Background WavePink WaveYellow Wave

VENTURI HOMES LIMITED (10925524)

VENTURI HOMES LIMITED (10925524) is an active UK company. incorporated on 21 August 2017. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. VENTURI HOMES LIMITED has been registered for 8 years. Current directors include LINLEY, David William, NIEMEN, Shayne Andrew, SMALLWOOD, Gregory Charles and 1 others.

Company Number
10925524
Status
active
Type
ltd
Incorporated
21 August 2017
Age
8 years
Address
44 North Lane, Leeds, LS6 3HU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LINLEY, David William, NIEMEN, Shayne Andrew, SMALLWOOD, Gregory Charles, URE, Christopher David
SIC Codes
41100, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURI HOMES LIMITED

VENTURI HOMES LIMITED is an active company incorporated on 21 August 2017 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. VENTURI HOMES LIMITED was registered 8 years ago.(SIC: 41100, 41202, 68100)

Status

active

Active since 8 years ago

Company No

10925524

LTD Company

Age

8 Years

Incorporated 21 August 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 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

44 North Lane Headingley Leeds, LS6 3HU,

Previous Addresses

Troy Mills Troy Road Horsforth Leeds LS18 5GN England
From: 16 October 2018To: 16 October 2020
54 Street Lane Roundhay Leeds LS8 2ET United Kingdom
From: 21 August 2017To: 16 October 2018
Timeline

22 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Share Issue
Jul 19
Funding Round
Jul 19
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Feb 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Loan Secured
Aug 24
2
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

COOPER, Julie Alison

Active
North Lane, LeedsLS6 3HU
Secretary
Appointed 16 Aug 2019

LINLEY, David William

Active
North Lane, LeedsLS6 3HU
Born December 1964
Director
Appointed 21 Aug 2017

NIEMEN, Shayne Andrew

Active
North Lane, LeedsLS6 3HU
Born April 1967
Director
Appointed 21 Aug 2017

SMALLWOOD, Gregory Charles

Active
North Lane, LeedsLS6 3HU
Born October 1969
Director
Appointed 21 Aug 2017

URE, Christopher David

Active
North Lane, LeedsLS6 3HU
Born November 1962
Director
Appointed 17 Jul 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Shayne Andrew Niemen

Ceased
Troy Road, LeedsLS18 5GN
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2017
Ceased 17 Jul 2019

Mr David William Linley

Ceased
Troy Road, LeedsLS18 5GN
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2017
Ceased 17 Jul 2019

Mr Gregory Charles Smallwood

Ceased
Troy Road, LeedsLS18 5GN
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2017
Ceased 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 March 2022
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 August 2019
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
16 August 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Incorporation Company
21 August 2017
NEWINCIncorporation