Background WavePink WaveYellow Wave

VENTURE FLOORCOVERINGS LIMITED (11242455)

VENTURE FLOORCOVERINGS LIMITED (11242455) is an active UK company. incorporated on 8 March 2018. with registered office in Newport. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). VENTURE FLOORCOVERINGS LIMITED has been registered for 8 years. Current directors include STEPHENS, Alastair William.

Company Number
11242455
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Unit 1 Parkway, Newport, NP11 3XG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
STEPHENS, Alastair William
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURE FLOORCOVERINGS LIMITED

VENTURE FLOORCOVERINGS LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Newport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). VENTURE FLOORCOVERINGS LIMITED was registered 8 years ago.(SIC: 47530)

Status

active

Active since 8 years ago

Company No

11242455

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Unit 1 Parkway Crumlin Newport, NP11 3XG,

Previous Addresses

6 Blind Lane Hurworth Darlington DL2 2JB United Kingdom
From: 8 March 2018To: 31 August 2018
Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Mar 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STEPHENS, Alastair William

Active
Parkway, NewportNP11 3XG
Born July 1975
Director
Appointed 06 Sept 2018

BYRNE, Stephen Maurice Martin

Resigned
Blind Lane, DarlingtonDL2 2JB
Born July 1960
Director
Appointed 08 Mar 2018
Resigned 27 Mar 2020

MURPHY, Paul

Resigned
Parkway, NewportNP11 3XG
Born May 1969
Director
Appointed 27 Mar 2020
Resigned 30 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Abingdon Flooring Ltd

Active
Pen Y Fan Industrial Estate, NewportNP11 4XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018

Mr Stephen Maurice Martin Byrne

Ceased
Blind Lane, DarlingtonDL2 2JB
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2018
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
27 December 2024
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2023
AAAnnual Accounts
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
26 April 2023
GUARANTEE2GUARANTEE2
Legacy
26 April 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Accounts Amended With Accounts Type Full
23 May 2022
AAMDAAMD
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Incorporation Company
8 March 2018
NEWINCIncorporation