Background WavePink WaveYellow Wave

VENTRICA LTD (06908560)

VENTRICA LTD (06908560) is an active UK company. incorporated on 18 May 2009. with registered office in Southend-On-Sea. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. VENTRICA LTD has been registered for 16 years. Current directors include BANKS, Iain Edward, BIGGS, Raymond Anthony, EDWARDS, Peter.

Company Number
06908560
Status
active
Type
ltd
Incorporated
18 May 2009
Age
16 years
Address
4th Floor Tylers House, Southend-On-Sea, SS1 2BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
BANKS, Iain Edward, BIGGS, Raymond Anthony, EDWARDS, Peter
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTRICA LTD

VENTRICA LTD is an active company incorporated on 18 May 2009 with the registered office located in Southend-On-Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. VENTRICA LTD was registered 16 years ago.(SIC: 82200)

Status

active

Active since 16 years ago

Company No

06908560

LTD Company

Age

16 Years

Incorporated 18 May 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

4th Floor Tylers House Tylers Avenue Southend-On-Sea, SS1 2BB,

Previous Addresses

2Nd Floor the Pinnacle 56 Victoria Avenue Southend on Sea Essex SS2 6DN
From: 18 May 2009To: 16 December 2009
Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Joined
Sept 10
Director Left
Mar 11
Loan Secured
Sept 14
New Owner
Jul 17
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Sept 18
Owner Exit
Oct 18
Director Joined
Apr 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 22
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BANKS, Iain Edward

Active
Tylers Avenue, Southend-On-SeaSS1 2BB
Born January 1979
Director
Appointed 04 May 2022

BIGGS, Raymond Anthony

Active
Tylers Avenue, Southend-On-SeaSS1 2BB
Born September 1970
Director
Appointed 23 May 2023

EDWARDS, Peter

Active
Tylers Avenue, Southend-On-SeaSS1 2BB
Born December 1983
Director
Appointed 25 Nov 2024

FORTE, Dino

Resigned
Tylers Avenue, Southend-On-SeaSS1 2BB
Born June 1966
Director
Appointed 13 Sept 2010
Resigned 25 Jan 2022

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 18 May 2009
Resigned 19 May 2009

MAYNARD, Colin Philip

Resigned
New Biggin On Lune, Kirkby StephenCA17 4ND
Born August 1962
Director
Appointed 01 Jun 2009
Resigned 25 Mar 2011

PASSINGHAM, Joann

Resigned
Tylers Avenue, Southend-On-SeaSS1 2BB
Born August 1970
Director
Appointed 15 Jul 2022
Resigned 01 Nov 2024

SULLIVAN, Carl Antony Carter

Resigned
Tylers Avenue, Southend-On-SeaSS1 2BB
Born September 1965
Director
Appointed 07 Apr 2020
Resigned 04 May 2022

WEST, Stephen

Resigned
Tylers Avenue, Southend-On-SeaSS1 2BB
Born September 1955
Director
Appointed 25 Jan 2022
Resigned 31 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018

Mr Dino Forte

Ceased
Tylers Avenue, Southend-On-SeaSS1 2BB
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Legacy
10 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Legacy
2 April 2011
MG01MG01
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Gazette Notice Compulsary
14 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
24 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Incorporation Company
18 May 2009
NEWINCIncorporation