Background WavePink WaveYellow Wave

VENICE FUNDCO LIMITED (06924204)

VENICE FUNDCO LIMITED (06924204) is an active UK company. incorporated on 4 June 2009. with registered office in Cramlington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VENICE FUNDCO LIMITED has been registered for 16 years. Current directors include DE GREEF, Erik Martin, MALIK, Imran Khalid.

Company Number
06924204
Status
active
Type
ltd
Incorporated
4 June 2009
Age
16 years
Address
45 Colbourne Avenue, Cramlington, NE23 1WD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE GREEF, Erik Martin, MALIK, Imran Khalid
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENICE FUNDCO LIMITED

VENICE FUNDCO LIMITED is an active company incorporated on 4 June 2009 with the registered office located in Cramlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VENICE FUNDCO LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06924204

LTD Company

Age

16 Years

Incorporated 4 June 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 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

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 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
From: 3 September 2013To: 5 October 2021
1 Park Row Leeds LS1 5AB
From: 4 June 2009To: 3 September 2013
Timeline

47 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Sept 11
Funding Round
Jan 12
Director Left
Mar 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
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
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Capital Update
Mar 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
3
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 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
4333, Oltedal
Secretary
Appointed 24 Sept 2009
Resigned 06 Jul 2010

O'BRIEN, Janice

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

PINSENT MASONS SECRETARIAL LIMITED

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

BANNISTER, Adrian John

Resigned
Albyn Terrace, AberdeenAB10 1YP
Born November 1964
Director
Appointed 14 Feb 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

BRAATZ, Terrence Martin

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

CHAPMAN, Chris

Resigned
Albyn Terrace, AberdeenAB10 1YP
Born January 1956
Director
Appointed 14 Feb 2013
Resigned 27 Aug 2013

CHASE-HUBBARD, Kimberly Sue

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

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

FEATHERSTONE, Donald William

Resigned
Park Row, LeedsLS1 5AB
Born November 1968
Director
Appointed 23 Jul 2010
Resigned 14 Feb 2013

FIETTA, Glen

Resigned
Park Row, LeedsLS1 5AB
Born September 1973
Director
Appointed 23 Jul 2010
Resigned 29 Feb 2012

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 27 Aug 2013

GEMMELL, Nicholas James

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born December 1968
Director
Appointed 01 Sept 2015
Resigned 03 Sept 2020

JEFFERSON, Philip Ashley

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

NILSEN, Petter

Resigned
Lensmannskroken 19, 4050 Sola
Born April 1971
Director
Appointed 24 Jul 2009
Resigned 29 Oct 2012

O'CONNELL, Paul James

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1971
Director
Appointed 27 Sept 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

WANDL, Wolfgang

Resigned
4056 Tananger
Born April 1966
Director
Appointed 04 Jun 2009
Resigned 14 Feb 2013

Persons with significant control

1

Colbourne Avenue, CramlingtonNE23 1WD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
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
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
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
Gazette Filings Brought Up To Date
5 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
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
Resolution
22 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 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 Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Confirmation Statement With No 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
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Legacy
13 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2018
SH19Statement of Capital
Legacy
13 March 2018
CAP-SSCAP-SS
Resolution
13 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
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
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Secretary Company With Change Date
10 January 2014
CH03Change of Secretary Details
Resolution
26 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
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
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 Full
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Legacy
1 February 2013
MG01MG01
Legacy
29 January 2013
MG01MG01
Legacy
12 November 2012
MG01MG01
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 June 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Auditors Resignation Company
13 February 2012
AUDAUD
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Legacy
23 December 2011
MG02MG02
Legacy
20 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
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 Full
21 March 2011
AAAnnual Accounts
Legacy
3 March 2011
MG01MG01
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 Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Legacy
24 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288cChange of Particulars
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
395Particulars of Mortgage or Charge
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
88(2)Return of Allotment of Shares
Legacy
5 August 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
5 August 2009
MEM/ARTSMEM/ARTS
Resolution
5 August 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
8 June 2009
225Change of Accounting Reference Date
Incorporation Company
4 June 2009
NEWINCIncorporation