Background WavePink WaveYellow Wave

VENTURE COURT (MANAGEMENT) SPALDING LIMITED (05200253)

VENTURE COURT (MANAGEMENT) SPALDING LIMITED (05200253) is an active UK company. incorporated on 9 August 2004. with registered office in Bakewell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VENTURE COURT (MANAGEMENT) SPALDING LIMITED has been registered for 21 years. Current directors include HARRISON, James Robert, SIMCOX, Timothy Simon.

Company Number
05200253
Status
active
Type
ltd
Incorporated
9 August 2004
Age
21 years
Address
Milford House, Bakewell, DE45 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRISON, James Robert, SIMCOX, Timothy Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE COURT (MANAGEMENT) SPALDING LIMITED

VENTURE COURT (MANAGEMENT) SPALDING LIMITED is an active company incorporated on 9 August 2004 with the registered office located in Bakewell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VENTURE COURT (MANAGEMENT) SPALDING LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05200253

LTD Company

Age

21 Years

Incorporated 9 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

05200253 LIMITED
From: 14 November 2012To: 21 November 2012
PINCHBECK MANAGEMENT CO LIMITED
From: 6 March 2008To: 22 October 2009
YELLOW CO (NO 10) LIMITED
From: 3 October 2007To: 6 March 2008
OLD TOWN HALL MANAGEMENT COMPANY LIMITED
From: 9 August 2004To: 3 October 2007
Contact
Address

Milford House Mill Street Bakewell, DE45 1HH,

Previous Addresses

1 Pinnacle Way Pride Park Derby DE24 8ZS
From: 17 March 2014To: 21 November 2016
C/O Franklin Underwood I Pinnacle Way Pride Park Derby Derbyshire DE28 8ZS
From: 21 November 2012To: 17 March 2014
Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England
From: 18 January 2011To: 21 November 2012
3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB
From: 9 August 2004To: 18 January 2011
Timeline

21 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
May 11
Director Left
May 11
Director Joined
Nov 12
Capital Reduction
Oct 13
Share Buyback
Oct 13
Funding Round
Nov 13
Director Left
Oct 14
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Jul 20
New Owner
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Sept 24
Owner Exit
Sept 24
3
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SIMCOX, Timothy Simon

Active
Mill Street, BakewellDE45 1HH
Secretary
Appointed 27 Oct 2016

HARRISON, James Robert

Active
Mill Street, BakewellDE45 1HH
Born November 1961
Director
Appointed 27 Oct 2016

SIMCOX, Timothy Simon

Active
Mill Street, BakewellDE45 1HH
Born November 1970
Director
Appointed 01 Jul 2020

CLEERE SECRETARIES LIMITED

Resigned
Limewood Way, LeedsLS14 1AB
Corporate secretary
Appointed 09 Aug 2004
Resigned 01 Apr 2011

T.I.B. SECRETARIES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate secretary
Appointed 09 Aug 2004
Resigned 09 Aug 2004

BHULLAR, Karanbir Singh

Resigned
Pinnacle Way, DerbyDE24 8ZS
Born February 1988
Director
Appointed 30 Apr 2011
Resigned 03 Oct 2014

COAR, Anthony

Resigned
Mill Street, BakewellDE45 1HH
Born September 1958
Director
Appointed 27 Oct 2016
Resigned 17 Aug 2020

DORRIES, David Louis

Resigned
The Hermitage Sugworth Hall, SheffieldS6 6JA
Born August 1957
Director
Appointed 28 Feb 2008
Resigned 30 Apr 2011

HALLIDAY, Nicholas

Resigned
Granary Barn, Ross On WyeHR9 7JZ
Born March 1975
Director
Appointed 09 Aug 2004
Resigned 01 Aug 2006

HAMPSON, Steven Dennis

Resigned
Mill Street, BakewellDE45 1HH
Born May 1963
Director
Appointed 21 Nov 2012
Resigned 12 Oct 2016

LIASSIDES, Marcus Christakis

Resigned
22 Penybryn View, Merthyr TydfilCF47 0GB
Born November 1978
Director
Appointed 09 Aug 2004
Resigned 01 Aug 2006

CLEERE NOMINEES LIMITED

Resigned
3 Limewood Way, LeedsLS14 1AB
Corporate director
Appointed 01 Aug 2006
Resigned 29 Feb 2008

S J R SECURITIES (NO 5) LIMITED

Resigned
National House, LeedsLS7 1RQ
Corporate director
Appointed 09 Aug 2004
Resigned 01 Aug 2006

T.I.B. NOMINEES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate director
Appointed 09 Aug 2004
Resigned 09 Aug 2004

Persons with significant control

6

2 Active
4 Ceased

Mr Timothy Simon Simcox

Ceased
Pride Park, DerbyDE24 8ZS
Born November 1970

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2020
Ceased 01 Jul 2020

Mr Anthony Coar

Ceased
Bamford Mill, BamfordS33 0AU
Born September 1958

Nature of Control

Right to appoint and remove directors
Notified 27 Oct 2016
Ceased 17 Aug 2020

Mr James Robert Harrison

Ceased
Rowsley, MatlockDE4 2EE
Born November 1961

Nature of Control

Right to appoint and remove directors
Notified 27 Oct 2016
Ceased 27 Oct 2016
Mill Street, DerbyDE45 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016

Mr Steve Dennis Hampson

Ceased
Pride Park, DerbyDE24 8ZS
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2016

Mrs Susan Particia Parkinson

Active
Mill Street, BakewellDE45 1HH
Born September 1955

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

108

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Total Exemption Full
4 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Termination Director Company
1 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Capital Cancellation Shares
31 October 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 October 2013
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 November 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Administrative Restoration Company
14 November 2012
RT01RT01
Gazette Dissolved Compulsary
20 March 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
6 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2009
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Resolution
10 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
11 March 2008
AAAnnual Accounts
Legacy
11 March 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 March 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2007
363aAnnual Return
Legacy
26 June 2007
363aAnnual Return
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288cChange of Particulars
Legacy
22 February 2007
287Change of Registered Office
Legacy
7 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
6 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
7 March 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 January 2006
288cChange of Particulars
Legacy
30 September 2005
88(2)R88(2)R
Legacy
28 January 2005
287Change of Registered Office
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
88(2)R88(2)R
Legacy
6 September 2004
287Change of Registered Office
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Incorporation Company
9 August 2004
NEWINCIncorporation