Venomtech Limited SANDWICH


Founded in 2010, Venomtech, classified under reg no. 07191036 is an active company. Currently registered at Building 500 East Block CT13 9FE, Sandwich the company has been in the business for 14 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28.

At the moment there are 4 directors in the the company, namely Marek G., Paul G. and Karol S. and others. In addition one secretary - Sarah S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sarah S. who worked with the the company until 11 March 2016.

Venomtech Limited Address / Contact

Office Address Building 500 East Block
Office Address2 Discovery Park
Town Sandwich
Post code CT13 9FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07191036
Date of Incorporation Tue, 16th Mar 2010
Industry Other retail sale in non-specialised stores
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 28th February
Company age 14 years old
Account next due date Sat, 30th Nov 2024 (198 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Marek G.

Position: Director

Appointed: 11 September 2020

Paul G.

Position: Director

Appointed: 01 December 2016

Sarah S.

Position: Secretary

Appointed: 01 August 2016

Karol S.

Position: Director

Appointed: 07 March 2013

Steven T.

Position: Director

Appointed: 16 March 2010

Martino P.

Position: Director

Appointed: 11 September 2020

Resigned: 31 August 2022

Paul W.

Position: Director

Appointed: 28 April 2016

Resigned: 26 April 2017

Ibrar S.

Position: Director

Appointed: 28 April 2016

Resigned: 26 October 2017

Denis H.

Position: Director

Appointed: 07 March 2013

Resigned: 14 April 2016

Clive N.

Position: Director

Appointed: 07 March 2013

Resigned: 14 April 2016

Sarah S.

Position: Secretary

Appointed: 07 January 2013

Resigned: 11 March 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Steven T. This PSC and has 50,01-75% shares.

Steven T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Statement of Capital on 2023-04-08: 511.24 GBP
filed on: 25th, April 2023
Free Download (3 pages)

Company search