Company NameVenusrox Limited
DirectorVictoria Elizabeth Forster
Company StatusActive
Company Number06945679
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Victoria Elizabeth Forster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address25 All Saints Road
Notting Hill
London
W11 1HE
Director NameMr Matthew Stuart Forster
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address25 All Saints Road
Notting Hill
London
W11 1HE

Contact

Websitewww.venusrox.com

Location

Registered Address25 All Saints Road
Notting Hill
London
W11 1HE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2013
Net Worth-£4,091
Cash£4,334
Current Liabilities£99,699

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

31 October 2011Delivered on: 4 November 2011
Persons entitled: Benedict Thomas Anderson and William Montagu Wentworth-Stanley

Classification: Rent deposit deed
Secured details: £5,500 due or to become due from the company to the chargee.
Particulars: Cash to the sum of £5,500.
Outstanding

Filing History

13 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
7 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
14 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
12 January 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
29 June 2021Previous accounting period shortened from 30 June 2021 to 31 May 2021 (1 page)
1 June 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
3 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
28 July 2017Notification of Matthew Stuart Forster as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Matthew Stuart Forster as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Victoria Elizabeth Forster as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Matthew Stuart Forster as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Victoria Elizabeth Forster as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Victoria Elizabeth Forster as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 March 2017Director's details changed for Mr Matthew Stuart Forster on 19 December 2016 (2 pages)
30 March 2017Director's details changed for Mrs Victoria Elizabeth Forster on 19 December 2016 (2 pages)
30 March 2017Director's details changed for Mrs Victoria Elizabeth Forster on 19 December 2016 (2 pages)
30 March 2017Director's details changed for Mr Matthew Stuart Forster on 19 December 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
25 April 2016Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to 25 All Saints Road Notting Hill London W11 1HE on 25 April 2016 (1 page)
25 April 2016Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to 25 All Saints Road Notting Hill London W11 1HE on 25 April 2016 (1 page)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Register inspection address has been changed to 25 All Saints Road London W11 1HE (1 page)
1 July 2015Register inspection address has been changed to 25 All Saints Road London W11 1HE (1 page)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
8 May 2014Registered office address changed from , Stowe House 1688 High Street, Knowle, Solihull, B93 0LY on 8 May 2014 (1 page)
8 May 2014Registered office address changed from , Stowe House 1688 High Street, Knowle, Solihull, B93 0LY on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Stowe House 1688 High Street Knowle Solihull B93 0LY on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Stowe House 1688 High Street Knowle Solihull B93 0LY on 8 May 2014 (1 page)
3 March 2014Amended accounts made up to 30 June 2013 (2 pages)
3 March 2014Amended accounts made up to 30 June 2013 (2 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (2 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (2 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (2 pages)
9 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Matthew Stuart Forster on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Mrs Victoria Elizabeth Forster on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Matthew Stuart Forster on 26 June 2010 (2 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Mrs Victoria Elizabeth Forster on 26 June 2010 (2 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
26 June 2009Incorporation (16 pages)
26 June 2009Incorporation (16 pages)