Background WavePink WaveYellow Wave

VENTUREQUEST PROPERTY (CORNWALL) LIMITED (11955360)

VENTUREQUEST PROPERTY (CORNWALL) LIMITED (11955360) is an active UK company. incorporated on 20 April 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VENTUREQUEST PROPERTY (CORNWALL) LIMITED has been registered for 6 years. Current directors include PARRY, James, THOMAS, Nicholas Jeffrey.

Company Number
11955360
Status
active
Type
ltd
Incorporated
20 April 2019
Age
6 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARRY, James, THOMAS, Nicholas Jeffrey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTUREQUEST PROPERTY (CORNWALL) LIMITED

VENTUREQUEST PROPERTY (CORNWALL) LIMITED is an active company incorporated on 20 April 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VENTUREQUEST PROPERTY (CORNWALL) LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

11955360

LTD Company

Age

6 Years

Incorporated 20 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

89 New Bond Street Sedley Richard Laurence Voulters London W1S 1DA England
From: 20 April 2019To: 11 September 2019
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Sept 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

THOMAS, Sandra Jane

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Secretary
Appointed 20 Apr 2019

PARRY, James

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born March 1977
Director
Appointed 20 Apr 2019

THOMAS, Nicholas Jeffrey

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1959
Director
Appointed 20 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Jeffrey Thomas

Ceased
Sedley Richard Laurence Voulters, LondonW1S 1DA
Born December 1959

Nature of Control

Significant influence or control
Notified 20 Apr 2019
Ceased 20 Apr 2019
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 October 2019
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
30 September 2019
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Incorporation Company
20 April 2019
NEWINCIncorporation