Background WavePink WaveYellow Wave

VENTURE PRESS LIMITED (02523849)

VENTURE PRESS LIMITED (02523849) is an active UK company. incorporated on 19 July 1990. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. VENTURE PRESS LIMITED has been registered for 35 years. Current directors include ROSS, Julia Mary.

Company Number
02523849
Status
active
Type
ltd
Incorporated
19 July 1990
Age
35 years
Address
Wellesley House, Birmingham, B2 5PP
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ROSS, Julia Mary
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE PRESS LIMITED

VENTURE PRESS LIMITED is an active company incorporated on 19 July 1990 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. VENTURE PRESS LIMITED was registered 35 years ago.(SIC: 94120)

Status

active

Active since 35 years ago

Company No

02523849

LTD Company

Age

35 Years

Incorporated 19 July 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

PEACEVALUE LIMITED
From: 19 July 1990To: 4 October 1990
Contact
Address

Wellesley House 37 Waterloo Street Birmingham, B2 5PP,

Previous Addresses

16 Kent Street Birmingham West Midlands B5 6rd
From: 19 July 1990To: 28 March 2018
Timeline

18 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Aug 12
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jul 17
Owner Exit
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

ROSS, Julia Mary

Active
37 Waterloo Street, BirminghamB2 5PP
Born January 1945
Director
Appointed 15 Aug 2022

ARKLEY, Sally

Resigned
10 Jacob Drive, CoventryCV4 7JT
Secretary
Appointed 31 Dec 1995
Resigned 05 Dec 2000

HANNEN, James Troubridge John

Resigned
Hill Village Road, Sutton ColdfieldB75 5HN
Secretary
Appointed 23 Mar 1995
Resigned 31 Dec 1995

JOHNSTON, Ian Hamish

Resigned
Fernlea, StanleyPH1 4NG
Secretary
Appointed 05 Dec 2000
Resigned 08 Jun 2009

JONES, David Noel

Resigned
13 Ridgeway, NorthamptonNN3 3AP
Secretary
Appointed N/A
Resigned 15 Jul 1994

NOCK, Linda Maureen

Resigned
70 Norton Green Lane, CannockWS11 3PR
Secretary
Appointed 18 Jul 1994
Resigned 23 Mar 1995

BARNES, Ronald John

Resigned
Kent Street, BirminghamB5 6RD
Born January 1952
Director
Appointed 20 Apr 2011
Resigned 01 Jul 2016

BIRCHALL, James

Resigned
255 Field Avenue, OxfordOX4 6PQ
Born July 1947
Director
Appointed 15 Apr 2009
Resigned 14 Jun 2012

FULLER, Frances

Resigned
Kent Street, BirminghamB5 6RD
Born October 1963
Director
Appointed 20 Apr 2011
Resigned 10 Oct 2016

GEGG, Ann Josephine

Resigned
Moonrakers 12 Spring Bank, CarnforthLA5 0TD
Born January 1944
Director
Appointed 25 Mar 1999
Resigned 22 Mar 2001

GEOGHEGAN, Luke, Rev Dr

Resigned
Kent Street, BirminghamB5 6RD
Born July 1962
Director
Appointed 13 Oct 2016
Resigned 05 Dec 2016

MCKITTERICK, William Henry

Resigned
4 Grove Orchard, BristolBS40 7DR
Born September 1949
Director
Appointed 15 Apr 2009
Resigned 20 Apr 2011

MCLEAN, Rennie

Resigned
Wyvern 30 Ardayre Road, PrestwickKA9 1QL
Born September 1941
Director
Appointed N/A
Resigned 01 May 1998

MORTIMER, Kate

Resigned
90 Numa Court, BrentfordTW8 8QF
Born June 1950
Director
Appointed N/A
Resigned 30 Sept 1992

MOULSTER, Robin

Resigned
Caer Emlyn, Newcastle EmlynSA38 9PX
Born December 1958
Director
Appointed 15 Apr 2009
Resigned 20 Apr 2011

NOSOWSKA, Geraldine Mary Patricia

Resigned
37 Waterloo Street, BirminghamB2 5PP
Born May 1977
Director
Appointed 24 Jul 2018
Resigned 15 Aug 2022

PAUL, Serge Richard

Resigned
29 Griffiths Gardens, BirminghamB17 0HU
Born February 1945
Director
Appointed N/A
Resigned 22 Mar 2001

SHENNAN, Guy Leonard

Resigned
37 Waterloo Street, BirminghamB2 5PP
Born December 1961
Director
Appointed 13 Oct 2016
Resigned 14 Jun 2018

BRITISH ASSOCIATION OF SOCIAL WORKERS

Resigned
16 Kent Street, BirminghamB5 6RD
Corporate director
Appointed 31 Jan 2001
Resigned 08 Jun 2009

THE BRITISH ASSOCIATION OF SOCIAL WORKERS

Resigned
Kent Street, BirminghamB5 6RD
Corporate director
Appointed 20 Apr 2011
Resigned 10 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr David Noel Jones

Ceased
Kent Street, BirminghamB5 6RD
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2016
Kent Street, BirminghamB5 6RD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
1 August 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
353353
Legacy
4 August 2008
190190
Legacy
4 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
13 April 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2001
AAAnnual Accounts
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
1 November 2000
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
10 October 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 October 2000
652C652C
Gazette Notice Voluntary
25 July 2000
GAZ1(A)GAZ1(A)
Legacy
15 June 2000
652a652a
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 1999
AAAnnual Accounts
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 1997
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
2 April 1996
288288
Legacy
25 March 1996
287Change of Registered Office
Legacy
25 March 1996
288288
Accounts With Accounts Type Dormant
18 March 1996
AAAnnual Accounts
Legacy
19 January 1996
288288
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 1995
AAAnnual Accounts
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
11 August 1994
288288
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
8 August 1994
288288
Accounts With Accounts Type Dormant
27 February 1994
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 1993
AAAnnual Accounts
Resolution
16 April 1993
RESOLUTIONSResolutions
Resolution
23 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 November 1992
AAAnnual Accounts
Legacy
28 July 1992
363b363b
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Dormant
3 December 1991
AAAnnual Accounts
Resolution
22 November 1991
RESOLUTIONSResolutions
Legacy
4 June 1991
288288
Legacy
4 June 1991
288288
Legacy
4 June 1991
287Change of Registered Office
Legacy
4 June 1991
224224
Certificate Change Of Name Company
3 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 October 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 1990
NEWINCIncorporation