Company NameVenture 1 Consulting Limited
Company StatusActive
Company Number04163690
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Stuart Thurston
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2001(5 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address77 Effra Road
Wimbledon
London
SW19 8PS
Director NameGideon Holdway
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 12 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Springfield Road
Teddington
Middlesex
TW11 9AP
Secretary NameMr Mark Stuart Thurston
NationalityBritish
StatusCurrent
Appointed01 May 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 12 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address77 Effra Road
Wimbledon
London
SW19 8PS
Director NameMrs Maxine Jayne Thurston
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressChina Works 100 Black Prince Road
London
SE1 7SJ
Director NameMr Paul Anthony Thurston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Lewes Road
Forest Row
East Sussex
RH18 5AF
Secretary NameBeth Thurston
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Lewes Road
Forest Row
East Sussex
RH18 5AF
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websiteventure1consulting.com

Location

Registered AddressChina Works
100 Black Prince Road
London
SE1 7SJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mark Stuart Thurston
100.00%
Ordinary

Financials

Year2014
Net Worth£160,066
Cash£92,539
Current Liabilities£22,499

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
24 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
15 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
16 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
24 January 2022Appointment of Mrs Maxine Jayne Thurston as a director on 17 January 2022 (2 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
6 September 2020Registered office address changed from Thornton House, Thornton Road Wimbledon London SW19 4NG to China Works 100 Black Prince Road London SE1 7SJ on 6 September 2020 (1 page)
5 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
26 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (5 pages)
25 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 March 2010Director's details changed for Gideon Holdway on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mark Stuart Thurston on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Gideon Holdway on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mark Stuart Thurston on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mark Stuart Thurston on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Gideon Holdway on 1 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 March 2009Return made up to 20/02/09; full list of members (3 pages)
2 March 2009Return made up to 20/02/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 March 2008Appointment terminated director paul thurston (1 page)
14 March 2008Return made up to 20/02/08; full list of members (4 pages)
14 March 2008Appointment terminated director paul thurston (1 page)
14 March 2008Return made up to 20/02/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2007£ ic 2/1 14/05/07 £ sr 1@1=1 (2 pages)
27 June 2007£ ic 2/1 14/05/07 £ sr 1@1=1 (2 pages)
15 May 2007New secretary appointed (1 page)
15 May 2007New secretary appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Secretary resigned (1 page)
5 March 2007Location of register of members (1 page)
5 March 2007Location of register of members (1 page)
3 March 2007Return made up to 20/02/07; full list of members (5 pages)
3 March 2007Return made up to 20/02/07; full list of members (5 pages)
20 November 2006Registered office changed on 20/11/06 from: 90 gloucester place london W1U 6EH (1 page)
20 November 2006Registered office changed on 20/11/06 from: 90 gloucester place london W1U 6EH (1 page)
16 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
16 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
27 February 2006Return made up to 20/02/06; full list of members (5 pages)
27 February 2006Return made up to 20/02/06; full list of members (5 pages)
25 November 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
25 November 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
7 June 2005Location of register of members (1 page)
7 June 2005Registered office changed on 07/06/05 from: 22 melton street london NW1 2BW (1 page)
7 June 2005Registered office changed on 07/06/05 from: 22 melton street london NW1 2BW (1 page)
7 June 2005Location of register of members (1 page)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Secretary's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
15 April 2005Return made up to 20/02/05; full list of members (5 pages)
15 April 2005Return made up to 20/02/05; full list of members (5 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
5 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
5 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
4 March 2004Ad 01/05/03--------- £ si 1@1 (2 pages)
4 March 2004Ad 01/05/03--------- £ si 1@1 (2 pages)
26 February 2004Return made up to 20/02/04; full list of members (5 pages)
26 February 2004Return made up to 20/02/04; full list of members (5 pages)
19 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
19 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
11 March 2003Return made up to 20/02/03; full list of members (5 pages)
11 March 2003Return made up to 20/02/03; full list of members (5 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
17 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
26 March 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
26 March 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Return made up to 20/02/02; full list of members (5 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Return made up to 20/02/02; full list of members (5 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
20 February 2001Incorporation (26 pages)
20 February 2001Incorporation (26 pages)