Background WavePink WaveYellow Wave

VENTURE BUSINESS SPACE LIMITED (10631029)

VENTURE BUSINESS SPACE LIMITED (10631029) is an active UK company. incorporated on 21 February 2017. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. VENTURE BUSINESS SPACE LIMITED has been registered for 9 years. Current directors include ALLENBY, Andrew Mark Shane, ALLENBY, Charlie Hastings, ALLENBY, Georgia Faye and 1 others.

Company Number
10631029
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Monocle Studio 140, Hull, HU1 3UT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLENBY, Andrew Mark Shane, ALLENBY, Charlie Hastings, ALLENBY, Georgia Faye, HAYTON, Andrew David
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE BUSINESS SPACE LIMITED

VENTURE BUSINESS SPACE LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. VENTURE BUSINESS SPACE LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10631029

LTD Company

Age

9 Years

Incorporated 21 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

ALLENBY INVESTMENTS LIMITED
From: 21 February 2017To: 9 January 2019
Contact
Address

Monocle Studio 140 184 Ferensway Hull, HU1 3UT,

Previous Addresses

Monocle Studio 140 184 Ferensway Hull Est Yorkshire HU1 3UT England
From: 31 July 2025To: 10 September 2025
Studio 5 Paragon Studios at Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF England
From: 9 December 2022To: 31 July 2025
57 Studio 5, 1st Floor Chariot House 57 Carr Lane Hull East Riding of Yorkshire HU1 3RF England
From: 7 December 2022To: 9 December 2022
93 - 95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England
From: 21 February 2017To: 7 December 2022
Timeline

37 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Loan Secured
Sept 17
Loan Secured
Mar 18
Loan Secured
May 18
New Owner
Nov 18
Owner Exit
Nov 18
Loan Secured
Dec 18
Director Joined
Jun 19
Funding Round
Jul 19
Loan Secured
Sept 19
New Owner
Feb 20
New Owner
Feb 20
New Owner
Feb 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Secured
Oct 21
Loan Secured
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
May 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jan 26
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HOLMES, Diane Therese

Active
Studio 140, HullHU1 3UT
Secretary
Appointed 10 Nov 2022

ALLENBY, Andrew Mark Shane

Active
Studio 140, HullHU1 3UT
Born December 1961
Director
Appointed 06 Mar 2017

ALLENBY, Charlie Hastings

Active
Studio 140, HullHU1 3UT
Born August 1994
Director
Appointed 10 Nov 2022

ALLENBY, Georgia Faye

Active
Studio 140, HullHU1 3UT
Born March 1992
Director
Appointed 10 Nov 2022

HAYTON, Andrew David

Active
Paragon Studios At Chariot House, HullHU1 3RF
Born September 1979
Director
Appointed 01 Jun 2019

STEPHENS, Graham Robertson

Resigned
CardiffCF10 2DX
Born January 1950
Director
Appointed 21 Feb 2017
Resigned 21 Feb 2017

Persons with significant control

5

4 Active
1 Ceased

Ms Georgia Faye Allenby

Active
Studio 140, HullHU1 3UT
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019

Mr Charlie Hastings Allenby

Active
Studio 140, HullHU1 3UT
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019

Ms Holly Allenby

Active
Studio 140, HullHU1 3UT
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019

Mr Graham Robertson Stephens

Ceased
CardiffCF10 2DX
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Ceased 21 Feb 2017

Mr Andrew Mark Shane Allenby

Active
Studio 140, HullHU1 3UT
Born December 1961

Nature of Control

Significant influence or control
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
18 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
10 March 2020
AAMDAAMD
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Resolution
9 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
9 January 2019
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Incorporation Company
21 February 2017
NEWINCIncorporation