Background WavePink WaveYellow Wave

VENAGLASS LIMITED (01258242)

VENAGLASS LIMITED (01258242) is an active UK company. incorporated on 12 May 1976. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VENAGLASS LIMITED has been registered for 49 years. Current directors include BRIDGEMAN, Luke Robinson Orlando, PENTECOST, Toby Simon, VAUGHAN, Charles Joseph and 3 others.

Company Number
01258242
Status
active
Type
ltd
Incorporated
12 May 1976
Age
49 years
Address
3rd Floor 12 Gough Square, London, EC4A 3DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRIDGEMAN, Luke Robinson Orlando, PENTECOST, Toby Simon, VAUGHAN, Charles Joseph, VAUGHAN, Jerome Henry, VAUGHAN, John Francis, VAUGHAN, Lorna Patricia
SIC Codes
68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENAGLASS LIMITED

VENAGLASS LIMITED is an active company incorporated on 12 May 1976 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VENAGLASS LIMITED was registered 49 years ago.(SIC: 68100, 82990)

Status

active

Active since 49 years ago

Company No

01258242

LTD Company

Age

49 Years

Incorporated 12 May 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

3rd Floor 12 Gough Square London, EC4A 3DW,

Previous Addresses

C/O C/O Sayers Butterworth Llp 3Rd Floor 12 Gough Square London EC4A 3DW
From: 11 March 2010To: 25 November 2010
18 Bentinck Street London W1U 2AR
From: 12 May 1976To: 11 March 2010
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Oct 12
Director Joined
May 13
Loan Secured
Dec 13
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Sept 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

BOODLE HATFIELD SECRETARIAL LIMITED

Active
240 Blackfriars Road, LondonSE1 8NW
Corporate secretary
Appointed 29 Nov 1994

BRIDGEMAN, Luke Robinson Orlando

Active
12 Gough Square, LondonEC4A 3DW
Born May 1971
Director
Appointed 18 Jun 2018

PENTECOST, Toby Simon

Active
12 Gough Square, LondonEC4A 3DW
Born May 1985
Director
Appointed 24 Jun 2024

VAUGHAN, Charles Joseph

Active
12 Gough Square, LondonEC4A 3DW
Born January 1975
Director
Appointed 08 Feb 2024

VAUGHAN, Jerome Henry

Active
12 Gough Square, LondonEC4A 3DW
Born April 1973
Director
Appointed 02 May 2013

VAUGHAN, John Francis

Active
12 Gough Square, LondonEC4A 3DW
Born November 1976
Director
Appointed 10 Sept 2018

VAUGHAN, Lorna Patricia

Active
12 Gough Square, LondonEC4A 3DW
Born September 1945
Director
Appointed 01 Oct 2012

PEILE, Robin

Resigned
44 Brook Street, LondonW1
Secretary
Appointed N/A
Resigned 29 Nov 1994

RADCLIFFE, Bryan Anthony Joseph

Resigned
12 Gough Square, LondonEC4A 3DW
Born February 1941
Director
Appointed N/A
Resigned 05 Jul 2024

VAUGHAN, Patrick

Resigned
24 Haymarket, LondonSW1Y 4DG
Born May 1943
Director
Appointed N/A
Resigned 18 Aug 2020

Persons with significant control

2

Mr Bryan Anthony Joseph Radcliffe

Active
12 Gough Square, LondonEC4A 3DW
Born February 1941

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
3rd Floor, LondonEC4A 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 April 2015
CH04Change of Corporate Secretary Details
Mortgage Charge Whole Cease And Release With Charge Number
13 January 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 January 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 January 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 January 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 January 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
13 January 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
13 January 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Legacy
3 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Resolution
20 January 2010
RESOLUTIONSResolutions
Notice Restriction On Company Articles
20 January 2010
CC01CC01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
14 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Small
24 September 2008
AAAnnual Accounts
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
26 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
1 May 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Legacy
6 July 2006
288cChange of Particulars
Legacy
15 December 2005
363aAnnual Return
Legacy
15 December 2005
288cChange of Particulars
Legacy
15 December 2005
288cChange of Particulars
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
20 February 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
31 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
288288
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
7 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
23 March 1993
395Particulars of Mortgage or Charge
Legacy
23 March 1993
395Particulars of Mortgage or Charge
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
2 April 1992
395Particulars of Mortgage or Charge
Legacy
16 December 1991
363b363b
Accounts With Accounts Type Full
22 August 1991
AAAnnual Accounts
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
19 December 1990
363363
Legacy
8 December 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1990
403aParticulars of Charge Subject to s859A
Legacy
8 December 1990
403b403b
Legacy
24 May 1990
395Particulars of Mortgage or Charge
Legacy
27 April 1990
395Particulars of Mortgage or Charge
Legacy
22 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
5 April 1988
395Particulars of Mortgage or Charge
Legacy
5 April 1988
395Particulars of Mortgage or Charge
Legacy
7 December 1987
363363
Legacy
29 June 1987
395Particulars of Mortgage or Charge
Legacy
6 April 1987
395Particulars of Mortgage or Charge
Legacy
6 April 1987
395Particulars of Mortgage or Charge
Legacy
6 April 1987
395Particulars of Mortgage or Charge
Legacy
6 April 1987
395Particulars of Mortgage or Charge
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Accounts With Made Up Date
20 November 1984
AAAnnual Accounts
Accounts With Made Up Date
25 October 1983
AAAnnual Accounts
Accounts With Made Up Date
7 April 1982
AAAnnual Accounts
Legacy
5 April 1978
363363
Miscellaneous
12 May 1976
MISCMISC