Background WavePink WaveYellow Wave

VENTIV ENTERPRISES LTD (09190843)

VENTIV ENTERPRISES LTD (09190843) is a dissolved UK company. incorporated on 28 August 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. VENTIV ENTERPRISES LTD has been registered for 11 years. Current directors include CLOUTMAN, Steven David.

Company Number
09190843
Status
dissolved
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
30 Eastcheap, London, EC3M 1HD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLOUTMAN, Steven David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTIV ENTERPRISES LTD

VENTIV ENTERPRISES LTD is an dissolved company incorporated on 28 August 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. VENTIV ENTERPRISES LTD was registered 11 years ago.(SIC: 62090)

Status

dissolved

Active since 11 years ago

Company No

09190843

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 3 December 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 August 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

UK APPLE SUPERCO LIMITED
From: 28 August 2014To: 17 September 2014
Contact
Address

30 Eastcheap London, EC3M 1HD,

Previous Addresses

, C/O Legalinx Limited 1 Fetter Lane, London, EC4A 1BR
From: 28 August 2014To: 27 January 2016
Timeline

25 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Sept 14
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Capital Update
Apr 20
Director Left
Aug 20
16
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLOUTMAN, Steven David

Active
Eastcheap, LondonEC3M 1HD
Born November 1968
Director
Appointed 28 Aug 2014

BOUNOUS, Edoardo

Resigned
Via Monte Di Pieta 21, Milan
Born January 1965
Director
Appointed 28 Aug 2014
Resigned 02 Sept 2019

EVANS, David Joseph

Resigned
Eastcheap, LondonEC3M 1HD
Born March 1964
Director
Appointed 02 Sept 2019
Resigned 02 Jul 2020

MUKHERJEE, Sunit Shankar

Resigned
Hanover Street, Palo Alto-
Born September 1977
Director
Appointed 28 Aug 2014
Resigned 02 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Ventiv Holdco Inc

Active
227 West Monroe Street, Chicago60606

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2019
Hanover Street, CaCA94304

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Sept 2019
Hanover Street, CaCA94304

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

59

Gazette Dissolved Voluntary
27 April 2021
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 December 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 November 2020
DS01DS01
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
6 May 2020
RESOLUTIONSResolutions
Memorandum Articles
6 May 2020
MAMA
Resolution
6 May 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 May 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 April 2020
RESOLUTIONSResolutions
Resolution
6 April 2020
RESOLUTIONSResolutions
Legacy
6 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2020
SH19Statement of Capital
Legacy
6 April 2020
CAP-SSCAP-SS
Resolution
6 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Legacy
10 July 2019
RP04SH01RP04SH01
Legacy
10 July 2019
RP04SH01RP04SH01
Legacy
10 July 2019
RP04SH01RP04SH01
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Legacy
19 March 2018
RP04CS01RP04CS01
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Auditors Resignation Company
2 February 2017
AUDAUD
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Sail Address Company With New Address
18 September 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
17 April 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 September 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Incorporation Company
28 August 2014
NEWINCIncorporation