Background WavePink WaveYellow Wave

VEN4 LIMITED (09791095)

VEN4 LIMITED (09791095) is an active UK company. incorporated on 23 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VEN4 LIMITED has been registered for 10 years. Current directors include FRIEDRICH, Christoph, TAYLOR, Ross William Hitchen.

Company Number
09791095
Status
active
Type
ltd
Incorporated
23 September 2015
Age
10 years
Address
3rd Floor 3-5 Rathbone Place, London, W1T 1HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIEDRICH, Christoph, TAYLOR, Ross William Hitchen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEN4 LIMITED

VEN4 LIMITED is an active company incorporated on 23 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VEN4 LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09791095

LTD Company

Age

10 Years

Incorporated 23 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

3rd Floor 3-5 Rathbone Place London, W1T 1HJ,

Previous Addresses

Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom
From: 2 October 2018To: 8 September 2021
Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom
From: 12 December 2017To: 2 October 2018
1st Floor, 9-10 Market Place London W1W 8AQ England
From: 25 August 2016To: 12 December 2017
Holland House 1-5 Oakfield Sale M33 6TT United Kingdom
From: 23 September 2015To: 25 August 2016
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Oct 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Funding Round
Dec 15
Loan Secured
Feb 16
Director Joined
Oct 16
Loan Secured
Jul 17
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Loan Secured
Jul 18
Owner Exit
Aug 18
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 25
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRIEDRICH, Christoph

Active
3-5 Rathbone Place, LondonW1T 1HJ
Born April 1967
Director
Appointed 03 Nov 2022

TAYLOR, Ross William Hitchen

Active
3-5 Rathbone Place, LondonW1T 1HJ
Born October 1982
Director
Appointed 23 Sept 2015

BRUNKER, Niall Harvey

Resigned
Sackville Street, LondonW1S 3DJ
Born June 1981
Director
Appointed 12 Jun 2018
Resigned 03 Nov 2022

BURGESS, Jack Christopher

Resigned
5 Margaret Street, LondonW1W 8RG
Born July 1984
Director
Appointed 11 Oct 2016
Resigned 12 Jun 2018

MOHAMED, Maqbool

Resigned
1st Floor, LondonW1W 7TL
Born July 1971
Director
Appointed 12 Jun 2018
Resigned 16 Mar 2020

TURNER, Elizabeth Margaret Mary

Resigned
Sackville Street, LondonW1S 3DJ
Born April 1984
Director
Appointed 16 Mar 2020
Resigned 18 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
3-5 Rathbone Place, LondonW1T 1HJ

Nature of Control

Voting rights 75 to 100 percent
Notified 12 Jun 2018
9-10 Market Place, LondonW1W 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

70

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2026
DS01DS01
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 July 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Resolution
25 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Resolution
3 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Incorporation Company
23 September 2015
NEWINCIncorporation