Company NameVentura Customer Service Management Limited
Company StatusDissolved
Company Number05131669
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NameEver 2387 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Michael David Barnard
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(8 years, 4 months after company formation)
Appointment Duration4 years (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed29 June 2011(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 18 October 2016)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed29 June 2011(7 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 18 October 2016)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David Wilson Keens
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHepworth House
Claypit Lane
Leeds
West Yorkshire
LS2 8AE
Director NameSimon Adam Lord Wolfson Of Aspley Guise
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNext Plc Desford Road
Enderby
Leicester
LE19 4AT
Secretary NameElissa Leah Phillips
NationalityBritish
StatusResigned
Appointed06 July 2004(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaydencroft, Well Lane
Rawdon
Leeds
West Yorkshire
LS19 6DU
Secretary NameAndrew John Robert McKinlay
NationalityBritish
StatusResigned
Appointed23 September 2004(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHepworth House
Claypit Lane
Leeds
West Yorkshire
LS2 8AE
Director NameNicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Victor Gysin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(7 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Philip Charles Braithwaite
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(8 years after company formation)
Appointment Duration4 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Simon John Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(8 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteventura-uk.com

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Capita Customer Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
26 July 2016Application to strike the company off the register (3 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(6 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(6 pages)
29 January 2015Appointment of Mr Thomas Christopher Richards as a director on 28 January 2015 (2 pages)
29 January 2015Appointment of Mr Thomas Christopher Richards as a director on 28 January 2015 (2 pages)
29 January 2015Termination of appointment of Simon John Davies as a director on 28 January 2015 (1 page)
29 January 2015Termination of appointment of Simon John Davies as a director on 28 January 2015 (1 page)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(6 pages)
8 July 2014Director's details changed for Michael David Barnard on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Michael David Barnard on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Michael David Barnard on 7 July 2014 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
25 January 2013Director's details changed for Michael David Barnard on 14 December 2012 (2 pages)
25 January 2013Director's details changed for Michael David Barnard on 14 December 2012 (2 pages)
24 October 2012Appointment of Michael David Barnard as a director (2 pages)
24 October 2012Appointment of Michael David Barnard as a director (2 pages)
22 October 2012Termination of appointment of Philip Braithwaite as a director (1 page)
22 October 2012Termination of appointment of Philip Braithwaite as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 July 2012Register(s) moved to registered office address (1 page)
19 July 2012Register(s) moved to registered office address (1 page)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
13 June 2012Appointment of Mr Philip Charles Braithwaite as a director (2 pages)
13 June 2012Appointment of Mr Simon John Davies as a director (2 pages)
13 June 2012Appointment of Mr Simon John Davies as a director (2 pages)
13 June 2012Appointment of Mr Philip Charles Braithwaite as a director (2 pages)
12 June 2012Termination of appointment of Victor Gysin as a director (1 page)
12 June 2012Termination of appointment of Victor Gysin as a director (1 page)
10 May 2012Termination of appointment of Nicolas Bedford as a director (1 page)
10 May 2012Termination of appointment of Nicolas Bedford as a director (1 page)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 August 2011Statement of company's objects (2 pages)
9 August 2011Statement of company's objects (2 pages)
8 July 2011Termination of appointment of Simon Lord Wolfson of Aspley Guise as a director (1 page)
8 July 2011Termination of appointment of Simon Lord Wolfson of Aspley Guise as a director (1 page)
8 July 2011Registered office address changed from Hepworth House Claypit Lane Leeds West Yorkshire LS2 8AE on 8 July 2011 (1 page)
8 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
8 July 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
8 July 2011Registered office address changed from , Hepworth House, Claypit Lane, Leeds, West Yorkshire, LS2 8AE on 8 July 2011 (1 page)
8 July 2011Termination of appointment of Andrew Mckinlay as a secretary (1 page)
8 July 2011Registered office address changed from Hepworth House Claypit Lane Leeds West Yorkshire LS2 8AE on 8 July 2011 (1 page)
8 July 2011Appointment of Nicolas Norman Bedford as a director (2 pages)
8 July 2011Termination of appointment of Andrew Mckinlay as a secretary (1 page)
8 July 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
8 July 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
8 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
8 July 2011Termination of appointment of David Keens as a director (1 page)
8 July 2011Appointment of Mr Victor Gysin as a director (2 pages)
8 July 2011Registered office address changed from , Hepworth House, Claypit Lane, Leeds, West Yorkshire, LS2 8AE on 8 July 2011 (1 page)
8 July 2011Appointment of Mr Victor Gysin as a director (2 pages)
8 July 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
8 July 2011Termination of appointment of David Keens as a director (1 page)
8 July 2011Appointment of Nicolas Norman Bedford as a director (2 pages)
7 July 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
7 July 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages)
6 August 2010Director's details changed for Simon Adam Wolfson on 6 July 2010 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
15 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Secretary's details changed for Andrew John Robert Mckinlay on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Andrew John Robert Mckinlay on 17 May 2010 (1 page)
16 October 2009Director's details changed for Simon Adam Wolfson on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Simon Adam Wolfson on 15 October 2009 (2 pages)
14 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
14 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
14 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
9 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
9 October 2009Director's details changed for David Wilson Keens on 5 October 2009 (2 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
17 June 2009Return made up to 08/06/09; full list of members (3 pages)
7 June 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
7 June 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
10 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Return made up to 08/06/08; full list of members (3 pages)
30 June 2008Return made up to 08/06/08; full list of members (3 pages)
30 June 2008Location of register of members (1 page)
18 July 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
18 July 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
28 June 2007Return made up to 08/06/07; full list of members (2 pages)
28 June 2007Return made up to 08/06/07; full list of members (2 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
24 August 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
24 August 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
6 July 2006Return made up to 08/06/06; full list of members (2 pages)
6 July 2006Return made up to 08/06/06; full list of members (2 pages)
22 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
22 August 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
19 July 2005Return made up to 14/07/05; full list of members (3 pages)
19 July 2005Return made up to 14/07/05; full list of members (3 pages)
5 July 2005Return made up to 18/05/05; full list of members (3 pages)
5 July 2005Return made up to 18/05/05; full list of members (3 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
22 July 2004Company name changed ever 2387 LIMITED\certificate issued on 22/07/04 (2 pages)
22 July 2004Company name changed ever 2387 LIMITED\certificate issued on 22/07/04 (2 pages)
13 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (3 pages)
13 July 2004New director appointed (3 pages)
13 July 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
13 July 2004New director appointed (3 pages)
13 July 2004Registered office changed on 13/07/04 from: eversheds LLP cloth hall court infirmary streer leeds LS1 2JB (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2004Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Registered office changed on 13/07/04 from: eversheds LLP, cloth hall court, infirmary streer, leeds LS1 2JB (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
18 May 2004Incorporation (30 pages)
18 May 2004Incorporation (30 pages)