Background WavePink WaveYellow Wave

VENUE 360 LIMITED (07573682)

VENUE 360 LIMITED (07573682) is an active UK company. incorporated on 22 March 2011. with registered office in Luton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. VENUE 360 LIMITED has been registered for 15 years. Current directors include ANGUS, Charles James Nicholas, CAREY, Dermot Anthony, DAVIES, Lawrence Frederick and 4 others.

Company Number
07573682
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2011
Age
15 years
Address
20 Gipsy Lane, Luton, LU1 3JH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ANGUS, Charles James Nicholas, CAREY, Dermot Anthony, DAVIES, Lawrence Frederick, GOODALL, Jason Roger, JACKSON, Neil, PARMAR, Rajesh, SHAH, Reema
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENUE 360 LIMITED

VENUE 360 LIMITED is an active company incorporated on 22 March 2011 with the registered office located in Luton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. VENUE 360 LIMITED was registered 15 years ago.(SIC: 93110)

Status

active

Active since 15 years ago

Company No

07573682

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 22 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

VAUXHALL RECREATION CLUB LIMITED
From: 22 March 2011To: 21 May 2013
Contact
Address

20 Gipsy Lane Luton, LU1 3JH,

Timeline

10 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 13
Director Joined
Jun 13
Loan Secured
Jun 20
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
New Owner
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

ANGUS, Charles James Nicholas

Active
Gipsy Lane, LutonLU1 3JH
Born April 1960
Director
Appointed 22 Mar 2011

CAREY, Dermot Anthony

Active
Gipsy Lane, LutonLU1 3JH
Born May 1963
Director
Appointed 22 Mar 2011

DAVIES, Lawrence Frederick

Active
Gipsy Lane, LutonLU1 3JH
Born May 1959
Director
Appointed 22 Mar 2011

GOODALL, Jason Roger

Active
Gipsy Lane, LutonLU1 3JH
Born March 1974
Director
Appointed 01 Oct 2025

JACKSON, Neil

Active
Gipsy Lane, LutonLU1 3JH
Born August 1946
Director
Appointed 22 Mar 2011

PARMAR, Rajesh

Active
Gipsy Lane, LutonLU1 3JH
Born February 1978
Director
Appointed 22 Mar 2011

SHAH, Reema

Active
Gipsy Lane, LutonLU1 3JH
Born September 1971
Director
Appointed 25 Mar 2013

GOODALL, Jason Roger

Resigned
Gipsy Lane, LutonLU1 3JH
Born May 1974
Director
Appointed 11 Sept 2025
Resigned 27 Mar 2026

GOVAN, James Mowat

Resigned
Gipsy Lane, LutonLU1 3JH
Born March 1931
Director
Appointed 22 Mar 2011
Resigned 20 Oct 2012

REEP, Jonathan Giles

Resigned
Gipsy Lane, LutonLU1 3JH
Born December 1965
Director
Appointed 22 Mar 2011
Resigned 15 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Jason Roger Goodall

Active
Gipsy Lane, LutonLU1 3JH
Born March 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 12 Sept 2025

Mr Jonathan Giles Reep

Ceased
Gipsy Lane, LutonLU1 3JH
Born December 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Mar 2017
Ceased 10 Sept 2025
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
21 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Incorporation Company
22 March 2011
NEWINCIncorporation