Background WavePink WaveYellow Wave

VENTIA LIMITED (06885027)

VENTIA LIMITED (06885027) is an active UK company. incorporated on 22 April 2009. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. VENTIA LIMITED has been registered for 16 years. Current directors include JONES, Danielle Leigh, TATE, Daniel James Gilson, WHEBLE, Daniel Reeves.

Company Number
06885027
Status
active
Type
ltd
Incorporated
22 April 2009
Age
16 years
Address
Ground Floor,, Leeds, LS1 2SJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JONES, Danielle Leigh, TATE, Daniel James Gilson, WHEBLE, Daniel Reeves
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTIA LIMITED

VENTIA LIMITED is an active company incorporated on 22 April 2009 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. VENTIA LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06885027

LTD Company

Age

16 Years

Incorporated 22 April 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Ground Floor, 13/14 Park Place, Leeds, LS1 2SJ,

Previous Addresses

Ground Floor, 13/14 Park Place Ground Floor, 13/14 Park Place Leeds LS1 2SJ United Kingdom
From: 19 January 2024To: 19 January 2024
Central House 47 st. Pauls Street Leeds LS1 2TE United Kingdom
From: 3 December 2015To: 19 January 2024
Three Queen Street Queen Street, Mayfair London W1J 5PA
From: 7 June 2010To: 3 December 2015
Pickwell Manor Georgeham North Devon EX33 1LA United Kingdom
From: 22 April 2009To: 7 June 2010
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 10
Funding Round
Apr 10
Funding Round
May 10
Director Left
Oct 11
Funding Round
May 13
Funding Round
Apr 14
Director Joined
Feb 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Dec 15
Loan Secured
Feb 17
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Jul 23
Director Left
Sept 25
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BOOTH-LIDDLE, Kyle Joseph

Active
13/14 Park Place,, LeedsLS1 2SJ
Secretary
Appointed 05 Jan 2024

JONES, Danielle Leigh

Active
13/14 Park Place,, LeedsLS1 2SJ
Born June 1989
Director
Appointed 01 Mar 2023

TATE, Daniel James Gilson

Active
13/14 Park Place,, LeedsLS1 2SJ
Born March 1990
Director
Appointed 01 Nov 2020

WHEBLE, Daniel Reeves

Active
13/14 Park Place,, LeedsLS1 2SJ
Born September 1976
Director
Appointed 01 Jan 2010

BAKER, Stephen Peter

Resigned
GeorgehamEX33 1LA
Secretary
Appointed 22 Apr 2009
Resigned 02 Dec 2015

ELLIOT, Tracey

Resigned
Georgeham, BrauntonEX33 1LA
Secretary
Appointed 18 Dec 2014
Resigned 02 Dec 2015

SMITH, Daniel James

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Secretary
Appointed 01 Jul 2016
Resigned 05 Jan 2024

WOOD, Nicola Claire

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Secretary
Appointed 02 Dec 2015
Resigned 01 Jul 2016

BAKER, Stephen Peter, Mr.

Resigned
GeorgehamEX33 1LA
Born May 1971
Director
Appointed 22 Apr 2009
Resigned 02 Dec 2015

BAKER, Susannah

Resigned
Georgeham, BrauntonEX33 1LA
Born October 1974
Director
Appointed 18 Dec 2014
Resigned 02 Dec 2015

ELLIOTT, Richard Ian

Resigned
GeorgehamEX33 1LA
Born April 1975
Director
Appointed 22 Apr 2009
Resigned 02 Dec 2015

HALL, David

Resigned
13/14 Park Place,, LeedsLS1 2SJ
Born March 1970
Director
Appointed 02 Dec 2015
Resigned 12 Sept 2025

HARROP, David Anthony

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Born April 1970
Director
Appointed 02 Dec 2015
Resigned 05 Nov 2020

NORDIER, Karen Louise

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Born January 1967
Director
Appointed 02 Dec 2015
Resigned 19 Jun 2023

PATCHING, Leo Anthony John

Resigned
Grenville House, LondonSW15 1DN
Born December 1983
Director
Appointed 23 Jul 2009
Resigned 23 Sept 2011

VAUGHAN, Timothy Andrew

Resigned
47 St. Pauls Street, LeedsLS1 2TE
Born December 1965
Director
Appointed 02 Dec 2015
Resigned 21 Jul 2023

Persons with significant control

1

13/14 Park Place, LeedsLS1 2SJ

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

88

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
20 March 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
1 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Auditors Resignation Company
23 January 2020
AUDAUD
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Auditors Resignation Company
20 April 2016
AUDAUD
Auditors Resignation Company
15 April 2016
AUDAUD
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2015
AA01Change of Accounting Reference Date
Resolution
14 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Resolution
2 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Memorandum Articles
12 June 2012
MEM/ARTSMEM/ARTS
Resolution
12 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Resolution
19 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Legacy
11 August 2009
288aAppointment of Director or Secretary
Incorporation Company
22 April 2009
NEWINCIncorporation