Background WavePink WaveYellow Wave

VERSATILE VENUES LIMITED (08430829)

VERSATILE VENUES LIMITED (08430829) is an active UK company. incorporated on 5 March 2013. with registered office in Oakham. The company operates in the Transportation and Storage sector, engaged in other transportation support activities and 1 other business activities. VERSATILE VENUES LIMITED has been registered for 13 years. Current directors include CLARKE, Duncan James, COOK, Timothy Spencer, ELLIS, Charles Steven.

Company Number
08430829
Status
active
Type
ltd
Incorporated
5 March 2013
Age
13 years
Address
Wireless House Wireless Hill, Oakham, LE15 8NF
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CLARKE, Duncan James, COOK, Timothy Spencer, ELLIS, Charles Steven
SIC Codes
52290, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERSATILE VENUES LIMITED

VERSATILE VENUES LIMITED is an active company incorporated on 5 March 2013 with the registered office located in Oakham. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities and 1 other business activity. VERSATILE VENUES LIMITED was registered 13 years ago.(SIC: 52290, 77390)

Status

active

Active since 13 years ago

Company No

08430829

LTD Company

Age

13 Years

Incorporated 5 March 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Wireless House Wireless Hill South Luffenham Oakham, LE15 8NF,

Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 14
Director Joined
Apr 14
Loan Secured
Nov 15
Funding Round
Feb 18
Owner Exit
Jul 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CLARKE, Duncan James

Active
Wireless Hill, OakhamLE15 8NF
Born January 1977
Director
Appointed 01 Apr 2014

COOK, Timothy Spencer

Active
Wireless Hill, OakhamLE15 8NF
Born December 1979
Director
Appointed 05 Mar 2013

ELLIS, Charles Steven

Active
Wireless Hill, OakhamLE15 8NF
Born March 1981
Director
Appointed 07 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Wireless Hill, OakhamLE15 8NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
Wireless Hill, OakhamLE15 8NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
1 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Incorporation Company
5 March 2013
NEWINCIncorporation