Background WavePink WaveYellow Wave

VENUS WINE & SPIRIT MERCHANTS LIMITED (05689256)

VENUS WINE & SPIRIT MERCHANTS LIMITED (05689256) is an active UK company. incorporated on 27 January 2006. with registered office in Wellingborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). VENUS WINE & SPIRIT MERCHANTS LIMITED has been registered for 20 years. Current directors include BANDEV, Veselin Penev, GALLAGHER, Sheila, HYSLOP, Stuart James and 2 others.

Company Number
05689256
Status
active
Type
ltd
Incorporated
27 January 2006
Age
20 years
Address
Equity House, Wellingborough, NN8 1LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BANDEV, Veselin Penev, GALLAGHER, Sheila, HYSLOP, Stuart James, JEWSBURY, Neil, YAXLEY, Andrew David Main
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENUS WINE & SPIRIT MERCHANTS LIMITED

VENUS WINE & SPIRIT MERCHANTS LIMITED is an active company incorporated on 27 January 2006 with the registered office located in Wellingborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). VENUS WINE & SPIRIT MERCHANTS LIMITED was registered 20 years ago.(SIC: 46342)

Status

active

Active since 20 years ago

Company No

05689256

LTD Company

Age

20 Years

Incorporated 27 January 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 October 2024 - 28 February 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

VENUS WINE & SPIRIT MERCHANTS PLC
From: 27 January 2006To: 14 July 2025
Contact
Address

Equity House Irthlingborough Road Wellingborough, NN8 1LT,

Previous Addresses

Unit 3 Venus House 62 Garman Road London N17 0UT
From: 20 April 2011To: 17 June 2024
Venus House Brantwood Road London N17 0YD United Kingdom
From: 3 March 2010To: 20 April 2011
56a Haverstock Hill London NW3 2BH
From: 27 January 2006To: 3 March 2010
Timeline

41 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Nov 10
Funding Round
Mar 13
Share Buyback
Mar 13
Director Left
Mar 13
Capital Reduction
Mar 13
Capital Reduction
Mar 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Secured
Aug 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Joined
Mar 14
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Nov 19
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
4
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BANDEV, Veselin Penev

Active
Irthlingborough Road, WellingboroughNN8 1LT
Born November 1978
Director
Appointed 04 Jun 2024

GALLAGHER, Sheila

Active
Irthlingborough Road, WellingboroughNN8 1LT
Born March 1970
Director
Appointed 04 Jul 2025

HYSLOP, Stuart James

Active
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1972
Director
Appointed 06 Nov 2025

JEWSBURY, Neil

Active
Irthlingborough Road, WellingboroughNN8 1LT
Born March 1968
Director
Appointed 04 Jul 2025

YAXLEY, Andrew David Main

Active
Irthlingborough Road, WellingboroughNN8 1LT
Born June 1967
Director
Appointed 04 Jun 2024

GEORGHIOU, Georgios

Resigned
Church Close, LondonN20 0JU
Secretary
Appointed 07 May 2013
Resigned 31 Mar 2018

PAPALOIZOU, Christos Kyrillos Ioannou

Resigned
3 The Bishops Avenue, LondonN2 0AP
Secretary
Appointed 27 Jan 2006
Resigned 07 May 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Jan 2006
Resigned 27 Jan 2006

ALBA, Chris

Resigned
100 Beaconsfield Road, EnfieldEN3 6AP
Born July 1977
Director
Appointed 11 Jul 2007
Resigned 14 Feb 2013

CHRISTOFOROU, Pantelis

Resigned
67 Ragged Hall Lane, St Albans
Born August 1970
Director
Appointed 27 Jan 2006
Resigned 04 Jun 2024

CHRYSOSTOMOU, Andreas

Resigned
140 Powys Lane, LondonN13 4HN
Born March 1947
Director
Appointed 27 Jan 2006
Resigned 10 Nov 2010

DOREY, Michelle

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born February 1966
Director
Appointed 05 Nov 2019
Resigned 11 Jul 2025

GEORGHIOU, Georgios

Resigned
Church Close, LondonN20 0JU
Born April 1951
Director
Appointed 07 May 2013
Resigned 31 Mar 2018

MICHAEL, Kerry

Resigned
62 Garman Road, LondonN17 0UT
Born July 1959
Director
Appointed 28 Feb 2014
Resigned 04 Jun 2024

MICHAELIDES, Lakis

Resigned
Beech Hill, BarnetEN4 0JN
Born September 1964
Director
Appointed 21 May 2018
Resigned 04 Jun 2024

MICHAELIDES, Lakis

Resigned
11 Beech Hill, BarnetEN4 0JN
Born September 1964
Director
Appointed 27 Jan 2006
Resigned 07 May 2013

PAPALOIZOU, Christos Kyrillos Ioannou

Resigned
3, LondonN2 0AP
Born June 1964
Director
Appointed 21 May 2018
Resigned 04 Jun 2024

PAPALOIZOU, Christos Kyrillos Ioannou

Resigned
3 The Bishops Avenue, LondonN2 0AP
Born June 1964
Director
Appointed 27 Jan 2006
Resigned 07 May 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Jan 2006
Resigned 27 Jan 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Jan 2006
Resigned 27 Jan 2006

Persons with significant control

2

1 Active
1 Ceased
Irthlingborough Road, WellingboroughNN8 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2024

Mr Pantelis Christoforou

Ceased
67 Ragged Hall Lane, St AlbansAL2 3NP
Born August 1970

Nature of Control

Significant influence or control
Notified 06 May 2016
Ceased 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 July 2025
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
14 July 2025
CERT10CERT10
Reregistration Public To Private Company
14 July 2025
RR02RR02
Re Registration Memorandum Articles
14 July 2025
MARMAR
Resolution
14 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Capital Cancellation Shares
6 March 2013
SH06Cancellation of Shares
Capital Cancellation Shares
6 March 2013
SH06Cancellation of Shares
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 March 2013
SH03Return of Purchase of Own Shares
Resolution
18 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Legacy
26 September 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Legacy
28 June 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Legacy
23 November 2010
MG01MG01
Legacy
29 October 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
225Change of Accounting Reference Date
Legacy
6 February 2008
363aAnnual Return
Legacy
11 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
225Change of Accounting Reference Date
Legacy
27 February 2007
288cChange of Particulars
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
88(2)R88(2)R
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Incorporation Company
27 January 2006
NEWINCIncorporation