Background WavePink WaveYellow Wave

VENTURISTIC LIMITED (04792384)

VENTURISTIC LIMITED (04792384) is an active UK company. incorporated on 9 June 2003. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. VENTURISTIC LIMITED has been registered for 22 years. Current directors include AUST, Beverley, AUST, Jonathan Neale.

Company Number
04792384
Status
active
Type
ltd
Incorporated
9 June 2003
Age
22 years
Address
The Studio, Lillys Cottage, Derby, DE74 2QJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AUST, Beverley, AUST, Jonathan Neale
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURISTIC LIMITED

VENTURISTIC LIMITED is an active company incorporated on 9 June 2003 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. VENTURISTIC LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04792384

LTD Company

Age

22 Years

Incorporated 9 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month 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

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

The Studio, Lillys Cottage Hall Gate,Diseworth Derby, DE74 2QJ,

Timeline

2 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Loan Secured
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AUST, Beverley

Active
Poplars Court, NottinghamNG7 2RR
Secretary
Appointed 18 Jun 2003

AUST, Beverley

Active
Poplars Court, NottinghamNG7 2RR
Born November 1961
Director
Appointed 18 Jun 2003

AUST, Jonathan Neale

Active
Poplars Court, NottinghamNG7 2RR
Born May 1961
Director
Appointed 18 Jun 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Jun 2003
Resigned 11 Jun 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Jun 2003
Resigned 11 Jun 2003

Persons with significant control

2

Mrs Beverley Aust

Active
Lenton Lane, NottinghamNG7 2RR
Born November 1961

Nature of Control

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

Mr Jonathan Neale Aust

Active
Poplars Court, NottinghamNG7 2RR
Born May 1961

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

59

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 June 2017
AAMDAAMD
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Change Person Secretary Company With Change Date
24 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Move Registers To Sail Company
24 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
353353
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
12 July 2003
88(2)R88(2)R
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Incorporation Company
9 June 2003
NEWINCIncorporation