Background WavePink WaveYellow Wave

VENREC LIMITED (07644265)

VENREC LIMITED (07644265) is an active UK company. incorporated on 23 May 2011. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. VENREC LIMITED has been registered for 14 years. Current directors include COLEMAN, Stephanie Joanne.

Company Number
07644265
Status
active
Type
ltd
Incorporated
23 May 2011
Age
14 years
Address
4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
COLEMAN, Stephanie Joanne
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENREC LIMITED

VENREC LIMITED is an active company incorporated on 23 May 2011 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. VENREC LIMITED was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07644265

LTD Company

Age

14 Years

Incorporated 23 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

MACKENZIES (IOW) LIMITED
From: 6 April 2020To: 9 April 2024
VENREC PROFESSIONAL PLACEMENTS LIMITED
From: 24 July 2018To: 6 April 2020
MACKENZIES PAYROLLS LIMITED
From: 9 February 2012To: 24 July 2018
MCKENZIE ARTHUR LIMITED
From: 23 May 2011To: 9 February 2012
Contact
Address

4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA United Kingdom
From: 26 May 2020To: 10 May 2024
12 Romney Place Maidstone Kent ME15 6LE
From: 23 May 2011To: 26 May 2020
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
May 11
Funding Round
May 11
Owner Exit
May 19
Owner Exit
May 20
Director Left
May 24
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
May 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COLEMAN, Stephanie Joanne

Active
Armstrong Road, MaidstoneME15 6AQ
Born January 1996
Director
Appointed 12 Feb 2025

SMITH, Mark Peter

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 23 May 2011
Resigned 30 Apr 2024

SMITH, Venetia Anne

Resigned
Armstrong Road, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 23 May 2011
Resigned 12 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Armstrong Road, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2025
Armstrong Road, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2020
Ceased 12 Feb 2025
MaidstoneME15 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jul 2018
Ceased 01 Apr 2020
MaidstoneME15 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jul 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company
15 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Certificate Change Of Name Company
9 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 July 2018
AA01Change of Accounting Reference Date
Resolution
24 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Certificate Change Of Name Company
9 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 February 2012
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
25 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Capital Allotment Shares
24 May 2011
SH01Allotment of Shares
Incorporation Company
23 May 2011
NEWINCIncorporation