |
Director Name | Inigo Kennedy |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 September 2003) |
Role | It Internet |
Correspondence Address | 8 Station Close Finchley London N3 2SE |
Website | www.venus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72405858 |
Telephone region | London |
Registered Address | 65 London Wall London EC2M 5TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
14 June 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 May 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
8 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 February 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
29 January 2014 | Registered office address changed from 65 London Wall London EC2M 5TU United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 65 London Wall London EC2M 5TU United Kingdom on 29 January 2014 (1 page) |
27 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
1 February 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Registered office address changed from C/O Myriad Group Technologies Limited 1 Liverpool Street London EC2M 7QD on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from C/O Myriad Group Technologies Limited 1 Liverpool Street London EC2M 7QD on 31 January 2012 (1 page) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Director's details changed for Richard Simon Maxwell Shepherd on 1 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Richard Simon Maxwell Shepherd on 1 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Richard Simon Maxwell Shepherd on 1 December 2009 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 24 denmark street london WC2H 8NJ (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 24 denmark street london WC2H 8NJ (1 page) |
4 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (7 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2007 | Return made up to 31/12/06; no change of members (7 pages) |
3 February 2007 | Return made up to 31/12/06; no change of members (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
23 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (14 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (14 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
4 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2004 | Statement of affairs (12 pages) |
28 February 2004 | Ad 17/12/03--------- £ si [email protected] (2 pages) |
28 February 2004 | Statement of affairs (12 pages) |
28 February 2004 | Ad 17/12/03--------- £ si [email protected] (2 pages) |
3 February 2004 | Ad 17/12/03--------- £ si [email protected] (3 pages) |
3 February 2004 | Ad 17/12/03--------- £ si [email protected] (3 pages) |
11 January 2004 | Resolutions
|
11 January 2004 | S-div 10/03/00 (1 page) |
11 January 2004 | S-div 10/03/00 (1 page) |
11 January 2004 | Resolutions
|
11 January 2004 | Nc inc already adjusted 30/10/03 (1 page) |
11 January 2004 | Nc inc already adjusted 30/10/03 (1 page) |
10 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
21 November 2003 | Resolutions
|
21 November 2003 | Nc inc already adjusted 30/10/03 (1 page) |
21 November 2003 | Resolutions
|
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 November 2003 | Nc inc already adjusted 30/10/03 (1 page) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 89 northside clapham common london SW4 9SF (1 page) |
20 March 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 89 northside clapham common london SW4 9SF (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (11 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (11 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (14 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (14 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 October 2000 | Ad 01/02/00--------- £ si [email protected]=18 £ ic 232/250 (2 pages) |
5 October 2000 | Ad 01/02/00--------- £ si [email protected]=18 £ ic 232/250 (2 pages) |
8 June 2000 | Ad 17/03/00--------- £ si [email protected]=50 £ ic 182/232 (4 pages) |
8 June 2000 | Ad 17/03/00--------- £ si [email protected]=50 £ ic 182/232 (4 pages) |
12 May 2000 | S-div 10/03/00 (1 page) |
12 May 2000 | Nc inc already adjusted 10/04/00 (1 page) |
12 May 2000 | Nc inc already adjusted 10/04/00 (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | S-div 10/03/00 (1 page) |
12 May 2000 | Resolutions
|
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 June 1997 | Ad 28/04/97--------- premium £ si [email protected]=4 £ ic 177/181 (2 pages) |
2 June 1997 | Ad 28/04/97--------- premium £ si [email protected]=4 £ ic 177/181 (2 pages) |
27 March 1997 | Ad 03/03/97--------- £ si [email protected]=10 £ ic 167/177 (2 pages) |
27 March 1997 | Ad 03/03/97--------- £ si [email protected]=10 £ ic 167/177 (2 pages) |
28 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
28 January 1997 | S-div 20/10/95 (1 page) |
28 January 1997 | S-div 20/10/95 (1 page) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 November 1996 | Ad 07/10/96--------- premium £ si [email protected]=45 £ ic 122/167 (2 pages) |
1 November 1996 | Ad 07/10/96--------- premium £ si [email protected]=45 £ ic 122/167 (2 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Ad 06/02/96--------- £ si [email protected]=22 £ ic 100/122 (2 pages) |
20 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 March 1996 | Ad 06/02/96--------- £ si [email protected]=22 £ ic 100/122 (2 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | £ nc 100/200 20/10/95 (1 page) |
30 October 1995 | Memorandum and Articles of Association (24 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Memorandum and Articles of Association (24 pages) |
30 October 1995 | £ nc 100/200 20/10/95 (1 page) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Ad 23/08/95--------- £ si 19@1=19 £ ic 81/100 (2 pages) |
13 September 1995 | Ad 23/08/95--------- £ si 19@1=19 £ ic 81/100 (2 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 August 1995 | Company name changed voicebox LIMITED\certificate issued on 21/08/95 (4 pages) |
18 August 1995 | Company name changed voicebox LIMITED\certificate issued on 21/08/95 (4 pages) |
23 October 1987 | Incorporation (14 pages) |
23 October 1987 | Incorporation (14 pages) |