Background WavePink WaveYellow Wave

VENTURA WIND ENERGY LTD (08881325)

VENTURA WIND ENERGY LTD (08881325) is an active UK company. incorporated on 7 February 2014. with registered office in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. VENTURA WIND ENERGY LTD has been registered for 12 years. Current directors include FLETCHER, David Stuart.

Company Number
08881325
Status
active
Type
ltd
Incorporated
7 February 2014
Age
12 years
Address
Unit 23 Priory Tec Park Saxon Way, Hessle, HU13 9PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
FLETCHER, David Stuart
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURA WIND ENERGY LTD

VENTURA WIND ENERGY LTD is an active company incorporated on 7 February 2014 with the registered office located in Hessle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. VENTURA WIND ENERGY LTD was registered 12 years ago.(SIC: 72190)

Status

active

Active since 12 years ago

Company No

08881325

LTD Company

Age

12 Years

Incorporated 7 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Unit 23 Priory Tec Park Saxon Way Priory Park Hessle, HU13 9PB,

Previous Addresses

, 145-157 st John Street, London, EC1V 4PW
From: 7 February 2014To: 12 October 2015
Timeline

31 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
May 17
Director Left
Aug 17
Loan Secured
Dec 17
Loan Cleared
Apr 18
Owner Exit
May 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Mar 20
Loan Secured
Jul 20
Loan Cleared
Aug 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

FLETCHER, David Stuart

Active
Saxon Way, HessleHU13 9PB
Born February 1971
Director
Appointed 07 Feb 2014

GEV GROUP LIMITED

Resigned
Marine Park, Great YarmouthNR31 0NB
Corporate secretary
Appointed 07 Feb 2014
Resigned 09 Oct 2015

ALLMAN, Andrew

Resigned
Saxon Way, HessleHU13 9PB
Born October 1963
Director
Appointed 26 Jun 2019
Resigned 31 Jan 2020

CHRISTIE, Julie Barbara

Resigned
Saxon Way, HessleHU13 9PB
Born August 1955
Director
Appointed 09 Oct 2015
Resigned 28 Oct 2015

GADNEY, Alastair Duncan

Resigned
Saxon Way, HessleHU13 9PB
Born December 1967
Director
Appointed 28 Oct 2015
Resigned 26 Jun 2019

HANNON, Brandon Patrick

Resigned
Saxon Way, HessleHU13 9PB
Born February 1963
Director
Appointed 09 Oct 2015
Resigned 28 Oct 2015

ROSS, Stephen William

Resigned
Saxon Way, HessleHU13 9PB
Born November 1959
Director
Appointed 28 Oct 2015
Resigned 21 Jul 2016

SAYERS, Christopher John

Resigned
Saxon Way, HessleHU13 9PB
Born May 1961
Director
Appointed 28 Oct 2015
Resigned 21 Jul 2016

WATERS, Anthony Harry

Resigned
Saxon Way, HessleHU13 9PB
Born November 1961
Director
Appointed 28 Oct 2015
Resigned 31 Jul 2017

GEV GROUP LIMITED

Resigned
Marine Park, Great YarmouthNR31 0NB
Corporate director
Appointed 07 Feb 2014
Resigned 09 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
Saxon Way, Priory Park, HessleHU13 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Priory Park, HessleHU13 9PB

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Administrative Restoration Company
17 October 2025
RT01RT01
Gazette Dissolved Compulsory
2 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Incorporation Company
7 February 2014
NEWINCIncorporation