Background WavePink WaveYellow Wave

VENTURI CARDIOLOGY LIMITED (12896650)

VENTURI CARDIOLOGY LIMITED (12896650) is an active UK company. incorporated on 22 September 2020. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. VENTURI CARDIOLOGY LIMITED has been registered for 5 years. Current directors include CASEY, Paul Michael, KARNI, Liat, MURRAY, Scott Warnock, Doctor.

Company Number
12896650
Status
active
Type
ltd
Incorporated
22 September 2020
Age
5 years
Address
The Royals, Manchester, M22 4BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
CASEY, Paul Michael, KARNI, Liat, MURRAY, Scott Warnock, Doctor
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTURI CARDIOLOGY LIMITED

VENTURI CARDIOLOGY LIMITED is an active company incorporated on 22 September 2020 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. VENTURI CARDIOLOGY LIMITED was registered 5 years ago.(SIC: 86220)

Status

active

Active since 5 years ago

Company No

12896650

LTD Company

Age

5 Years

Incorporated 22 September 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 16 December 2023 - 31 January 2025(14 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

The Royals 353 Altrincham Road Manchester, M22 4BJ,

Previous Addresses

6 Commer House Tadcaster Leeds LS24 9JF United Kingdom
From: 22 September 2020To: 22 December 2023
Timeline

22 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 20
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Share Issue
Jan 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CASEY, Paul Michael

Active
353 Altrincham Road, ManchesterM22 4BJ
Born January 1981
Director
Appointed 15 Dec 2023

KARNI, Liat

Active
353 Altrincham Road, ManchesterM22 4BJ
Born June 1975
Director
Appointed 15 Dec 2023

MURRAY, Scott Warnock, Doctor

Active
353 Altrincham Road, ManchesterM22 4BJ
Born October 1977
Director
Appointed 19 Oct 2020

BENAIM, Shalom

Resigned
Commer House, LeedsLS24 9JF
Born December 1953
Director
Appointed 19 Oct 2020
Resigned 31 Oct 2021

DUFFY, James Oliver

Resigned
Commer House, LeedsLS24 9JF
Born October 1985
Director
Appointed 22 Sept 2020
Resigned 13 Sept 2023

KANNAN, Munjurpet Narayanan

Resigned
Commer House, LeedsLS24 9JF
Born February 1968
Director
Appointed 31 Oct 2021
Resigned 15 Sept 2022

RAMAMOORTHY, Brian Vikram

Resigned
Commer House, LeedsLS24 9JF
Born April 1997
Director
Appointed 15 Sept 2022
Resigned 15 Dec 2023

SKLUT, Avi David

Resigned
Commer House, LeedsLS24 9JF
Born August 1977
Director
Appointed 19 Oct 2020
Resigned 15 Dec 2023

SPRINGER, Klaus Peter

Resigned
Commer House, LeedsLS24 9JF
Born December 1953
Director
Appointed 19 Oct 2020
Resigned 15 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
353 Altrincham Road, ManchesterM22 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023
Grange Road, Singapore 239693

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2020
Ceased 15 Dec 2023
Commer House, LeedsLS24 9JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2020
Ceased 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 July 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2024
RESOLUTIONSResolutions
Memorandum Articles
9 January 2024
MAMA
Change Account Reference Date Company Current Shortened
22 December 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Memorandum Articles
28 October 2020
MAMA
Resolution
28 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 October 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
22 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Incorporation Company
22 September 2020
NEWINCIncorporation