Background WavePink WaveYellow Wave

VENTUS ENERGY HOLDINGS LIMITED (13048646)

VENTUS ENERGY HOLDINGS LIMITED (13048646) is an active UK company. incorporated on 27 November 2020. with registered office in North Shields. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VENTUS ENERGY HOLDINGS LIMITED has been registered for 5 years. Current directors include BOISSIER WYLES, Simon Timothy, GLENDENING, Lee William, HENDERSON, Ryan Patrick and 2 others.

Company Number
13048646
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
5 Mercury Court, North Shields, NE29 7SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOISSIER WYLES, Simon Timothy, GLENDENING, Lee William, HENDERSON, Ryan Patrick, NUTTER, Leslie, RITSON, Kenton John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTUS ENERGY HOLDINGS LIMITED

VENTUS ENERGY HOLDINGS LIMITED is an active company incorporated on 27 November 2020 with the registered office located in North Shields. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VENTUS ENERGY HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13048646

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

VENTUS ENERGY LTD
From: 24 September 2021To: 5 November 2021
ENERGIFORCE LTD
From: 27 November 2020To: 24 September 2021
Contact
Address

5 Mercury Court Orion Business Park North Shields, NE29 7SN,

Previous Addresses

5th Floor Suite 2, the Cai Building Royl Quays Coble Dene North Shields NE29 6DE United Kingdom
From: 15 December 2022To: 2 September 2024
5th Floor Suite 2 the Cai Building Coble Dene North Shields NE29 6DE England
From: 7 November 2022To: 15 December 2022
St Crispin House St Crispin Way Haslingden Rossendale Lancashire BB4 4PW United Kingdom
From: 27 November 2020To: 7 November 2022
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Mar 22
Funding Round
Mar 22
Loan Secured
Mar 23
Share Issue
Apr 25
Owner Exit
Mar 26
Director Joined
Mar 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

BOISSIER WYLES, Simon Timothy

Active
Mercury Court, North ShieldsNE29 7SN
Born April 1968
Director
Appointed 23 Aug 2021

GLENDENING, Lee William

Active
Mercury Court, North ShieldsNE29 7SN
Born March 1973
Director
Appointed 25 Mar 2025

HENDERSON, Ryan Patrick

Active
Mercury Court, North ShieldsNE29 7SN
Born May 1971
Director
Appointed 23 Aug 2021

NUTTER, Leslie

Active
Mercury Court, North ShieldsNE29 7SN
Born March 1958
Director
Appointed 04 Jun 2021

RITSON, Kenton John

Active
Mercury Court, North ShieldsNE29 7SN
Born March 1963
Director
Appointed 27 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Watson Street, MiddlesbroughTS1 2RQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Oct 2025
Ceased 18 Oct 2025
Orion Way, North ShieldsNE29 7SN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Oct 2025

Mr Kenton John Ritson

Ceased
St Crispin Way, RossendaleBB4 4PW
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

40

Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
7 April 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2022
AA01Change of Accounting Reference Date
Memorandum Articles
22 March 2022
MAMA
Resolution
22 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 September 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Incorporation Company
27 November 2020
NEWINCIncorporation