VENTURE ALLIANCE LIMITED

Whittington Hall Whittington Hall, Worcester, WR5 2ZX, Worcestershire
StatusACTIVE
Company No.04667963
CategoryPrivate Limited Company
Incorporated17 Feb 2003
Age21 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

VENTURE ALLIANCE LIMITED is an active private limited company with number 04667963. It was incorporated 21 years, 3 months, 4 days ago, on 17 February 2003. The company address is Whittington Hall Whittington Hall, Worcester, WR5 2ZX, Worcestershire.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2022

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-31

Psc name: Pemberstone Securities (2) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2022

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Va Holdco Limited

Cessation date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-09

Officer name: Lesley Westwood

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Carthew

Termination date: 2020-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2021

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-31

Psc name: Va Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2021

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rfc Securities Limited

Cessation date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2021

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-31

Psc name: Pemberstone (Va) Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2021

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ralph Fergus Catto

Cessation date: 2020-07-31

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Capital

Type: SH19

Capital : 0.771214 GBP

Date: 2020-07-23

Documents

View document PDF

Legacy

Date: 23 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/07/20

Documents

View document PDF

Resolution

Date: 23 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-16

Capital : 299,441.9 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-22

Officer name: Mr John Michael Carthew

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Westwood

Appointment date: 2020-05-22

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2020

Action Date: 22 May 2020

Category: Capital

Type: SH01

Date: 2020-05-22

Capital : 188,683.9 GBP

Documents

View document PDF

Memorandum articles

Date: 12 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hollingsworth

Termination date: 2018-08-16

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 10 Sep 2018

Action Date: 16 Aug 2018

Category: Capital

Type: SH06

Date: 2018-08-16

Capital : 187,654.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 10 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Capital cancellation shares

Date: 14 Feb 2017

Action Date: 13 Dec 2016

Category: Capital

Type: SH06

Date: 2016-12-13

Capital : 187,776.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Feb 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Capital cancellation shares

Date: 01 Dec 2015

Action Date: 24 Oct 2015

Category: Capital

Type: SH06

Capital : 187,864.00 GBP

Date: 2015-10-24

Documents

View document PDF

Capital return purchase own shares

Date: 01 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 29 Oct 2015

Action Date: 25 Sep 2015

Category: Capital

Type: SH06

Date: 2015-09-25

Capital : 187,951.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Richard Mark Blundell

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 11 May 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Capital : 200,303.75 GBP

Date: 2015-03-17

Documents

View document PDF

Resolution

Date: 31 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 31 Mar 2015

Action Date: 09 Jan 2015

Category: Capital

Type: SH01

Capital : 200,216.25 GBP

Date: 2015-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Carthew

Termination date: 2015-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital name of class of shares

Date: 26 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 15 Aug 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Martin Barker

Change date: 2014-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-12

Officer name: Simon Hollingsworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Resolution

Date: 19 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mark Blundell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Auditors resignation company

Date: 03 Apr 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2010

Action Date: 07 Feb 2010

Category: Capital

Type: SH01

Capital : 169,306.25 GBP

Date: 2010-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scout solutions group LIMITED\certificate issued on 23/09/10

Documents

View document PDF

Change of name notice

Date: 23 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Apr 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: The Whittington Partnership Llp

Change date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Martin Barker

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 09/07/09\gbp si [email protected]=21250\gbp ic 148056.25/169306.25\

Documents

View document PDF

Resolution

Date: 29 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Capital

Type: 169

Description: Gbp ic 246251.5/148056.25\09/07/09\gbp sr [email protected]=98195.25\

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew pratt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rupert dickinson

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed andrew michael pratt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF


Some Companies

AYDAN ENGINEERING LIMITED

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11317941
Status:ACTIVE
Category:Private Limited Company

BAY TREES MANAGEMENT COMPANY LIMITED

7 BUCKHAM THORNS ROAD,WESTERHAM,TN16 1ET

Number:05724335
Status:ACTIVE
Category:Private Limited Company

CANARY WHARF INVESTMENTS LIMITED

ONE CANADA SQUARE,LONDON,E14 5AB

Number:02127410
Status:ACTIVE
Category:Private Limited Company

G FERRARA LIMITED

PHOENIX HOUSE,ST NEOTS,PE19 8EP

Number:04012969
Status:ACTIVE
Category:Private Limited Company

HEART BEAT RECRUITMENT LTD

REGUS ROMER HOUSE,LONDON,SE13 6EE

Number:11597852
Status:ACTIVE
Category:Private Limited Company

TELEPRESENCE LIMITED

LOCHSIDE,PETERHEAD,AB42 0PA

Number:SC124870
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source