Background WavePink WaveYellow Wave

VENTEC SYSTEMS LIMITED (03551128)

VENTEC SYSTEMS LIMITED (03551128) is an active UK company. incorporated on 23 April 1998. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. VENTEC SYSTEMS LIMITED has been registered for 27 years. Current directors include BUTLER, Steve, DUHAN, Michael Keith, THOMAS, Stephen Barry.

Company Number
03551128
Status
active
Type
ltd
Incorporated
23 April 1998
Age
27 years
Address
6 Ambley Green Gillingham Business Park, Kent, ME8 0NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BUTLER, Steve, DUHAN, Michael Keith, THOMAS, Stephen Barry
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTEC SYSTEMS LIMITED

VENTEC SYSTEMS LIMITED is an active company incorporated on 23 April 1998 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. VENTEC SYSTEMS LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03551128

LTD Company

Age

27 Years

Incorporated 23 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

DRAFTFRESH LIMITED
From: 23 April 1998To: 15 May 1998
Contact
Address

6 Ambley Green Gillingham Business Park Gillingham Kent, ME8 0NJ,

Previous Addresses

Systems House Pudsey Business Centre Kent Road Leeds LS28 9BB
From: 23 April 1998To: 4 November 2024
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Secured
Apr 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TINSON, Gary

Active
11 Eightlands Lane, LeedsLS13 2BT
Secretary
Appointed 15 May 1998

BUTLER, Steve

Active
Gillingham Business Park, KentME8 0NJ
Born September 1976
Director
Appointed 22 Oct 2024

DUHAN, Michael Keith

Active
Gillingham Business Park, KentME8 0NJ
Born March 1968
Director
Appointed 22 Oct 2024

THOMAS, Stephen Barry

Active
Gillingham Business Park, KentME8 0NJ
Born February 1971
Director
Appointed 22 Oct 2024

HOWARD, Catherine

Resigned
17 Naseby Gardens, LeedsLS9 7SX
Secretary
Appointed 12 May 1998
Resigned 15 May 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1998
Resigned 12 May 1998

BLACKBURN, Matthew John

Resigned
Edward Street, NormantonWF6 2QU
Born February 1970
Director
Appointed 30 Apr 2002
Resigned 22 Oct 2024

HOWARD, Terence

Resigned
17 Naseby Gardens, LeedsLS9 7SX
Born August 1931
Director
Appointed 12 May 1998
Resigned 15 May 1998

HUSSEY, Brian

Resigned
48 Aston Grove, LeedsLS13 2DL
Born July 1966
Director
Appointed 15 May 1998
Resigned 22 Oct 2024

TINSON, Gary

Resigned
11 Eightlands Lane, LeedsLS13 2BT
Born November 1968
Director
Appointed 15 May 1998
Resigned 22 Oct 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Apr 1998
Resigned 12 May 1998

Persons with significant control

4

1 Active
3 Ceased
Ambley Green, GillinghamME8 0NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024

Mr Matthew John Blackburn

Ceased
Edward Street, WakefieldWF6 2QU
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024

Mr Brian Paul Hussey

Ceased
Bramley, LeedsLS13 2DL
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024

Mr Gary Tinson

Ceased
Gillingham Business Park, KentME8 0NJ
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
15 January 2025
AAAnnual Accounts
Resolution
15 November 2024
RESOLUTIONSResolutions
Memorandum Articles
15 November 2024
MAMA
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Move Registers To Sail Company
7 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 November 2010
AAAnnual Accounts
Legacy
19 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
10 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
12 January 2009
287Change of Registered Office
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
88(2)R88(2)R
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
287Change of Registered Office
Memorandum Articles
22 May 1998
MEM/ARTSMEM/ARTS
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
287Change of Registered Office
Certificate Change Of Name Company
15 May 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 1998
NEWINCIncorporation