Background WavePink WaveYellow Wave

VENTRIS MANAGEMENT LIMITED (08424554)

VENTRIS MANAGEMENT LIMITED (08424554) is an active UK company. incorporated on 28 February 2013. with registered office in Bicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VENTRIS MANAGEMENT LIMITED has been registered for 13 years. Current directors include BATESON, Benjamin James Anthony, CHARLESWORTH, Grace Bridget, PESMAZOGLOU, Ioannis.

Company Number
08424554
Status
active
Type
ltd
Incorporated
28 February 2013
Age
13 years
Address
Perch Franklins House, Bicester, OX26 6JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATESON, Benjamin James Anthony, CHARLESWORTH, Grace Bridget, PESMAZOGLOU, Ioannis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTRIS MANAGEMENT LIMITED

VENTRIS MANAGEMENT LIMITED is an active company incorporated on 28 February 2013 with the registered office located in Bicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VENTRIS MANAGEMENT LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08424554

LTD Company

Age

13 Years

Incorporated 28 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Perch Franklins House Wesley Lane Bicester, OX26 6JU,

Previous Addresses

Perch Studios Franklins House Wesley Lane Bicester OX26 6JU England
From: 23 November 2023To: 11 March 2024
4th Floor, Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB England
From: 23 September 2022To: 23 November 2023
Office 3, 56 Broadwick Street London W1F 7AJ England
From: 5 August 2022To: 23 September 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 24 August 2021To: 5 August 2022
Fourth Floor 20 Margaret Street London W1W 8RS
From: 3 June 2014To: 24 August 2021
, 180 - 186, King's Cross Road, London, WC1X 9DE
From: 28 February 2013To: 3 June 2014
Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Funding Round
Sept 15
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BATESON, Benjamin James Anthony

Active
Franklins House, BicesterOX26 6JU
Born June 1988
Director
Appointed 28 Apr 2025

CHARLESWORTH, Grace Bridget

Active
Franklins House, BicesterOX26 6JU
Born December 1993
Director
Appointed 28 Apr 2025

PESMAZOGLOU, Ioannis

Active
Franklins House, BicesterOX26 6JU
Born September 1968
Director
Appointed 28 Feb 2013

DRAKOPOULOU, Aikaterini

Resigned
Franklins House, BicesterOX26 6JU
Born April 1968
Director
Appointed 26 Mar 2013
Resigned 28 Apr 2025
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
24 March 2016
RP04RP04
Resolution
16 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
9 April 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Incorporation Company
28 February 2013
NEWINCIncorporation