Background WavePink WaveYellow Wave

VENTURE XTREME LIMITED (06051784)

VENTURE XTREME LIMITED (06051784) is an active UK company. incorporated on 15 January 2007. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 3 other business activities. VENTURE XTREME LIMITED has been registered for 19 years. Current directors include JONES, Steven Michael, TAYLOR, David Wilson.

Company Number
06051784
Status
active
Type
ltd
Incorporated
15 January 2007
Age
19 years
Address
4 Riversway Business Villlage, Preston, PR2 2YP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
JONES, Steven Michael, TAYLOR, David Wilson
SIC Codes
47190, 56290, 77210, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE XTREME LIMITED

VENTURE XTREME LIMITED is an active company incorporated on 15 January 2007 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 3 other business activities. VENTURE XTREME LIMITED was registered 19 years ago.(SIC: 47190, 56290, 77210, 93110)

Status

active

Active since 19 years ago

Company No

06051784

LTD Company

Age

19 Years

Incorporated 15 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

4 Riversway Business Villlage Navigation Way Preston, PR2 2YP,

Previous Addresses

88 Fishergate Hill Preston Lancashire PR1 8JD
From: 15 January 2007To: 25 January 2018
Timeline

2 key events • 2007 - 2010

Funding Officers Ownership
Company Founded
Jan 07
Director Left
May 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JONES, Steven Michael

Active
Noland Park, South BrentTQ10 9DE
Born July 1961
Director
Appointed 15 Jan 2007

TAYLOR, David Wilson

Active
Navigation Way, PrestonPR2 2YP
Born May 1950
Director
Appointed 29 Jan 2007

JONES, Steven Michael

Resigned
88 Fishergate Hill, PrestonPR1 8JD
Secretary
Appointed 15 Jan 2007
Resigned 29 Jan 2007

KING, Rosemary

Resigned
17 Birchwood Drive, PrestonPR2 9UJ
Secretary
Appointed 29 Jan 2007
Resigned 30 Aug 2013

PICKERING, Neil

Resigned
88 Fishergate Hill, PrestonPR1 8JD
Born June 1965
Director
Appointed 15 Jan 2007
Resigned 07 May 2010

Persons with significant control

2

Mr Steven Michael Jones

Active
Navigation Way, PrestonPR2 2YP
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jan 2017

Mr David Wilson Taylor

Active
Navigation Way, PrestonPR2 2YP
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jan 2017
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
14 October 2008
288cChange of Particulars
Legacy
15 January 2008
363aAnnual Return
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
288aAppointment of Director or Secretary
Incorporation Company
15 January 2007
NEWINCIncorporation