Background WavePink WaveYellow Wave

VENICE TOPCO LIMITED (06923445)

VENICE TOPCO LIMITED (06923445) is an active UK company. incorporated on 3 June 2009. with registered office in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VENICE TOPCO LIMITED has been registered for 16 years. Current directors include DE GREEF, Erik Martin, MALIK, Imran Khalid.

Company Number
06923445
Status
active
Type
ltd
Incorporated
3 June 2009
Age
16 years
Address
45 Colbourne Avenue, Cramlington, NE23 1WD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE GREEF, Erik Martin, MALIK, Imran Khalid
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENICE TOPCO LIMITED

VENICE TOPCO LIMITED is an active company incorporated on 3 June 2009 with the registered office located in Cramlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VENICE TOPCO LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06923445

LTD Company

Age

16 Years

Incorporated 3 June 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

45 Colbourne Avenue Nelson Park Cramlington, NE23 1WD,

Previous Addresses

Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ England
From: 3 September 2013To: 8 October 2021
, 1 Park Row, Leeds, LS1 5AB
From: 3 June 2009To: 3 September 2013
Timeline

64 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Nov 09
Funding Round
Mar 10
Funding Round
Apr 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Sept 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Share Issue
Jan 12
Director Left
Feb 12
Director Joined
Apr 12
Funding Round
Aug 12
Share Issue
Aug 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Aug 14
Funding Round
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Oct 21
Capital Update
Nov 21
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Nov 22
Capital Update
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Capital Update
Aug 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
11
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

DE GREEF, Erik Martin

Active
Nelson Park Trading Estate, CramlingtonNE23 1WD
Born September 1981
Director
Appointed 24 Jan 2025

MALIK, Imran Khalid

Active
Nelson Park Trading Estate, CramlingtonNE23 1WD
Born December 1986
Director
Appointed 24 Jan 2025

GASKELL, James

Resigned
Park Row, LeedsLS1 5AB
Secretary
Appointed 06 Jul 2010
Resigned 09 Dec 2011

GEMMELL, Nicholas James

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Secretary
Appointed 27 Aug 2013
Resigned 28 Sept 2020

GJESDAL, Even

Resigned
Park Row, LeedsLS1 5AB
Secretary
Appointed 28 Oct 2009
Resigned 06 Jul 2010

O'BRIEN, Janice

Resigned
Craigton Road, AberdeenAB15 7UP
Secretary
Appointed 24 Jul 2009
Resigned 28 Oct 2009

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Feb 2012
Resigned 27 Aug 2013

ATALLA, Mahmoud

Resigned
8 Canada Square, LondonE14 5HQ
Born March 1976
Director
Appointed 09 Dec 2011
Resigned 16 Feb 2012

ATALLA, Mahmoud Riyad

Resigned
Elizabeth Street, LondonSW1W 9PP
Born March 1976
Director
Appointed 24 Jul 2009
Resigned 22 Oct 2010

BANNISTER, Adrian John

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born November 1964
Director
Appointed 27 Aug 2013
Resigned 31 Oct 2014

BAYLISS, William John

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born October 1962
Director
Appointed 02 Sept 2011
Resigned 02 Nov 2014

BERNBAUM, Anthony David

Resigned
8 Canada Square, LondonE14 5HQ
Born September 1965
Director
Appointed 09 Dec 2011
Resigned 27 Aug 2013

BRAATZ, Terrence Martin

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born July 1957
Director
Appointed 27 Aug 2013
Resigned 18 Dec 2017

CHASE-HUBBARD, Kimberly Sue

Resigned
Menomonee Falls, Wisconsin 53051
Born March 1968
Director
Appointed 30 Sept 2022
Resigned 24 Jan 2025

COLE, Richard John

Resigned
8 Canada Square, LondonE14 5HQ
Born May 1954
Director
Appointed 09 Dec 2011
Resigned 27 Aug 2013

DE KONING, Jan

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born February 1955
Director
Appointed 29 Oct 2014
Resigned 01 Sept 2015

DICK, John Landis

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born June 1969
Director
Appointed 01 Sept 2015
Resigned 18 Dec 2017

EHRET, Thomas Michael Ernest

Resigned
Rue De Verneuil, Paris75007
Born March 1952
Director
Appointed 24 Jul 2009
Resigned 09 Jul 2010

FEATHERSTONE, Donald William

Resigned
Park Row, LeedsLS1 5AB
Born November 1968
Director
Appointed 23 Jul 2010
Resigned 27 Aug 2013

FIETTA, Glen

Resigned
Park Row, LeedsLS1 5AB
Born September 1973
Director
Appointed 23 Jul 2010
Resigned 09 Dec 2011

GASKELL, James Richard

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born July 1975
Director
Appointed 28 Sept 2020
Resigned 01 Sept 2021

GASKELL, James

Resigned
Park Row, LeedsLS1 5AB
Born July 1975
Director
Appointed 12 Feb 2010
Resigned 09 Dec 2011

GEMMELL, Nicholas James

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born December 1968
Director
Appointed 01 Sept 2015
Resigned 28 Sept 2020

JEFFERSON, Philip Ashley

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1975
Director
Appointed 01 Dec 2023
Resigned 24 Jan 2025

KERSHAW, Michael James

Resigned
8 Canada Square, LondonE14 5HQ
Born November 1951
Director
Appointed 09 Dec 2011
Resigned 27 Aug 2013

KERSHAW, Michael James

Resigned
Park Row, LeedsLS1 5AB
Born November 1951
Director
Appointed 24 Nov 2009
Resigned 22 Oct 2010

NILSEN, Petter

Resigned
Lensmannskroken 19, 4050 Sola
Born April 1971
Director
Appointed 24 Jul 2009
Resigned 09 Dec 2011

O'CONNELL, Paul James

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1971
Director
Appointed 05 Oct 2021
Resigned 01 Dec 2023

ROMAN, Richard Martin

Resigned
Menomonee Falls, Wisconsin 53051
Born May 1971
Director
Appointed 18 Dec 2017
Resigned 30 Sept 2022

SIXSMITH, Patrick Martin

Resigned
8 Canada Square, LondonE14 5HQ
Born January 1983
Director
Appointed 12 Apr 2012
Resigned 27 Aug 2013

SMALLBONE, Tim Charles

Resigned
30 Hall Drive, LeedsLS16 9JE
Born October 1966
Director
Appointed 24 Jul 2009
Resigned 09 Dec 2011

WANDL, Wolfgang

Resigned
4056 Tananger
Born April 1966
Director
Appointed 03 Jun 2009
Resigned 09 Dec 2011

Persons with significant control

1

Colbourne Avenue, CramlingtonNE23 1WD

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Legacy
17 December 2024
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
20 August 2024
SH19Statement of Capital
Legacy
20 August 2024
CAP-SSCAP-SS
Legacy
20 August 2024
SH20SH20
Resolution
20 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
24 August 2023
SH19Statement of Capital
Legacy
24 August 2023
SH20SH20
Legacy
24 August 2023
CAP-SSCAP-SS
Resolution
24 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 November 2021
SH19Statement of Capital
Legacy
16 November 2021
SH20SH20
Legacy
16 November 2021
CAP-SSCAP-SS
Resolution
16 November 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
1 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
1 February 2018
RP04AR01RP04AR01
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Legacy
12 December 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
22 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 November 2017
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
22 November 2017
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
22 November 2017
RP04AR01RP04AR01
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Legacy
15 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Miscellaneous
2 September 2014
MISCMISC
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Legacy
4 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Secretary Company With Change Date
10 January 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
3 September 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Group
1 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
13 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
19 June 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Auditors Resignation Company
13 February 2012
AUDAUD
Accounts With Accounts Type Group
10 February 2012
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 January 2012
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
10 January 2012
SH02Allotment of Shares (prescribed particulars)
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Resolution
20 December 2011
RESOLUTIONSResolutions
Legacy
20 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Legacy
14 December 2011
MG01MG01
Legacy
14 December 2011
MG01MG01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
8 March 2011
AAAnnual Accounts
Legacy
23 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
28 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Memorandum Articles
2 January 2010
MEM/ARTSMEM/ARTS
Resolution
2 January 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 November 2009
AP03Appointment of Secretary
Legacy
25 August 2009
288cChange of Particulars
Legacy
25 August 2009
288cChange of Particulars
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Memorandum Articles
5 August 2009
MEM/ARTSMEM/ARTS
Legacy
5 August 2009
88(2)Return of Allotment of Shares
Legacy
5 August 2009
88(2)Return of Allotment of Shares
Legacy
5 August 2009
123Notice of Increase in Nominal Capital
Resolution
5 August 2009
RESOLUTIONSResolutions
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
8 June 2009
225Change of Accounting Reference Date
Incorporation Company
3 June 2009
NEWINCIncorporation