Background WavePink WaveYellow Wave

VENTRE & VENTRE LIMITED (09106884)

VENTRE & VENTRE LIMITED (09106884) is an active UK company. incorporated on 30 June 2014. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. VENTRE & VENTRE LIMITED has been registered for 11 years. Current directors include PATEL, Chirag Subhashchandra, PATEL, Palvesh.

Company Number
09106884
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
25-27 Kew Road, Richmond, TW9 2NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Chirag Subhashchandra, PATEL, Palvesh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTRE & VENTRE LIMITED

VENTRE & VENTRE LIMITED is an active company incorporated on 30 June 2014 with the registered office located in Richmond. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. VENTRE & VENTRE LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09106884

LTD Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

25-27 Kew Road Richmond, TW9 2NQ,

Previous Addresses

43 Queens Drive Mossley Hill Liverpool L18 2DT
From: 30 June 2014To: 2 May 2018
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Feb 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Owner Exit
May 18
Owner Exit
May 18
New Owner
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Loan Cleared
Feb 19
Owner Exit
May 22
Director Joined
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Palvesh Virendra

Active
Golf Side, SuttonSM2 7HA
Secretary
Appointed 17 Apr 2018

PATEL, Chirag Subhashchandra

Active
Coombe Lane West, Kingston Upon ThamesKT2 7DD
Born October 1977
Director
Appointed 17 Apr 2018

PATEL, Palvesh

Active
Kew Road, RichmondTW9 2NQ
Born January 1980
Director
Appointed 01 Apr 2025

VENTRE, Barry

Resigned
Queens Drive, LiverpoolL18 2DT
Born September 1964
Director
Appointed 30 Jun 2014
Resigned 17 Apr 2018

VENTRE, Elizabeth

Resigned
Queens Drive, LiverpoolL18 2DT
Born November 1966
Director
Appointed 30 Jun 2014
Resigned 17 Apr 2018

Persons with significant control

5

2 Active
3 Ceased
Golf Side, SuttonSM2 7HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2022

Mr Palvesh Virendra Patel

Ceased
Royal Avenue, Worcester ParkKT4 7JE
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Apr 2018
Ceased 06 Apr 2019
Kew Road, RichmondTW9 2NQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Apr 2018

Mr Barry Ventre

Ceased
Kew Road, RichmondTW9 2NQ
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 17 Apr 2018

Mrs Elizabeth Ventre

Ceased
Kew Road, RichmondTW9 2NQ
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2024
AAAnnual Accounts
Legacy
18 March 2024
PARENT_ACCPARENT_ACC
Legacy
18 March 2024
AGREEMENT2AGREEMENT2
Legacy
18 March 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
3 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2021
AAAnnual Accounts
Legacy
21 December 2021
PARENT_ACCPARENT_ACC
Legacy
21 December 2021
AGREEMENT2AGREEMENT2
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2020
AAAnnual Accounts
Legacy
13 January 2020
GUARANTEE2GUARANTEE2
Legacy
2 January 2020
PARENT_ACCPARENT_ACC
Legacy
2 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Memorandum Articles
25 March 2019
MAMA
Resolution
25 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
15 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Incorporation Company
30 June 2014
NEWINCIncorporation