Background WavePink WaveYellow Wave

VENAGLASS HAYMARKET LIMITED (09256197)

VENAGLASS HAYMARKET LIMITED (09256197) is an active UK company. incorporated on 9 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. VENAGLASS HAYMARKET LIMITED has been registered for 11 years. Current directors include BRIDGEMAN, Luke Robinson Orlando, PENTECOST, Toby Simon, VAUGHAN, Charles Joseph and 3 others.

Company Number
09256197
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
C/O Sayers Butterworth Llp 3rd Floor, London, EC4A 3DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIDGEMAN, Luke Robinson Orlando, PENTECOST, Toby Simon, VAUGHAN, Charles Joseph, VAUGHAN, Jerome Henry, VAUGHAN, John Francis, VAUGHAN, Lorna Patricia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENAGLASS HAYMARKET LIMITED

VENAGLASS HAYMARKET LIMITED is an active company incorporated on 9 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. VENAGLASS HAYMARKET LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09256197

LTD Company

Age

11 Years

Incorporated 9 October 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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

C/O Sayers Butterworth Llp 3rd Floor 12 Gough Square London, EC4A 3DW,

Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Dec 14
Loan Secured
May 15
Director Joined
Jun 18
Director Joined
Sept 18
Director Left
Sept 20
Loan Secured
Oct 22
Director Joined
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BRIDGEMAN, Luke Robinson Orlando

Active
3rd Floor, LondonEC4A 3DW
Born May 1971
Director
Appointed 18 Jun 2018

PENTECOST, Toby Simon

Active
3rd Floor, LondonEC4A 3DW
Born May 1985
Director
Appointed 24 Jun 2024

VAUGHAN, Charles Joseph

Active
3rd Floor, LondonEC4A 3DW
Born January 1975
Director
Appointed 08 Feb 2024

VAUGHAN, Jerome Henry

Active
3rd Floor, LondonEC4A 3DW
Born April 1973
Director
Appointed 09 Oct 2014

VAUGHAN, John Francis

Active
3rd Floor, LondonEC4A 3DW
Born November 1976
Director
Appointed 10 Sept 2018

VAUGHAN, Lorna Patricia

Active
3rd Floor, LondonEC4A 3DW
Born September 1945
Director
Appointed 09 Oct 2014

RADCLIFFE, Bryan Anthony Joseph

Resigned
3rd Floor, LondonEC4A 3DW
Born May 1943
Director
Appointed 09 Oct 2014
Resigned 05 Jul 2024

VAUGHAN, Patrick

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born May 1943
Director
Appointed 09 Oct 2014
Resigned 18 Aug 2020

Persons with significant control

2

3rd Floor, LondonEC4A 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Bryan Anthony Joseph Radcliffe

Active
3rd Floor, LondonEC4A 3DW
Born February 1941

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2014
MR01Registration of a Charge
Resolution
24 November 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2014
NEWINCIncorporation