Background WavePink WaveYellow Wave

VENTURE BUSINESS SOLUTIONS LIMITED (08860715)

VENTURE BUSINESS SOLUTIONS LIMITED (08860715) is an active UK company. incorporated on 24 January 2014. with registered office in Corby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VENTURE BUSINESS SOLUTIONS LIMITED has been registered for 12 years. Current directors include MURPHY, Benjamin John.

Company Number
08860715
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge, Corby, NN18 9AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURPHY, Benjamin John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE BUSINESS SOLUTIONS LIMITED

VENTURE BUSINESS SOLUTIONS LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Corby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VENTURE BUSINESS SOLUTIONS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08860715

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge Great Folds Road Corby, NN18 9AS,

Previous Addresses

C S H Consulting PO Box 7784 Kettering Northants NN16 6NU England
From: 1 November 2017To: 2 March 2024
C/O Csh Consulting 13 Forest Glade Kettering Northamptonshire NN16 9SP
From: 28 January 2015To: 1 November 2017
2 Pebody Place Olney Buckinghamshire MK46 5FL United Kingdom
From: 24 January 2014To: 28 January 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jan 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MURPHY, Benjamin John

Active
The Barn, 8 Oakley Hay Lodge, CorbyNN18 9AS
Born April 1982
Director
Appointed 24 Jan 2014

Persons with significant control

1

Mr Benjamin John Murphy

Active
The Barn, 8 Oakley Hay Lodge, CorbyNN18 9AS
Born April 1982

Nature of Control

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

Filing History

28

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Incorporation Company
24 January 2014
NEWINCIncorporation