Background WavePink WaveYellow Wave

VENTURI UK LIMITED (06694473)

VENTURI UK LIMITED (06694473) is an active UK company. incorporated on 10 September 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VENTURI UK LIMITED has been registered for 17 years. Current directors include SINDBERG, Lars, WOOD, Shaun Michael.

Company Number
06694473
Status
active
Type
ltd
Incorporated
10 September 2008
Age
17 years
Address
Danmerc Limited, 4th Floor, 84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SINDBERG, Lars, WOOD, Shaun Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURI UK LIMITED

VENTURI UK LIMITED is an active company incorporated on 10 September 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VENTURI UK LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06694473

LTD Company

Age

17 Years

Incorporated 10 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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 15 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Danmerc Limited, 4th Floor, 84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

C/O Danmerc Limited 3 Barrett Street London W1U 1AY United Kingdom
From: 10 November 2016To: 29 June 2021
C/O Lars Sindberg 18 Savile Row London W1S 3PW
From: 22 June 2015To: 10 November 2016
7 Long Meadowgate Long Meadowgate Leeds LS25 2BX
From: 7 October 2014To: 22 June 2015
7 Long Meadowgate Long Meadowgate Leeds LS25 2BX
From: 11 October 2012To: 7 October 2014
7 Long Meadowgate Garforth Leeds West Yorkshire LS25 2BX Uk
From: 10 September 2008To: 11 October 2012
Timeline

13 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Capital Reduction
Aug 18
Funding Round
Aug 18
Director Joined
Nov 18
Funding Round
Jan 20
New Owner
Aug 20
Funding Round
May 21
New Owner
Aug 21
Owner Exit
Aug 21
5
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SINDBERG, Lars

Active
Grosvenor Street, LondonW1K 3JZ
Born May 1965
Director
Appointed 02 Nov 2018

WOOD, Shaun Michael

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1973
Director
Appointed 10 Sept 2008

ANDREWS, Carey Suzette Maria

Resigned
Raymond Avenue, BirminghamB42 1LX
Born March 1966
Director
Appointed 10 Sept 2008
Resigned 01 Dec 2008

Persons with significant control

6

2 Active
4 Ceased

Mr Shaun Michael Wood

Ceased
Grosvenor Street, LondonW1K 3JZ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2019
Ceased 02 Dec 2019

Mr Shaun Michael Wood

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2019
837 Salisbury House, LondonEC2M 5QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Jan 2017

Mr Shaun Michael Wood

Ceased
Barrett Street, LondonW1U 1AY
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2017

Mr Mads Nordestgaard

Ceased
Barrett Street, LondonW1U 1AY
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2017

Mr Lars Sindberg

Ceased
Barrett Street, LondonW1U 1AY
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
1 September 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Resolution
28 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Resolution
28 August 2024
RESOLUTIONSResolutions
Resolution
28 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 August 2024
SH08Notice of Name/Rights of Class of Shares
Change Sail Address Company With Old Address New Address
9 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 May 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
4 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 September 2023
SH08Notice of Name/Rights of Class of Shares
Change Sail Address Company With Old Address New Address
29 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Capital Name Of Class Of Shares
19 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
1 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
8 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
23 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 January 2020
SH01Allotment of Shares
Resolution
20 January 2020
RESOLUTIONSResolutions
Legacy
8 January 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Resolution
27 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Resolution
17 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
15 August 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
15 August 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
15 August 2018
SH06Cancellation of Shares
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
20 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
2 December 2008
288bResignation of Director or Secretary
Incorporation Company
10 September 2008
NEWINCIncorporation