Background WavePink WaveYellow Wave

VENTURE SECURITY SYSTEMS LTD (04296617)

VENTURE SECURITY SYSTEMS LTD (04296617) is an active UK company. incorporated on 1 October 2001. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. VENTURE SECURITY SYSTEMS LTD has been registered for 24 years. Current directors include SHEARER, Martin Christopher.

Company Number
04296617
Status
active
Type
ltd
Incorporated
1 October 2001
Age
24 years
Address
Unit A Ulysses Park, Exeter, EX2 7PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
SHEARER, Martin Christopher
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE SECURITY SYSTEMS LTD

VENTURE SECURITY SYSTEMS LTD is an active company incorporated on 1 October 2001 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. VENTURE SECURITY SYSTEMS LTD was registered 24 years ago.(SIC: 80200)

Status

active

Active since 24 years ago

Company No

04296617

LTD Company

Age

24 Years

Incorporated 1 October 2001

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 12 December 2024 (1 year ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Dormant

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Unit A Ulysses Park Heron Road, Sowton Industrial Estate Exeter, EX2 7PH,

Previous Addresses

1 Ulysses Park Heron Road Exeter EX2 7PH
From: 29 October 2013To: 27 November 2017
. Queens Drive Exmouth Devon EX8 2AY England
From: 31 August 2011To: 29 October 2013
128 High Street Crediton Devon EX17 3LQ
From: 27 August 2010To: 31 August 2011
50 Cowick Street Exeter Devon EX4 1AP
From: 1 October 2001To: 27 August 2010
Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 24
Director Left
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SHEARER, Martin Christopher

Active
Ulysses Park, ExeterEX2 7PH
Born April 1979
Director
Appointed 31 Aug 2011

JOHNS, Rachael Claire

Resigned
5 West Garth Road, ExeterEX4 5AG
Secretary
Appointed 11 Dec 2001
Resigned 31 Aug 2011

SOUTHWELL, Keith Mark George

Resigned
Ulysses Park, ExeterEX2 7PH
Secretary
Appointed 31 Aug 2011
Resigned 24 Sept 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Oct 2001
Resigned 05 Oct 2001

JOHNS, Freda

Resigned
Queen Street, ExeterEX4 3SR
Born May 1942
Director
Appointed 11 Dec 2001
Resigned 31 Aug 2011

JOHNS, Peter Ian Philip

Resigned
Queen Street, ExeterEX4 3SR
Born September 1952
Director
Appointed 11 Dec 2001
Resigned 31 Aug 2011

JOHNS, Rachael Claire

Resigned
Queen Street, ExeterEX4 3SR
Born September 1976
Director
Appointed 11 Dec 2001
Resigned 31 Aug 2011

SOUTHWELL, Keith Mark George

Resigned
Ulysses Park, ExeterEX2 7PH
Born June 1962
Director
Appointed 31 Aug 2011
Resigned 24 Sept 2024

SOUTHWELL, Sara Joan

Resigned
Ulysses Park, ExeterEX2 7PH
Born June 1956
Director
Appointed 31 Aug 2011
Resigned 24 Sept 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Oct 2001
Resigned 05 Oct 2001

Persons with significant control

1

Tamar Security Ltd

Active
Heron Road, ExeterEX2 7PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
26 January 2010
AAMDAAMD
Accounts Amended With Made Up Date
26 January 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
88(2)R88(2)R
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
225Change of Accounting Reference Date
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Incorporation Company
1 October 2001
NEWINCIncorporation