Background WavePink WaveYellow Wave

VENTURE BUSINESS RESEARCH LIMITED (05663936)

VENTURE BUSINESS RESEARCH LIMITED (05663936) is an active UK company. incorporated on 29 December 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. VENTURE BUSINESS RESEARCH LIMITED has been registered for 20 years. Current directors include NGUYEN, Andrew.

Company Number
05663936
Status
active
Type
ltd
Incorporated
29 December 2005
Age
20 years
Address
New London House 6, London, EC3R 7LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
NGUYEN, Andrew
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE BUSINESS RESEARCH LIMITED

VENTURE BUSINESS RESEARCH LIMITED is an active company incorporated on 29 December 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. VENTURE BUSINESS RESEARCH LIMITED was registered 20 years ago.(SIC: 73200)

Status

active

Active since 20 years ago

Company No

05663936

LTD Company

Age

20 Years

Incorporated 29 December 2005

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 26 September 2025 (7 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

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

New London House 6 London Street London, EC3R 7LP,

Previous Addresses

18 King William Street London EC4N 7BP England
From: 7 October 2019To: 20 April 2022
18 King William Street London EC4 7BP England
From: 23 September 2019To: 7 October 2019
18 18 King William Street London EC4 7BP England
From: 23 September 2019To: 23 September 2019
97 Villa Street Birmingham B19 1PX England
From: 14 May 2019To: 23 September 2019
Wells Point 79 Wells Street London W1T 3QN
From: 31 January 2012To: 14 May 2019
2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom
From: 10 August 2011To: 31 January 2012
Sam Rogoff & Co Ltd 2Nd Floor 167-169 Great Portland Street London W1W 5PF
From: 14 July 2011To: 10 August 2011
2 Lilac Place London SE11 5QQ
From: 29 December 2005To: 14 July 2011
Timeline

28 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Nov 09
Funding Round
Oct 10
Funding Round
Jan 11
Funding Round
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jan 12
Director Joined
Jan 12
Director Left
May 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jan 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Nov 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
New Owner
May 19
Owner Exit
May 19
5
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

NGUYEN, Andrew

Active
King William Street, LondonEC4N 7DZ
Born February 1991
Director
Appointed 13 May 2019

BATY, Claire Vanessa

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 01 Oct 2012
Resigned 29 Jan 2014

BRANKIN, Grainne

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 30 Jul 2014
Resigned 30 Jun 2017

JONES, Matthew David Alexander

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 29 Jan 2014
Resigned 30 Jul 2014

KEITH, Philippa Anne

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 08 Dec 2011
Resigned 01 Oct 2012

LLOYD, Estelle

Resigned
Shepherdess Walk, LondonN1 7LB
Secretary
Appointed 29 Dec 2005
Resigned 08 Dec 2011

SILVER, Helen Frances

Resigned
79 Wells Street, LondonW1T 3QN
Secretary
Appointed 04 Sept 2017
Resigned 13 May 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Dec 2005
Resigned 29 Dec 2005

BIGGS, Julian Clive Dixon

Resigned
The Mere Cottage, HaslemereGU27 3NG
Born August 1948
Director
Appointed 03 Apr 2009
Resigned 08 Dec 2011

CHADWICK, Timothy John Mackemzie

Resigned
Hollywood Road, LondonSW10 9XA
Born August 1946
Director
Appointed 03 Apr 2009
Resigned 08 Dec 2011

CLARK, Rachel

Resigned
Brayfield Terrace, LondonN1 1HZ
Born July 1975
Director
Appointed 03 Apr 2009
Resigned 08 Dec 2011

HARRIS, Peter Jonathan

Resigned
79 Wells Street, LondonW1T 3QN
Born March 1962
Director
Appointed 18 Jul 2013
Resigned 15 Nov 2013

KERSWELL, Mark Henry

Resigned
79 Wells Street, LondonW1T 3QN
Born June 1967
Director
Appointed 08 Dec 2011
Resigned 29 Jul 2016

LLOYD, Douglas Michael Bolde

Resigned
79 Wells Street, LondonW1T 3QN
Born March 1973
Director
Appointed 29 Dec 2005
Resigned 15 Sept 2015

LLOYD, Estelle

Resigned
79 Wells Street, LondonW1T 3QN
Born August 1972
Director
Appointed 29 Dec 2005
Resigned 01 Oct 2014

MIDDELBOE, Simon Richard

Resigned
79 Wells Street, LondonW1T 3QN
Born December 1958
Director
Appointed 08 Dec 2011
Resigned 28 Sept 2015

MUKERJI, Swagatam

Resigned
79 Wells Street, LondonW1T 3QN
Born February 1961
Director
Appointed 01 Oct 2016
Resigned 13 May 2019

SMITH, Linda Patricia Henworth

Resigned
79 Wells Street, LondonW1T 3QN
Born July 1962
Director
Appointed 01 Sept 2016
Resigned 30 Oct 2018

VIDLER, Andria Louise

Resigned
79 Wells Street, LondonW1T 3QN
Born May 1966
Director
Appointed 13 Nov 2013
Resigned 13 May 2019

WILMOT, Geoffrey Tristan Descarriers

Resigned
79 Wells Street, LondonW1T 3QN
Born April 1953
Director
Appointed 08 Dec 2011
Resigned 24 May 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Nguyen

Active
London Street, LondonEC3R 7LP
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2019
79 Wells Street, LondonW1T 3QN

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
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
9 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2018
AAAnnual Accounts
Legacy
4 October 2018
PARENT_ACCPARENT_ACC
Legacy
4 October 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2018
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
22 August 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2017
AAAnnual Accounts
Legacy
9 October 2017
PARENT_ACCPARENT_ACC
Legacy
9 October 2017
GUARANTEE2GUARANTEE2
Legacy
9 October 2017
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2016
AAAnnual Accounts
Legacy
10 October 2016
PARENT_ACCPARENT_ACC
Legacy
10 October 2016
AGREEMENT2AGREEMENT2
Legacy
10 October 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2015
AAAnnual Accounts
Legacy
4 November 2015
PARENT_ACCPARENT_ACC
Legacy
13 October 2015
AGREEMENT2AGREEMENT2
Legacy
13 October 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Secretary Company With Name
4 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Move Registers To Registered Office Company
24 January 2014
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
11 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Legacy
25 November 2013
PARENT_ACCPARENT_ACC
Legacy
25 November 2013
AGREEMENT2AGREEMENT2
Legacy
25 November 2013
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Move Registers To Sail Company
7 May 2013
AD03Change of Location of Company Records
Move Registers To Sail Company
18 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
18 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 January 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Secretary Company With Name
30 January 2012
TM02Termination of Secretary
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
30 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Resolution
19 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Capital Allotment Shares
31 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Legacy
29 July 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Resolution
30 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Legacy
23 January 2009
288cChange of Particulars
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
123Notice of Increase in Nominal Capital
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
122122
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
28 April 2008
122122
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
28 April 2008
122122
Legacy
25 January 2008
363aAnnual Return
Legacy
23 January 2008
88(2)R88(2)R
Legacy
21 January 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
25 January 2007
288cChange of Particulars
Legacy
25 January 2007
288cChange of Particulars
Legacy
29 March 2006
225Change of Accounting Reference Date
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
288bResignation of Director or Secretary
Incorporation Company
29 December 2005
NEWINCIncorporation