London
EC1V 2NX
Director Name | Ms Lee-Chin Choo |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 24 August 2012(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp Houes 152-160 City Road London EC1V 2NX |
Director Name | Ms Kum Foon Thai |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 10 May 2017(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Group Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | No. 1 Kim Seng Promenade #07-01 Great World City Singapore 237994 |
Director Name | La-Mei Teo |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 16 July 2007(5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 2011) |
Role | Secretary |
Country of Residence | Singapore |
Correspondence Address | 11 Jalan Kampong Chantek Singapore 588595 |
Director Name | Long Peng Wu |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 16 July 2007(5 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 19 Buckingham Gate 4th Floor London SW1E 6LB |
Director Name | Ms Dawn Cheng Imm Tay |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 15 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor 50 Southwark Street London SE1 1UN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ventoria.com |
---|
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Dawn Tay 50.00% Ordinary |
---|---|
1 at £1 | Lee Chin Choo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,168 |
Cash | £9,274 |
Current Liabilities | £3,648 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
6 September 2023 | Termination of appointment of Lee Chin Choo as a secretary on 25 August 2023 (1 page) |
---|---|
6 September 2023 | Appointment of Mr Leong Chye Tho as a director on 25 August 2023 (2 pages) |
6 September 2023 | Termination of appointment of Kum Foon Thai as a director on 25 August 2023 (1 page) |
6 September 2023 | Cessation of Lee Chin Choo as a person with significant control on 25 August 2023 (1 page) |
6 September 2023 | Termination of appointment of Lee-Chin Choo as a director on 25 August 2023 (1 page) |
6 September 2023 | Notification of Leong Chye Tho as a person with significant control on 25 August 2023 (2 pages) |
6 September 2023 | Cessation of Kum Foon Thai as a person with significant control on 25 August 2023 (1 page) |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
22 August 2023 | Director's details changed for Ms Kum Foon Thai on 26 February 2023 (2 pages) |
22 August 2023 | Director's details changed for Ms Lee-Chin Choo on 26 February 2023 (2 pages) |
21 August 2023 | Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 21 August 2023 (1 page) |
14 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
29 May 2023 | Registered office address changed from Kemp Houes 152-160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 29 May 2023 (1 page) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
11 August 2021 | Director's details changed for Ms Lee-Chin Choo on 8 August 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
26 July 2021 | Director's details changed for Ms Thai Kum Foon on 20 July 2021 (2 pages) |
22 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
29 January 2021 | Registered office address changed from 3rd Floor 50 Southwark Street London SE1 1UN England to Kemp Houes 152-160 City Road London EC1V 2NX on 29 January 2021 (1 page) |
21 October 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
14 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 September 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
16 January 2018 | Notification of Lee Chin Choo as a person with significant control on 18 August 2017 (2 pages) |
16 January 2018 | Withdrawal of a person with significant control statement on 16 January 2018 (2 pages) |
16 January 2018 | Notification of Kum Foon Thai as a person with significant control on 18 August 2017 (2 pages) |
16 January 2018 | Notification of Lee Chin Choo as a person with significant control on 18 August 2017 (2 pages) |
16 January 2018 | Withdrawal of a person with significant control statement on 16 January 2018 (2 pages) |
16 January 2018 | Notification of Kum Foon Thai as a person with significant control on 18 August 2017 (2 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
24 May 2017 | Appointment of Ms Thai Kum Foon as a director on 10 May 2017 (2 pages) |
24 May 2017 | Appointment of Ms Thai Kum Foon as a director on 10 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Dawn Cheng Imm Tay as a director on 10 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Dawn Cheng Imm Tay as a director on 10 May 2017 (1 page) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 May 2016 | Registered office address changed from 50 Southwark Street London SE1 1UN England to 3rd Floor 50 Southwark Street London SE1 1UN on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 50 Southwark Street London SE1 1UN England to 3rd Floor 50 Southwark Street London SE1 1UN on 18 May 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Paccship (Uk) Limited 19 Buckingham Gate 4th Floor London SW1E 6LB to 50 Southwark Street London SE1 1UN on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Paccship (Uk) Limited 19 Buckingham Gate 4th Floor London SW1E 6LB to 50 Southwark Street London SE1 1UN on 28 April 2016 (1 page) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 August 2012 | Appointment of Ms Lee-Chin Choo as a director (2 pages) |
24 August 2012 | Appointment of Ms Lee-Chin Choo as a director (2 pages) |
24 August 2012 | Termination of appointment of Long Wu as a director (1 page) |
24 August 2012 | Termination of appointment of Long Wu as a director (1 page) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Director's details changed for Long Peng Wu on 30 June 2011 (2 pages) |
14 July 2011 | Director's details changed for Long Peng Wu on 30 June 2011 (2 pages) |
23 May 2011 | Termination of appointment of La-Mei Teo as a director (1 page) |
23 May 2011 | Appointment of Ms Dawn Cheng Imm Tay as a director (2 pages) |
23 May 2011 | Appointment of Ms Dawn Cheng Imm Tay as a director (2 pages) |
23 May 2011 | Termination of appointment of La-Mei Teo as a director (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Secretary's details changed for Ms Lee Chin Choo on 1 January 2010 (1 page) |
14 July 2010 | Director's details changed for La-Mei Teo on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Long Peng Wu on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for La-Mei Teo on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Long Peng Wu on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for La-Mei Teo on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Long Peng Wu on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Ms Lee Chin Choo on 1 January 2010 (1 page) |
14 July 2010 | Secretary's details changed for Ms Lee Chin Choo on 1 January 2010 (1 page) |
14 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
14 October 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
4 September 2008 | Return made up to 11/07/08; full list of members (4 pages) |
4 September 2008 | Return made up to 11/07/08; full list of members (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 4TH floor buckingham gate london SW1E 6LB (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 4TH floor buckingham gate london SW1E 6LB (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
28 July 2007 | Ad 16/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: c/o paccship (uk) LIMITED 3RD floor 19 buckingham gate london SW1E 6LB (1 page) |
28 July 2007 | Ad 16/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
28 July 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: c/o paccship (uk) LIMITED 3RD floor 19 buckingham gate london SW1E 6LB (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 6-8 underwood street london N1 7JQ (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 6-8 underwood street london N1 7JQ (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (1 page) |
11 July 2007 | Incorporation (18 pages) |
11 July 2007 | Incorporation (18 pages) |