Background WavePink WaveYellow Wave

VENTURIA LTD (03833128)

VENTURIA LTD (03833128) is an active UK company. incorporated on 27 August 1999. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. VENTURIA LTD has been registered for 26 years. Current directors include DEMPSEY, James Andrew, ELKINSON, Francine Mandy.

Company Number
03833128
Status
active
Type
ltd
Incorporated
27 August 1999
Age
26 years
Address
Trinity Chambers, Warrington, WA1 1EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEMPSEY, James Andrew, ELKINSON, Francine Mandy
SIC Codes
64209, 68100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURIA LTD

VENTURIA LTD is an active company incorporated on 27 August 1999 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. VENTURIA LTD was registered 26 years ago.(SIC: 64209, 68100, 70229)

Status

active

Active since 26 years ago

Company No

03833128

LTD Company

Age

26 Years

Incorporated 27 August 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 January 2025 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

VENTURIA PLC
From: 16 July 2002To: 3 August 2010
BUYERS GUIDE PLC
From: 24 July 2000To: 16 July 2002
BEACONHILL TRADING COMPANY LIMITED
From: 27 August 1999To: 24 July 2000
Contact
Address

Trinity Chambers 8 Suez Street Warrington, WA1 1EG,

Previous Addresses

Halton View Villas Wilson Patten Street Warrington WA1 1PG
From: 12 November 2014To: 18 March 2015
Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom
From: 15 September 2011To: 12 November 2014
Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA4 1PG
From: 27 August 1999To: 15 September 2011
Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Oct 18
New Owner
Apr 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jun 24
Director Left
Apr 25
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

COBB, Edward Gilbert

Active
73 Chapel Lane, AltrinchamWA15 0BN
Secretary
Appointed 15 Jan 2008

DEMPSEY, James Andrew

Active
3 Higher Croft, ManchesterM45 7LY
Born August 1948
Director
Appointed 16 Apr 2008

ELKINSON, Francine Mandy

Active
8 Suez Street, WarringtonWA1 1EG
Born June 1968
Director
Appointed 25 Jan 2024

FLITCROFT, Andrew John Alec

Resigned
25 Mersey Meadows, ManchesterM20 2GB
Secretary
Appointed 15 Nov 2001
Resigned 02 May 2003

FLITCROFT, Andrew John Alec

Resigned
25 Mersey Meadows, ManchesterM20 2GB
Secretary
Appointed 27 Aug 1999
Resigned 22 Feb 2001

POSSENER, Adrian Marcus

Resigned
34 Branksome Road, NorwichNR4 6SW
Secretary
Appointed 19 Dec 2005
Resigned 18 Feb 2011

ROWLEY, Sharon

Resigned
7 Morningside Drive, ManchesterM20 5PQ
Secretary
Appointed 22 Feb 2001
Resigned 15 Nov 2001

SANDERSON, Peter

Resigned
57 West Avenue, ManchesterM40 3WW
Secretary
Appointed 02 May 2003
Resigned 19 Dec 2005

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 27 Aug 1999
Resigned 27 Aug 1999

BOWDEN, John James

Resigned
123 Kenton Road, Newcastle Upon TyneNE3 4NN
Born April 1968
Director
Appointed 13 Jul 2000
Resigned 23 May 2002

BOWDEN, Lucy Jane

Resigned
23 Reid Park Road, Newcastle Upon TyneNE2 2ER
Born April 1973
Director
Appointed 12 Jul 2000
Resigned 23 May 2002

BRADSHAW, Robert Pryce

Resigned
The Summit, HeswallCH60 0BT
Born January 1950
Director
Appointed 27 Aug 1999
Resigned 16 Mar 2001

BROWNING, John

Resigned
71 Richmond Avenue, LondonN1 0LX
Born January 1956
Director
Appointed 13 Jul 2000
Resigned 13 Sept 2002

CAPLIN, Anthony Lindsay

Resigned
Elm Lodge, LondonSW6 6NZ
Born April 1951
Director
Appointed 16 Mar 2001
Resigned 13 Sept 2002

CLARKE, Alan

Resigned
Heawood House, Nether AlderleySK10 4TN
Born July 1950
Director
Appointed 30 Jul 2002
Resigned 19 Dec 2005

CORY, Robert

Resigned
Parklands Lodge Charcoal Road, AltrinchamWA14 4RT
Born May 1944
Director
Appointed 02 May 2003
Resigned 19 Dec 2005

ESTRY, Philip Maurice

Resigned
4 Ringley Drive, ManchesterM45 7LF
Born January 1936
Director
Appointed 19 Dec 2005
Resigned 22 Apr 2025

FLIGHT, Howard Emerson, Lord

Resigned
6 Barton Street, LondonSW1P 3NG
Born June 1948
Director
Appointed 13 Jul 2000
Resigned 13 Sept 2002

LEECH, Kevin Ronald

Resigned
La Vignette, St SaviourJE2 7HY
Born August 1943
Director
Appointed 13 Jul 2000
Resigned 13 Sept 2002

NELSON SULLIVAN, Jonathan

Resigned
Friars Farm, Saffron WaldenCB10 2XT
Born May 1961
Director
Appointed 19 Dec 2005
Resigned 03 Sept 2018

ROBINSON, William Martin

Resigned
Blakelow House, MacclesfieldSK11 7ED
Born May 1958
Director
Appointed 02 May 2003
Resigned 19 Dec 2005

SANDERSON, Peter

Resigned
57 West Avenue, ManchesterM40 3WW
Born April 1940
Director
Appointed 02 May 2003
Resigned 19 Dec 2005

WALKER, Richard Ian

Resigned
19 Saint Anns Road North, Heald GreenSK8 3SE
Born March 1963
Director
Appointed 27 Aug 1999
Resigned 02 May 2003

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 27 Aug 1999
Resigned 27 Aug 1999

Persons with significant control

3

2 Active
1 Ceased

Mrs Francine Mandy Elkinson

Active
8 Suez Street, WarringtonWA1 1EG
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2026

Mr Philip Maurice Estry

Ceased
8 Suez Street, WarringtonWA1 1EG
Born January 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2020
Ceased 07 Jan 2026

Mr James Andrew Dempsey

Active
8 Suez Street, WarringtonWA1 1EG
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
11 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Certificate Re Registration Public Limited Company To Private
3 August 2010
CERT10CERT10
Re Registration Memorandum Articles
3 August 2010
MARMAR
Resolution
3 August 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 August 2010
RR02RR02
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Auditors Resignation Company
24 February 2009
AUDAUD
Legacy
12 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
29 December 2005
287Change of Registered Office
Legacy
15 September 2005
363sAnnual Return (shuttle)
Resolution
9 September 2005
RESOLUTIONSResolutions
Resolution
9 September 2005
RESOLUTIONSResolutions
Resolution
9 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
12 April 2005
122122
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
169169
Legacy
15 February 2005
169169
Certificate Capital Cancellation Share Premium Account
1 December 2004
CERT21CERT21
Court Order
27 November 2004
OCOC
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
123Notice of Increase in Nominal Capital
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Resolution
3 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Resolution
29 July 2003
RESOLUTIONSResolutions
Resolution
29 July 2003
RESOLUTIONSResolutions
Legacy
28 May 2003
287Change of Registered Office
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
88(2)R88(2)R
Legacy
18 November 2002
287Change of Registered Office
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
19 August 2002
288aAppointment of Director or Secretary
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Resolution
30 July 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
287Change of Registered Office
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 March 2001
AAAnnual Accounts
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
225Change of Accounting Reference Date
Legacy
13 December 2000
225Change of Accounting Reference Date
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
13 November 2000
353a353a
Statement Of Affairs
6 September 2000
SASA
Legacy
6 September 2000
88(2)R88(2)R
Legacy
22 August 2000
PROSPPROSP
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
123Notice of Increase in Nominal Capital
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
225Change of Accounting Reference Date
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
24 July 2000
CERT7CERT7
Legacy
24 July 2000
43(3)e43(3)e
Accounts Balance Sheet
24 July 2000
BSBS
Auditors Report
24 July 2000
AUDRAUDR
Auditors Statement
24 July 2000
AUDSAUDS
Re Registration Memorandum Articles
24 July 2000
MARMAR
Legacy
24 July 2000
43(3)43(3)
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
287Change of Registered Office
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
287Change of Registered Office
Incorporation Company
27 August 1999
NEWINCIncorporation