Background WavePink WaveYellow Wave

VENTURE BUSINESS PARKS LIMITED (06161904)

VENTURE BUSINESS PARKS LIMITED (06161904) is an active UK company. incorporated on 15 March 2007. with registered office in Hull. The company operates in the Construction sector, engaged in construction of commercial buildings. VENTURE BUSINESS PARKS LIMITED has been registered for 19 years. Current directors include ALLENBY, Andrew Mark Shane, ALLENBY, Charlie Hastings, ALLENBY, Georgia Faye and 1 others.

Company Number
06161904
Status
active
Type
ltd
Incorporated
15 March 2007
Age
19 years
Address
Monocle Studio 140, Hull, HU1 3UT
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ALLENBY, Andrew Mark Shane, ALLENBY, Charlie Hastings, ALLENBY, Georgia Faye, HAYTON, Andrew David
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE BUSINESS PARKS LIMITED

VENTURE BUSINESS PARKS LIMITED is an active company incorporated on 15 March 2007 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. VENTURE BUSINESS PARKS LIMITED was registered 19 years ago.(SIC: 41201)

Status

active

Active since 19 years ago

Company No

06161904

LTD Company

Age

19 Years

Incorporated 15 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

VBP GROUP LIMITED
From: 15 March 2007To: 23 April 2007
Contact
Address

Monocle Studio 140 184 Ferensway Hull, HU1 3UT,

Previous Addresses

Monocle Studio 140 184 Ferensway Hull East Yorkshire HU1 3UT England
From: 31 July 2025To: 10 September 2025
Studio 5 Paragon Studios at Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF England
From: 9 December 2022To: 31 July 2025
57 Studio 5, 1st Floor Chariot House 57 Carr Lane Hull East Riding of Yorkshire HU1 3RF England
From: 7 December 2022To: 9 December 2022
93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England
From: 18 January 2016To: 7 December 2022
Unit 15 Priory Tec Park Saxon Way Hessle East Yorkshire HU13 9PB
From: 15 March 2007To: 18 January 2016
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Oct 09
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Jan 14
Loan Secured
Apr 14
Director Left
Aug 14
Loan Secured
May 15
Loan Secured
Sept 16
Director Joined
Jun 19
Loan Secured
Jun 19
Loan Secured
May 20
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HOLMES, Diane Therese

Active
Studio 140, HullHU1 3UT
Secretary
Appointed 01 Sept 2022

ALLENBY, Andrew Mark Shane

Active
Studio 140, HullHU1 3UT
Born December 1961
Director
Appointed 28 Apr 2007

ALLENBY, Charlie Hastings

Active
Studio 140, HullHU1 3UT
Born August 1994
Director
Appointed 10 Nov 2022

ALLENBY, Georgia Faye

Active
Studio 140, HullHU1 3UT
Born March 1992
Director
Appointed 10 Nov 2022

HAYTON, Andrew David

Active
Paragon Studios At Chariot House, HullHU1 3RF
Born September 1979
Director
Appointed 01 Jun 2019

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 30 Apr 2007
Resigned 20 Dec 2007

TEAL, Mark

Resigned
Ling Croft, BroughHU15 1TU
Secretary
Appointed 20 Dec 2007
Resigned 01 Sept 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Mar 2007
Resigned 15 Mar 2007

HOUGHT, John Paul

Resigned
The Mires, YorkYO43 4SE
Born June 1962
Director
Appointed 14 Oct 2009
Resigned 04 Aug 2014

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Mar 2007
Resigned 15 Mar 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Mark Shane Allenby

Ceased
Alfred Gelder Street, HullHU1 1EP
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
57 Carr Lane, HullHU1 3RF

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
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Accounts Amended With Made Up Date
1 May 2014
AAMDAAMD
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Small
25 February 2013
AAAnnual Accounts
Legacy
11 September 2012
MG01MG01
Auditors Resignation Company
25 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Legacy
2 February 2011
MG01MG01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Legacy
23 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
363aAnnual Return
Legacy
12 February 2009
88(3)88(3)
Legacy
12 February 2009
88(2)Return of Allotment of Shares
Legacy
12 February 2009
123Notice of Increase in Nominal Capital
Resolution
12 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
88(2)R88(2)R
Legacy
13 December 2007
225Change of Accounting Reference Date
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
287Change of Registered Office
Certificate Change Of Name Company
23 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2007
NEWINCIncorporation