Company NameVenact Ltd
Company StatusDissolved
Company Number06684405
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameIshade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shirley Neil Rajaratnam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySri Lankan
StatusClosed
Appointed10 September 2021(13 years after company formation)
Appointment Duration8 months, 2 weeks (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore Bic Howard Road
Stanmore
HA7 1GB
Director NameDr Niranthi Somasiri
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodcote Green
Downley
High Wycombe
Buckinghamshire
HP13 5UN
Secretary NamePragash Somasundaram
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Woodcote Green
Downley
High Wycombe
Buckinghamshire
HP13 5UN
Director NameMr Selvarajah Thevachandran
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bellamy Drive
Stanmore
Middlesex
HA7 2DB
Director NameMr Jeyakanthan Ponniah Somasundram
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Park Road
Watford
WD17 4QN

Contact

Websitewww.ishade.co.uk

Location

Registered AddressStanmore Bic
Howard Road
Stanmore
HA7 1GB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

100 at £1Dr Niranthi Somasiri
100.00%
Ordinary

Financials

Year2014
Net Worth£7,459
Current Liabilities£815

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 October 2020Registered office address changed from Suite 1002 Building 2 Howard Road Stanmore HA7 1GB England to Stanmore Bic Howard Road Stanmore HA7 1GB on 20 October 2020 (1 page)
18 June 2020Registered office address changed from 46 Park Road Watford WD17 4QN England to Suite 1002 Building 2 Howard Road Stanmore HA7 1GB on 18 June 2020 (1 page)
6 March 2020Registered office address changed from 68 Mottingham Lane London SE12 9AW United Kingdom to 46 Park Road Watford WD17 4QN on 6 March 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
18 December 2019Confirmation statement made on 5 December 2019 with updates (5 pages)
7 November 2019Appointment of Mr Jeyakanthan Ponniah Somasundram as a director on 1 November 2019 (2 pages)
7 November 2019Termination of appointment of Selvarajah Thevachandran as a director on 2 November 2019 (1 page)
7 November 2019Notification of Jeyakanthan Ponniah Somasundram as a person with significant control on 1 November 2019 (2 pages)
6 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-01
(3 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
5 December 2018Registered office address changed from 185 Wollaton Vale Nottingham NG8 2PG to 68 Mottingham Lane London SE12 9AW on 5 December 2018 (1 page)
5 December 2018Cessation of Niranthi Somasiri as a person with significant control on 1 December 2018 (1 page)
25 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
11 September 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
23 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 450,000
(3 pages)
22 January 2018Appointment of Mr Selvarajah Thevachandran as a director on 10 January 2018 (2 pages)
22 January 2018Termination of appointment of Niranthi Somasiri as a director on 10 January 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Termination of appointment of Pragash Somasundaram as a secretary (1 page)
22 November 2013Termination of appointment of Pragash Somasundaram as a secretary (1 page)
22 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
11 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
10 November 2012Director's details changed for Dr Niranthi Somasiri on 1 November 2012 (2 pages)
10 November 2012Director's details changed for Dr Niranthi Somasiri on 1 November 2012 (2 pages)
10 November 2012Secretary's details changed for Pragash Somasundaram on 1 November 2012 (2 pages)
10 November 2012Director's details changed for Dr Niranthi Somasiri on 1 November 2012 (2 pages)
10 November 2012Secretary's details changed for Pragash Somasundaram on 1 November 2012 (2 pages)
10 November 2012Secretary's details changed for Pragash Somasundaram on 1 November 2012 (2 pages)
31 July 2012Registered office address changed from 59 Cransley Ave Nottingham NG8 2QX United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 59 Cransley Ave Nottingham NG8 2QX United Kingdom on 31 July 2012 (1 page)
2 March 2012Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Director's details changed for Dr Niranthi Somasiri on 28 August 2010 (2 pages)
30 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Dr Niranthi Somasiri on 28 August 2010 (2 pages)
17 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 September 2009Return made up to 29/08/09; full list of members (3 pages)
26 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
26 September 2009Return made up to 29/08/09; full list of members (3 pages)
26 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
29 August 2008Incorporation (15 pages)
29 August 2008Incorporation (15 pages)