Ventrix Limited LONDON


Ventrix started in year 2010 as Private Limited Company with registration number 07254715. The Ventrix company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at Langley House Park Road. Postal code: N2 8EY.

The company has one director. Gary P., appointed on 1 December 2010. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex directors - Philippa P., Barbara K. and others listed below. There were no ex secretaries.

Ventrix Limited Address / Contact

Office Address Langley House Park Road
Office Address2 East Finchley
Town London
Post code N2 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07254715
Date of Incorporation Fri, 14th May 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Gary P.

Position: Director

Appointed: 01 December 2010

Philippa P.

Position: Director

Appointed: 21 March 2022

Resigned: 25 July 2022

Barbara K.

Position: Director

Appointed: 14 May 2010

Resigned: 21 May 2010

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Gary P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Philippa P. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary P.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philippa P.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth522 990634 352591 447549 394       
Balance Sheet
Cash Bank In Hand106 97231 20235 13458 624       
Cash Bank On Hand   58 624105 326226 169278 509323 313425 391743 678969 457
Current Assets398 077310 888283 785306 372384 350487 801548 532600 852712 4481 050 0301 304 255
Debtors291 105279 686248 651247 748279 024261 632270 023277 539287 057306 352334 798
Intangible Fixed Assets735 000630 000525 000420 000       
Net Assets Liabilities   549 394549 691501 735483 023437 915459 035731 818997 263
Net Assets Liabilities Including Pension Asset Liability522 990634 352591 447549 394       
Other Debtors   247 748279 024261 632270 023277 539287 057306 352334 798
Property Plant Equipment   15 94411 8897 2428 36917 28515 53513 62210 298
Tangible Fixed Assets11 67625 70521 39415 944       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve522 988634 350591 445549 392       
Shareholder Funds522 990634 352591 447549 394       
Other
Amount Specific Advance Or Credit Directors   67018 22047 9016 2215 29133 37053 77280 348
Amount Specific Advance Or Credit Made In Period Directors   210 873165 942159 679389 922355 507368 079390 642393 576
Amount Specific Advance Or Credit Repaid In Period Directors   211 543147 052225 800335 800356 437340 000370 240367 000
Accumulated Amortisation Impairment Intangible Assets   630 000735 000840 000945 0001 049 9991 049 9991 049 999 
Accumulated Depreciation Impairment Property Plant Equipment   31 05335 10839 75542 76748 85054 23559 19662 957
Average Number Employees During Period    1111111
Creditors   5 875161 548203 308177 288176 83642 89333 20623 274
Creditors Due After One Year280 00010 6878 5005 875       
Creditors Due Within One Year341 765321 556230 234187 047       
Dividends Paid    40 000120 000150 000    
Finance Lease Liabilities Present Value Total   5 8755 875      
Fixed Assets746 678655 707546 396435 944326 889217 242113 36917 28615 53613 62310 299
Increase From Amortisation Charge For Year Intangible Assets    105 000105 000105 000104 999   
Increase From Depreciation Charge For Year Property Plant Equipment    2 1711 6283 0126 0835 3854 9613 761
Intangible Assets   420 000315 000210 000105 0001111
Intangible Assets Gross Cost   1 050 0001 050 0001 050 0001 050 0001 050 0001 050 0001 050 000 
Intangible Fixed Assets Aggregate Amortisation Impairment315 000420 000525 000630 000       
Intangible Fixed Assets Amortisation Charged In Period 105 000105 000105 000       
Intangible Fixed Assets Cost Or Valuation1 050 0001 050 0001 050 000        
Investments Fixed Assets222        
Net Current Assets Liabilities56 312-10 66853 551119 325222 802284 493371 244424 016488 906753 9891 012 201
Number Shares Allotted 222       
Other Creditors   79 077102 630174 128128 886109 555187 600154 674128 667
Other Taxation Social Security Payable   102 31053 04329 18047 36859 14626 27188 193120 861
Par Value Share 111       
Percentage Subsidiary Held  100100       
Profit Loss    40 29772 044114 087    
Property Plant Equipment Gross Cost   19 49919 49946 99751 13666 13569 77072 81873 255
Provisions For Liabilities Balance Sheet Subtotal      1 5903 3872 5142 5881 963
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions 22 6441 470        
Tangible Fixed Assets Cost Or Valuation22 88345 52746 997        
Tangible Fixed Assets Depreciation11 20719 82225 60331 053       
Tangible Fixed Assets Depreciation Charged In Period 8 6155 7815 450       
Total Additions Including From Business Combinations Property Plant Equipment      4 13914 9993 6353 048437
Total Assets Less Current Liabilities802 990645 039599 947555 269549 691501 735484 613441 302504 442767 6121 022 500
Trade Creditors Trade Payables   3 035  1 0348 1352 56343 48932 594
Bank Borrowings Overdrafts        42 89333 20623 274

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, July 2023
Free Download (9 pages)

Company search

Advertisements