Background WavePink WaveYellow Wave

M.J. VENTHAM & CO LIMITED (04703340)

M.J. VENTHAM & CO LIMITED (04703340) is an active UK company. incorporated on 19 March 2003. with registered office in Maldon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M.J. VENTHAM & CO LIMITED has been registered for 23 years. Current directors include VENTHAM, Michael John.

Company Number
04703340
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
11 Lincoln Way, Maldon, CM9 6GL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VENTHAM, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.J. VENTHAM & CO LIMITED

M.J. VENTHAM & CO LIMITED is an active company incorporated on 19 March 2003 with the registered office located in Maldon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M.J. VENTHAM & CO LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04703340

LTD Company

Age

23 Years

Incorporated 19 March 2003

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 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

MJV PHARMACY LOCUMS LIMITED
From: 10 July 2008To: 10 June 2010
CONRAD PHARMACY LOCUMS LIMITED
From: 19 March 2003To: 10 July 2008
Contact
Address

11 Lincoln Way Maldon, CM9 6GL,

Previous Addresses

22 st. Stephens Road Cold Norton Chelmsford Essex CM3 6JE
From: 26 March 2021To: 6 January 2025
Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS
From: 19 March 2003To: 26 March 2021
Timeline

3 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 11
Director Left
Jan 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

VENTHAM, Michael John

Active
Lincoln Way, MaldonCM9 6GL
Secretary
Appointed 19 Mar 2020

VENTHAM, Michael John

Active
Lincoln Way, MaldonCM9 6GL
Born June 1951
Director
Appointed 01 Jul 2008

TESTER, Rona

Resigned
116 Rectory Road, RochfordSS4 1UG
Secretary
Appointed 14 Apr 2003
Resigned 10 May 2004

VENTHAM, Janis

Resigned
22 St Stephens Road, Cold NortonCM3 6JE
Secretary
Appointed 10 May 2004
Resigned 19 Mar 2020

VENTHAM, Janis

Resigned
Somerly 10 Hyde Lane, ChelmsfordCM3 4QX
Secretary
Appointed 19 Mar 2003
Resigned 14 Apr 2003

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 Mar 2003
Resigned 19 Mar 2003

OVERALL, Kathleen

Resigned
72 Seaview Drive, Great WakeringSS3 0BE
Born June 1968
Director
Appointed 01 May 2004
Resigned 14 Jun 2010

VENTHAM, Graham Michael

Resigned
Severalls Road, DenningtonIP13 8AG
Born June 1977
Director
Appointed 19 Mar 2003
Resigned 02 Jan 2019

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 Mar 2003
Resigned 19 Mar 2003

Persons with significant control

1

Lincoln Way, MaldonCM9 6GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
2 September 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
11 January 2007
288cChange of Particulars
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
30 September 2005
287Change of Registered Office
Legacy
28 June 2005
225Change of Accounting Reference Date
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
18 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
88(2)R88(2)R
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Incorporation Company
19 March 2003
NEWINCIncorporation