Company NameVenture Analytics Limited
DirectorJamie Moulding
Company StatusActive
Company Number06631121
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 9 months ago)
Previous NameClearlake Limited

Business Activity

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

Directors

Director NameMr Jamie Moulding
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address68 High Street
Weybridge
KT13 8BL
Secretary NameMMBH Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address31 Harley Street
London
W1G 9QS

Contact

Websitewww.ventureanalytics.com

Location

Registered Address68 High Street
Weybridge
KT13 8BL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Jamie Moulding
100.00%
Ordinary

Financials

Year2014
Net Worth-£145,455
Cash£25,300
Current Liabilities£219,031

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

13 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
14 May 2021Director's details changed for Mr Jamie Moulding on 6 May 2021 (2 pages)
14 May 2021Change of details for Mr Jamie Moulding as a person with significant control on 6 May 2021 (2 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 June 2019Registered office address changed from Sterling Suite Hersham Place Technology Park, Molesey Road Hersham Surrey KT12 4RZ United Kingdom to 68 High Street Weybridge KT13 8BL on 18 June 2019 (1 page)
18 June 2019Director's details changed for Jamie Moulding on 18 June 2019 (2 pages)
18 June 2019Registered office address changed from 68 High Street Weybridge KT13 8BL England to 68 68 High Street Weybridge KT13 8BL on 18 June 2019 (1 page)
18 June 2019Change of details for Mr Jamie Moulding as a person with significant control on 18 June 2019 (2 pages)
18 June 2019Registered office address changed from 68 68 High Street Weybridge KT13 8BL England to 68 High Street Weybridge KT13 8BL on 18 June 2019 (1 page)
5 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 August 2018Notification of Jamie Moulding as a person with significant control on 26 June 2016 (2 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
7 February 2018Registered office address changed from 30 Percy Street London W1T 2DB to Sterling Suite Hersham Place Technology Park, Molesey Road Hersham Surrey KT12 4RZ on 7 February 2018 (1 page)
15 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
10 February 2016Director's details changed for Jamie Moulding on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Jamie Moulding on 10 February 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Jamie Moulding on 12 April 2011 (2 pages)
13 April 2011Director's details changed for Jamie Moulding on 12 April 2011 (2 pages)
21 December 2010Company name changed clearlake LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2010Company name changed clearlake LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
4 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
4 September 2008Appointment terminated secretary mmbh secretaries LIMITED (1 page)
4 September 2008Appointment terminated secretary mmbh secretaries LIMITED (1 page)
4 September 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
26 June 2008Incorporation (12 pages)
26 June 2008Incorporation (12 pages)