Background WavePink WaveYellow Wave

VENEZUELA PROPERTY COMPANY LIMITED (09341471)

VENEZUELA PROPERTY COMPANY LIMITED (09341471) is an active UK company. incorporated on 4 December 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VENEZUELA PROPERTY COMPANY LIMITED has been registered for 11 years. Current directors include BOOTH, David, RIDIRECTORS LIMITED.

Company Number
09341471
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOTH, David, RIDIRECTORS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENEZUELA PROPERTY COMPANY LIMITED

VENEZUELA PROPERTY COMPANY LIMITED is an active company incorporated on 4 December 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VENEZUELA PROPERTY COMPANY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09341471

LTD Company

Age

11 Years

Incorporated 4 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Nov 15
Director Left
Jul 19
Owner Exit
Jul 21
Director Joined
May 23
Director Left
May 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

BOOTH, David

Active
1 Water Street, LondonWC2R 3LA
Born February 1974
Director
Appointed 04 Dec 2014

RIDIRECTORS LIMITED

Active
1 Water Street, LondonWC2R 3LA
Corporate director
Appointed 01 May 2023

ELLIS, Sallie

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 04 Dec 2014
Resigned 11 Sept 2015

HAYNES, Jessica

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 12 Jul 2019
Resigned 03 Apr 2020

KERR, Sophie Louise Edmonds

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 04 Dec 2015
Resigned 12 Jul 2019

MCCORMACK, Peter

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 01 Apr 2021
Resigned 26 Nov 2021

MEHTA, Shital

Resigned
1 Water Street, LondonWC2R 3LA
Secretary
Appointed 07 Mar 2022
Resigned 03 Sept 2024

HAYWARD, Tony

Resigned
1 Water Street, LondonWC2R 3LA
Born June 1967
Director
Appointed 04 Dec 2014
Resigned 10 Jul 2019

WADEY, Neil Arthur

Resigned
1 Water Street, LondonWC2R 3LA
Born May 1964
Director
Appointed 04 Dec 2014
Resigned 08 May 2025

Persons with significant control

2

1 Active
1 Ceased
1181 Za, Amstelveen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Temple Place, LondonWC2R 2PG

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
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
3 May 2023
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 December 2015
AP03Appointment of Secretary
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Incorporation Company
4 December 2014
NEWINCIncorporation