Company NameVentura Sport Limited
Company StatusDissolved
Company Number04395442
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Ralph Ellis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(1 week, 3 days after company formation)
Appointment Duration17 years, 2 months (closed 28 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Pill Way
Clevedon
BS21 7UW
Director NameMr David Adrian Crisp
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(4 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 28 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 West Way
Carshalton Beeches
Surrey
SM5 4EW
Secretary NameMr David Adrian Crisp
NationalityBritish
StatusClosed
Appointed30 June 2006(4 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 28 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 West Way
Carshalton Beeches
Surrey
SM5 4EW
Director NameMr David Adrian Crisp
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 West Way
Carshalton Beeches
Surrey
SM5 4EW
Director NameMr Anthony Peter Vaughan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Cottage Brentmoor Road
West End
Woking
Surrey
GU24 9NE
Director NameJamie Mark Vaughan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(1 week, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House
26 Old Woking Road
West Byfleet
Surrey
KT14 6HP
Secretary NameMr David Adrian Crisp
NationalityBritish
StatusResigned
Appointed25 March 2002(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 West Way
Carshalton Beeches
Surrey
SM5 4EW
Secretary NameMr Ralph Ellis
NationalityBritish
StatusResigned
Appointed19 December 2005(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Pitlochry Close
Bristol
BS7 0TU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address16 West Way
Carshalton
SM5 4EW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Ralph Ellis
75.00%
Ordinary
25 at £1David Adrian Crisp
25.00%
Ordinary

Financials

Year2014
Net Worth£364
Cash£1,068
Current Liabilities£20,704

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Registered office address changed from 7 Pill Way Clevedon BS21 7UW England to 16 West Way Carshalton SM5 4EW on 5 December 2018 (1 page)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 August 2017Director's details changed for Mr Ralph Ellis on 25 July 2017 (2 pages)
3 August 2017Registered office address changed from 27 Pitlochry Close Bristol BS7 0TU to 7 Pill Way Clevedon BS21 7UW on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 27 Pitlochry Close Bristol BS7 0TU to 7 Pill Way Clevedon BS21 7UW on 3 August 2017 (1 page)
3 August 2017Change of details for Mr Ralph Ellis as a person with significant control on 25 July 2017 (2 pages)
3 August 2017Director's details changed for Mr Ralph Ellis on 25 July 2017 (2 pages)
3 August 2017Change of details for Mr Ralph Ellis as a person with significant control on 25 July 2017 (2 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Registered office address changed from Morris House Commercial Way Woking Surrey GU21 6EN on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 27 Pitlochry Close Bristol BS7 0TU United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Morris House Commercial Way Woking Surrey GU21 6EN on 1 April 2010 (1 page)
1 April 2010Director's details changed for Ralph Ellis on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 27 Pitlochry Close Bristol BS7 0TU United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Morris House Commercial Way Woking Surrey GU21 6EN on 1 April 2010 (1 page)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
1 April 2010Registered office address changed from 27 Pitlochry Close Bristol BS7 0TU United Kingdom on 1 April 2010 (1 page)
1 April 2010Director's details changed for Ralph Ellis on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Ralph Ellis on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 March 2009Return made up to 15/03/09; full list of members (4 pages)
27 March 2009Return made up to 15/03/09; full list of members (4 pages)
27 March 2009Registered office changed on 27/03/2009 from morris house commercial way woking surrey GU21 6EN (1 page)
27 March 2009Location of register of members (1 page)
27 March 2009Registered office changed on 27/03/2009 from morris house commercial way woking surrey GU21 6EN (1 page)
27 March 2009Location of debenture register (1 page)
27 March 2009Location of debenture register (1 page)
27 March 2009Location of register of members (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Registered office changed on 17/07/2008 from first floor, commercial house chapel street woking surrey GU21 6BY (1 page)
17 July 2008Registered office changed on 17/07/2008 from first floor, commercial house chapel street woking surrey GU21 6BY (1 page)
9 April 2008Return made up to 15/03/08; full list of members (4 pages)
9 April 2008Return made up to 15/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
19 March 2007Return made up to 15/03/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006New director appointed (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (1 page)
4 July 2006New secretary appointed (1 page)
27 March 2006Location of debenture register (1 page)
27 March 2006Location of register of members (1 page)
27 March 2006Location of register of members (1 page)
27 March 2006Location of debenture register (1 page)
27 March 2006Return made up to 15/03/06; full list of members (3 pages)
27 March 2006Return made up to 15/03/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005New secretary appointed (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (1 page)
19 December 2005Director resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: first floor, duke house duke street woking surrey GU21 5BA (1 page)
8 September 2005Registered office changed on 08/09/05 from: first floor, duke house duke street woking surrey GU21 5BA (1 page)
4 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 April 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 15/03/04; full list of members (8 pages)
26 May 2004Return made up to 15/03/04; full list of members (8 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 February 2004Registered office changed on 20/02/04 from: coronation house guildford road woking surrey GU22 7QF (1 page)
20 February 2004Registered office changed on 20/02/04 from: coronation house guildford road woking surrey GU22 7QF (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
19 March 2003Return made up to 15/03/03; full list of members (8 pages)
19 March 2003Return made up to 15/03/03; full list of members (8 pages)
17 December 2002Registered office changed on 17/12/02 from: network house, bradfield close woking surrey GU22 7RE (1 page)
17 December 2002Registered office changed on 17/12/02 from: network house, bradfield close woking surrey GU22 7RE (1 page)
25 April 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
15 March 2002Incorporation (9 pages)
15 March 2002Incorporation (9 pages)