Background WavePink WaveYellow Wave

VENTROMADE LIMITED (03872865)

VENTROMADE LIMITED (03872865) is an active UK company. incorporated on 8 November 1999. with registered office in Rotherham. The company operates in the Construction sector, engaged in development of building projects. VENTROMADE LIMITED has been registered for 26 years. Current directors include BLOWER, Peter Michael, BLUNDELL, Michael Anthony.

Company Number
03872865
Status
active
Type
ltd
Incorporated
8 November 1999
Age
26 years
Address
24-30 Mansfield Road, Rotherham, S60 2DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLOWER, Peter Michael, BLUNDELL, Michael Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTROMADE LIMITED

VENTROMADE LIMITED is an active company incorporated on 8 November 1999 with the registered office located in Rotherham. The company operates in the Construction sector, specifically engaged in development of building projects. VENTROMADE LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03872865

LTD Company

Age

26 Years

Incorporated 8 November 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

24-30 Mansfield Road Rotherham, S60 2DT,

Previous Addresses

4 Ranmoor Gardens Sheffield South Yorkshire S10 3FR
From: 2 May 2014To: 13 August 2025
24 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PQ
From: 8 November 1999To: 2 May 2014
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Nov 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BLOWER, Peter Michael

Active
SheffieldS10 3FR
Secretary
Appointed 03 Dec 1999

BLOWER, Peter Michael

Active
SheffieldS10 3FR
Born June 1949
Director
Appointed 03 Dec 1999

BLUNDELL, Michael Anthony

Active
Dore, SheffieldS17 3GL
Born May 1948
Director
Appointed 03 Dec 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Nov 1999
Resigned 03 Dec 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Nov 1999
Resigned 03 Dec 1999

Persons with significant control

2

Mr Peter Michael Blower

Active
SheffieldS10 3FR
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael Anthony Blundell

Active
Dore, SheffieldS17 3GL
Born May 1948

Nature of Control

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

Filing History

73

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
31 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 March 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
13 January 2000
88(2)R88(2)R
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
287Change of Registered Office
Incorporation Company
8 November 1999
NEWINCIncorporation