Company NameVenturehaus Limited
Company StatusDissolved
Company Number04361792
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan David Noble
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(1 year, 7 months after company formation)
Appointment Duration17 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameRobin Timothy Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address19 Clarence Road
St. Albans
Hertfordshire
AL1 4NN
Director NameMr Robin Timothy Davies
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Clarence Road
St Albans
Hertfordshire
AL1 4NN
Director NameMr Mark Henry Storey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(4 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2010)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address10e Eaton Square
London
SW1W 9DB
Director NameMr Paul Gary Henry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHanover House, 14 Hanover Square
London
W1S 1HP
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameSR Registrars Limited (Corporation)
StatusResigned
Appointed26 March 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 15 January 2010)
Correspondence Address12 Kent House
19 Bourne Road
Bexley
Kent
DA5 1LR

Contact

Websiteventurehaus.com
Email address[email protected]

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.1k at £0.01Alan David Noble
100.00%
Ordinary

Financials

Year2014
Net Worth£23,406
Cash£1,037
Current Liabilities£6,991

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
28 July 2019Registered office address changed from Hanover House 14, Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX on 28 July 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
1 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
28 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
11 August 2017Registered office address changed from C/O Harbottle & Lewis Llp Hanover House, 14 Hanover Square London W1S 1HP to Hanover House Hanover Square London W1S 1HP on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Hanover House Hanover Square London W1S 1HP United Kingdom to Hanover House 14, Hanover Square London W1S 1HP on 11 August 2017 (1 page)
11 August 2017Registered office address changed from Hanover House Hanover Square London W1S 1HP United Kingdom to Hanover House 14, Hanover Square London W1S 1HP on 11 August 2017 (1 page)
11 August 2017Registered office address changed from C/O Harbottle & Lewis Llp Hanover House, 14 Hanover Square London W1S 1HP to Hanover House Hanover Square London W1S 1HP on 11 August 2017 (1 page)
5 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 February 2017Register inspection address has been changed from 6 Cubitt Building Gatliff Road London SW1W 8QL England to Hanover House 14 Hanover Square London W1S 1HP (1 page)
22 February 2017Register inspection address has been changed from 6 Cubitt Building Gatliff Road London SW1W 8QL England to Hanover House 14 Hanover Square London W1S 1HP (1 page)
29 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 January 2017Elect to keep the directors' register information on the public register (1 page)
29 January 2017Elect to keep the secretaries register information on the public register (1 page)
29 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 January 2017Elect to keep the directors' register information on the public register (1 page)
29 January 2017Elect to keep the secretaries register information on the public register (1 page)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 51
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 51
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 51
(4 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 51
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 51
(4 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 51
(4 pages)
31 January 2014Register(s) moved to registered inspection location (1 page)
31 January 2014Register(s) moved to registered inspection location (1 page)
31 January 2014Register inspection address has been changed (1 page)
31 January 2014Register inspection address has been changed (1 page)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 November 2013Director's details changed for Alan David Noble on 31 October 2013 (2 pages)
12 November 2013Termination of appointment of Paul Henry as a director (1 page)
12 November 2013Director's details changed for Alan David Noble on 31 October 2013 (2 pages)
12 November 2013Termination of appointment of Paul Henry as a director (1 page)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
26 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Appointment of Mr Paul Gary Henry as a director (2 pages)
24 June 2011Appointment of Mr Paul Gary Henry as a director (2 pages)
18 May 2011Termination of appointment of Robin Davies as a director (1 page)
18 May 2011Termination of appointment of Robin Davies as a director (1 page)
4 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 51
(4 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 51
(4 pages)
4 May 2011Purchase of own shares. (3 pages)
4 May 2011Cancellation of shares. Statement of capital on 4 May 2011
  • GBP 51
(4 pages)
4 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
25 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
1 March 2011Appointment of Robin Timothy Davies as a director (1 page)
1 March 2011Appointment of Robin Timothy Davies as a director (1 page)
14 January 2011Termination of appointment of Mark Storey as a director (1 page)
14 January 2011Termination of appointment of Mark Storey as a director (1 page)
14 January 2011Termination of appointment of Robin Davies as a director (1 page)
14 January 2011Termination of appointment of Robin Davies as a director (1 page)
24 November 2010Purchase of own shares. (3 pages)
24 November 2010Cancellation of shares. Statement of capital on 24 November 2010
  • GBP 206.24
(4 pages)
24 November 2010Purchase of own shares. (3 pages)
24 November 2010Cancellation of shares. Statement of capital on 24 November 2010
  • GBP 206.24
(4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 April 2010Director's details changed for Alan David Noble on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (10 pages)
27 April 2010Registered office address changed from C/O Harbottle & Lewis Llp Hanover House, 14 Hanover Square London W1S 1HP England on 27 April 2010 (1 page)
27 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (10 pages)
27 April 2010Director's details changed for Alan David Noble on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Robin Timothy Davies on 1 October 2009 (2 pages)
27 April 2010Termination of appointment of Sr Registrars Limited as a secretary (1 page)
27 April 2010Registered office address changed from C/O Harbottle & Lewis Llp Hanover House, 14 Hanover Square London W1S 1HP England on 27 April 2010 (1 page)
27 April 2010Director's details changed for Robin Timothy Davies on 1 October 2009 (2 pages)
27 April 2010Termination of appointment of Sr Registrars Limited as a secretary (1 page)
27 April 2010Director's details changed for Robin Timothy Davies on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Alan David Noble on 1 October 2009 (2 pages)
23 April 2010Registered office address changed from the Malthouse, Old Bexley Business Park, 19 Bourne Road, Bexley Kent DA5 1LR on 23 April 2010 (1 page)
23 April 2010Registered office address changed from the Malthouse, Old Bexley Business Park, 19 Bourne Road, Bexley Kent DA5 1LR on 23 April 2010 (1 page)
22 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Registered office changed on 06/04/2009 from 12 kent house 19 bourne road bexley kent DA5 1LR (1 page)
6 April 2009Registered office changed on 06/04/2009 from 12 kent house 19 bourne road bexley kent DA5 1LR (1 page)
17 March 2009Return made up to 28/01/09; full list of members (10 pages)
17 March 2009Return made up to 28/01/09; full list of members (10 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 February 2008Return made up to 28/01/08; full list of members (9 pages)
28 February 2008Return made up to 28/01/08; full list of members (9 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 February 2007Return made up to 28/01/07; full list of members (7 pages)
22 February 2007Return made up to 28/01/07; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
31 May 2006Registered office changed on 31/05/06 from: liberty house 222 regent street london W1B 5TR (1 page)
31 May 2006Registered office changed on 31/05/06 from: liberty house 222 regent street london W1B 5TR (1 page)
11 April 2006Return made up to 28/01/06; full list of members (4 pages)
11 April 2006Return made up to 28/01/06; full list of members (4 pages)
28 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 February 2006Nc inc already adjusted 16/02/06 (2 pages)
28 February 2006Ad 16/02/06--------- £ si [email protected]=8 £ ic 200/208 (2 pages)
28 February 2006Nc inc already adjusted 16/02/06 (2 pages)
28 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 February 2006New director appointed (3 pages)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 February 2006S-div 16/02/06 (1 page)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 February 2006New director appointed (3 pages)
28 February 2006S-div 16/02/06 (1 page)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 February 2006Ad 16/02/06--------- £ si [email protected]=8 £ ic 200/208 (2 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
3 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
26 April 2004Registered office changed on 26/04/04 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
13 March 2004Return made up to 28/01/04; full list of members (7 pages)
13 March 2004Return made up to 28/01/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Ad 13/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 November 2003Ad 13/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
2 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
2 April 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
3 March 2003Return made up to 28/01/03; full list of members (6 pages)
3 March 2003Return made up to 28/01/03; full list of members (6 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
28 January 2002Incorporation (19 pages)
28 January 2002Incorporation (19 pages)