Background WavePink WaveYellow Wave

VENTUS CAPITAL FINANCE LIMITED (10192029)

VENTUS CAPITAL FINANCE LIMITED (10192029) is an active UK company. incorporated on 20 May 2016. with registered office in Farnham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VENTUS CAPITAL FINANCE LIMITED has been registered for 9 years. Current directors include FERNANDES, Arthur Peter.

Company Number
10192029
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
22 Copse Way, Farnham, GU10 4QL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FERNANDES, Arthur Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTUS CAPITAL FINANCE LIMITED

VENTUS CAPITAL FINANCE LIMITED is an active company incorporated on 20 May 2016 with the registered office located in Farnham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VENTUS CAPITAL FINANCE LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10192029

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

1ST ENGLAND LIMITED
From: 20 May 2016To: 23 October 2025
Contact
Address

22 Copse Way Wrecclesham Farnham, GU10 4QL,

Previous Addresses

Roxburghe House C/O King & King Chartered Accountants 273-287 Regent Street London W1B 2HA England
From: 12 July 2018To: 21 July 2020
35 Firs Avenue London N11 3NE United Kingdom
From: 20 May 2016To: 12 July 2018
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
New Owner
Jul 17
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FERNANDES, Arthur Peter

Active
Copse Way, FarnhamGU10 4QL
Born September 1962
Director
Appointed 12 Jul 2018

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 20 May 2016
Resigned 12 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Arthur Peter Fernandes

Active
Copse Way, FarnhamGU10 4QL
Born September 1962

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 12 Jul 2018

Darren Symes

Ceased
Firs Avenue, LondonN11 3NE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Incorporation Company
20 May 2016
NEWINCIncorporation