You are here: bizstats.co.uk > a-z index > 1 list > 16 list

1687922 Limited LONDON


1687922 started in year 1982 as Private Limited Company with registration number 01687922. The 1687922 company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at 29 Queen Anne's Gate. Postal code: SW1H 9BU. Since Thursday 13th January 2022 1687922 Limited is no longer carrying the name Ventrolla.

The company has 3 directors, namely David M., Adam P. and Helen D.. Of them, Helen D. has been with the company the longest, being appointed on 25 March 2021 and David M. has been with the company for the least time - from 18 August 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

1687922 Limited Address / Contact

Office Address 29 Queen Anne's Gate
Town London
Post code SW1H 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01687922
Date of Incorporation Tue, 21st Dec 1982
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ebonstone Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 April 2023

David M.

Position: Director

Appointed: 18 August 2022

Adam P.

Position: Director

Appointed: 07 December 2021

Helen D.

Position: Director

Appointed: 25 March 2021

Sinead V.

Position: Secretary

Appointed: 10 October 2022

Resigned: 06 April 2023

Huw W.

Position: Director

Appointed: 07 December 2021

Resigned: 01 March 2024

Timothy F.

Position: Director

Appointed: 20 August 2021

Resigned: 02 November 2021

Sheener O.

Position: Director

Appointed: 21 September 2020

Resigned: 20 August 2021

Jarrod M.

Position: Director

Appointed: 02 July 2019

Resigned: 05 November 2020

Robert M.

Position: Director

Appointed: 06 February 2018

Resigned: 31 December 2018

Carolyn G.

Position: Secretary

Appointed: 01 December 2017

Resigned: 31 October 2019

Mark T.

Position: Director

Appointed: 18 July 2014

Resigned: 15 September 2020

Darren W.

Position: Director

Appointed: 23 March 2012

Resigned: 24 March 2021

Alan B.

Position: Director

Appointed: 01 April 2008

Resigned: 01 March 2013

John S.

Position: Director

Appointed: 06 September 2007

Resigned: 18 July 2014

Ian P.

Position: Director

Appointed: 06 September 2007

Resigned: 03 October 2011

Andrew H.

Position: Director

Appointed: 04 May 2007

Resigned: 07 September 2007

David G.

Position: Director

Appointed: 24 February 2004

Resigned: 05 February 2018

David G.

Position: Secretary

Appointed: 26 January 2004

Resigned: 01 December 2017

Geoffrey D.

Position: Director

Appointed: 21 February 2001

Resigned: 29 September 2006

Mikelis K.

Position: Secretary

Appointed: 09 March 1998

Resigned: 26 January 2004

Stephen E.

Position: Director

Appointed: 16 September 1996

Resigned: 31 March 2008

John G.

Position: Director

Appointed: 08 October 1991

Resigned: 31 January 2001

Robert T.

Position: Director

Appointed: 08 October 1991

Resigned: 30 June 1998

John F.

Position: Secretary

Appointed: 08 October 1991

Resigned: 25 September 1997

Kevin H.

Position: Director

Appointed: 08 October 1991

Resigned: 08 April 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Era Homesecurity Ltd from London, United Kingdom. This PSC is categorised as "a ltd" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Era Homesecurity Ltd

29 Queen Anne's Gate, London, SW1H 9BU, United Kingdom

Legal authority Ltd
Legal form Ltd
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ventrolla January 13, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 17th, June 2023
Free Download (4 pages)

Company search

Advertisements