Background WavePink WaveYellow Wave

VENTCHA (KENT) LIMITED (11822926)

VENTCHA (KENT) LIMITED (11822926) is an active UK company. incorporated on 12 February 2019. with registered office in Ashford. The company operates in the Construction sector, engaged in development of building projects. VENTCHA (KENT) LIMITED has been registered for 7 years. Current directors include BRITLAND, Mark.

Company Number
11822926
Status
active
Type
ltd
Incorporated
12 February 2019
Age
7 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRITLAND, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTCHA (KENT) LIMITED

VENTCHA (KENT) LIMITED is an active company incorporated on 12 February 2019 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in development of building projects. VENTCHA (KENT) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11822926

LTD Company

Age

7 Years

Incorporated 12 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

The Old Bakery Victoria Crescent Ashford Kent TN23 7HL England
From: 12 February 2019To: 16 October 2020
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Feb 19
New Owner
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BRITLAND, Mark

Active
Henwood, AshfordTN24 8DH
Born June 1958
Director
Appointed 16 Oct 2020

SILCOCK, James Graham

Resigned
Victoria Crescent, AshfordTN23 7HL
Born October 1969
Director
Appointed 12 Feb 2019
Resigned 16 Oct 2020

SILCOCK, Julie Ann

Resigned
Victoria Crescent, AshfordTN23 7HL
Born August 1972
Director
Appointed 12 Feb 2019
Resigned 16 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Britland

Active
Henwood, AshfordTN24 8DH
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Oct 2020

Mr James Graham Silcock

Ceased
Victoria Crescent, AshfordTN23 7HL
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Feb 2019
Ceased 16 Oct 2020

Mrs Julie Ann Silcock

Ceased
Victoria Crescent, AshfordTN23 7HL
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Feb 2019
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Incorporation Company
12 February 2019
NEWINCIncorporation