Company NameVentoria Limited
DirectorsLee-Chin Choo and Kum Foon Thai
Company StatusActive
Company Number06309831
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Lee Chin Choo
NationalityMalaysian
StatusCurrent
Appointed16 July 2007(5 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressKemp Houes 152-160 City Road
London
EC1V 2NX
Director NameMs Lee-Chin Choo
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 August 2012(5 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp Houes 152-160 City Road
London
EC1V 2NX
Director NameMs Kum Foon Thai
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySingaporean
StatusCurrent
Appointed10 May 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleGroup Chief Financial Officer
Country of ResidenceSingapore
Correspondence AddressNo. 1 Kim Seng Promenade #07-01 Great World City
Singapore
237994
Director NameLa-Mei Teo
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed16 July 2007(5 days after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 2011)
RoleSecretary
Country of ResidenceSingapore
Correspondence Address11 Jalan Kampong Chantek
Singapore
588595
Director NameLong Peng Wu
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed16 July 2007(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address19 Buckingham Gate 4th Floor
London
SW1E 6LB
Director NameMs Dawn Cheng Imm Tay
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed15 February 2011(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor 50 Southwark Street
London
SE1 1UN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteventoria.com

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Dawn Tay
50.00%
Ordinary
1 at £1Lee Chin Choo
50.00%
Ordinary

Financials

Year2014
Net Worth£7,168
Cash£9,274
Current Liabilities£3,648

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

6 September 2023Termination of appointment of Lee Chin Choo as a secretary on 25 August 2023 (1 page)
6 September 2023Appointment of Mr Leong Chye Tho as a director on 25 August 2023 (2 pages)
6 September 2023Termination of appointment of Kum Foon Thai as a director on 25 August 2023 (1 page)
6 September 2023Cessation of Lee Chin Choo as a person with significant control on 25 August 2023 (1 page)
6 September 2023Termination of appointment of Lee-Chin Choo as a director on 25 August 2023 (1 page)
6 September 2023Notification of Leong Chye Tho as a person with significant control on 25 August 2023 (2 pages)
6 September 2023Cessation of Kum Foon Thai as a person with significant control on 25 August 2023 (1 page)
6 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 August 2023Director's details changed for Ms Kum Foon Thai on 26 February 2023 (2 pages)
22 August 2023Director's details changed for Ms Lee-Chin Choo on 26 February 2023 (2 pages)
21 August 2023Registered 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 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
29 May 2023Registered 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 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
11 August 2021Director's details changed for Ms Lee-Chin Choo on 8 August 2021 (2 pages)
30 July 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
26 July 2021Director's details changed for Ms Thai Kum Foon on 20 July 2021 (2 pages)
22 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
29 January 2021Registered 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 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 August 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
16 January 2018Notification of Lee Chin Choo as a person with significant control on 18 August 2017 (2 pages)
16 January 2018Withdrawal of a person with significant control statement on 16 January 2018 (2 pages)
16 January 2018Notification of Kum Foon Thai as a person with significant control on 18 August 2017 (2 pages)
16 January 2018Notification of Lee Chin Choo as a person with significant control on 18 August 2017 (2 pages)
16 January 2018Withdrawal of a person with significant control statement on 16 January 2018 (2 pages)
16 January 2018Notification of Kum Foon Thai as a person with significant control on 18 August 2017 (2 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
24 May 2017Appointment of Ms Thai Kum Foon as a director on 10 May 2017 (2 pages)
24 May 2017Appointment of Ms Thai Kum Foon as a director on 10 May 2017 (2 pages)
22 May 2017Termination of appointment of Dawn Cheng Imm Tay as a director on 10 May 2017 (1 page)
22 May 2017Termination of appointment of Dawn Cheng Imm Tay as a director on 10 May 2017 (1 page)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 August 2012Appointment of Ms Lee-Chin Choo as a director (2 pages)
24 August 2012Appointment of Ms Lee-Chin Choo as a director (2 pages)
24 August 2012Termination of appointment of Long Wu as a director (1 page)
24 August 2012Termination of appointment of Long Wu as a director (1 page)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
14 July 2011Director's details changed for Long Peng Wu on 30 June 2011 (2 pages)
14 July 2011Director's details changed for Long Peng Wu on 30 June 2011 (2 pages)
23 May 2011Termination of appointment of La-Mei Teo as a director (1 page)
23 May 2011Appointment of Ms Dawn Cheng Imm Tay as a director (2 pages)
23 May 2011Appointment of Ms Dawn Cheng Imm Tay as a director (2 pages)
23 May 2011Termination of appointment of La-Mei Teo as a director (1 page)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Secretary's details changed for Ms Lee Chin Choo on 1 January 2010 (1 page)
14 July 2010Director's details changed for La-Mei Teo on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Long Peng Wu on 1 January 2010 (2 pages)
14 July 2010Director's details changed for La-Mei Teo on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Long Peng Wu on 1 January 2010 (2 pages)
14 July 2010Director's details changed for La-Mei Teo on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Long Peng Wu on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Ms Lee Chin Choo on 1 January 2010 (1 page)
14 July 2010Secretary's details changed for Ms Lee Chin Choo on 1 January 2010 (1 page)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
14 October 2008Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page)
4 September 2008Return made up to 11/07/08; full list of members (4 pages)
4 September 2008Return made up to 11/07/08; full list of members (4 pages)
14 August 2008Registered office changed on 14/08/2008 from 4TH floor buckingham gate london SW1E 6LB (1 page)
14 August 2008Registered office changed on 14/08/2008 from 4TH floor buckingham gate london SW1E 6LB (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
28 July 2007Ad 16/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2007Registered office changed on 28/07/07 from: c/o paccship (uk) LIMITED 3RD floor 19 buckingham gate london SW1E 6LB (1 page)
28 July 2007Ad 16/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 July 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
28 July 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
28 July 2007Registered office changed on 28/07/07 from: c/o paccship (uk) LIMITED 3RD floor 19 buckingham gate london SW1E 6LB (1 page)
21 July 2007Registered office changed on 21/07/07 from: 6-8 underwood street london N1 7JQ (1 page)
21 July 2007Registered office changed on 21/07/07 from: 6-8 underwood street london N1 7JQ (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New director appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (1 page)
11 July 2007Incorporation (18 pages)
11 July 2007Incorporation (18 pages)