Background WavePink WaveYellow Wave

VENTURI SERVICES LIMITED (12294999)

VENTURI SERVICES LIMITED (12294999) is a dissolved UK company. incorporated on 4 November 2019. with registered office in Tadcaster. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. VENTURI SERVICES LIMITED has been registered for 6 years. Current directors include HASLETON, Jonathan Michael, Dr, HESELTINE, Thomas David Fry, Dr, MURRAY, Scott, Dr.

Company Number
12294999
Status
dissolved
Type
ltd
Incorporated
4 November 2019
Age
6 years
Address
6 Commer House, Tadcaster, LS24 9JF
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
HASLETON, Jonathan Michael, Dr, HESELTINE, Thomas David Fry, Dr, MURRAY, Scott, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURI SERVICES LIMITED

VENTURI SERVICES LIMITED is an dissolved company incorporated on 4 November 2019 with the registered office located in Tadcaster. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. VENTURI SERVICES LIMITED was registered 6 years ago.(SIC: 86220)

Status

dissolved

Active since 6 years ago

Company No

12294999

LTD Company

Age

6 Years

Incorporated 4 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 7 July 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 November 2023 (2 years ago)
Submitted on 13 November 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

VENTURI CARDIOLOGY LIMITED
From: 4 November 2019To: 17 September 2020
Contact
Address

6 Commer House Station Road Tadcaster, LS24 9JF,

Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Owner Exit
Nov 20
Director Left
Jun 21
Director Left
Feb 24
Director Left
Feb 24
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HASLETON, Jonathan Michael, Dr

Active
Station Road, TadcasterLS24 9JF
Born November 1977
Director
Appointed 21 Feb 2020

HESELTINE, Thomas David Fry, Dr

Active
Station Road, TadcasterLS24 9JF
Born October 1985
Director
Appointed 21 Feb 2020

MURRAY, Scott, Dr

Active
Station Road, TadcasterLS24 9JF
Born October 1977
Director
Appointed 21 Feb 2020

DUFFY, James Oliver

Resigned
Station Road, TadcasterLS24 9JF
Born October 1985
Director
Appointed 04 Nov 2019
Resigned 13 Sept 2023

SRIVASTAVA, Samir, Dr

Resigned
Station Road, TadcasterLS24 9JF
Born July 1976
Director
Appointed 21 Feb 2020
Resigned 23 Jun 2021

WORTHINGTON, David Anthony

Resigned
Station Road, TadcasterLS24 9JF
Born November 1982
Director
Appointed 04 Nov 2019
Resigned 13 Sept 2023

Persons with significant control

1

0 Active
1 Ceased

Mr James Oliver Duffy

Ceased
Station Road, TadcasterLS24 9JF
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2019
Ceased 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Compulsory
15 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Incorporation Company
4 November 2019
NEWINCIncorporation