Venturethree Limited LONDON


Founded in 1998, Venturethree, classified under reg no. 03681869 is an active company. Currently registered at 11 Cavalry Square SW3 4RB, London the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 8th November 2002 Venturethree Limited is no longer carrying the name Venture 3.

At the moment there are 4 directors in the the firm, namely Graham J., Paul T. and Michael Z. and others. In addition one secretary - Linna T. - is with the company. At the moment there is 1 former director listed by the firm - Fozzia O., who left the firm on 13 December 1999. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Venturethree Limited Address / Contact

Office Address 11 Cavalry Square
Town London
Post code SW3 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03681869
Date of Incorporation Thu, 10th Dec 1998
Industry Management consultancy activities other than financial management
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Linna T.

Position: Secretary

Appointed: 03 October 2018

Graham J.

Position: Director

Appointed: 20 May 2003

Paul T.

Position: Director

Appointed: 31 January 2001

Michael Z.

Position: Director

Appointed: 13 December 1999

Philip O.

Position: Director

Appointed: 12 July 1999

James O.

Position: Secretary

Appointed: 15 October 2015

Resigned: 03 October 2018

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 2000

Resigned: 15 October 2015

Richard E.

Position: Secretary

Appointed: 13 December 1999

Resigned: 01 December 2000

Philip O.

Position: Secretary

Appointed: 12 July 1999

Resigned: 13 December 1999

Fozzia O.

Position: Director

Appointed: 12 July 1999

Resigned: 13 December 1999

Filex Nominees Limited

Position: Corporate Director

Appointed: 10 December 1998

Resigned: 12 July 1999

Filex Services Limited

Position: Corporate Secretary

Appointed: 10 December 1998

Resigned: 12 July 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Philip O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Philip O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Venture 3 November 8, 2002
Finlaw 148 August 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 7792 7682 267
Current Assets5 7696 1494 886
Debtors1 9593 3492 569
Net Assets Liabilities4 0494 4023 896
Other Debtors162269269
Property Plant Equipment369344231
Total Inventories3132 
Other
Accrued Liabilities Deferred Income8601 271702
Accumulated Depreciation Impairment Property Plant Equipment1 3971 5391 709
Additions Other Than Through Business Combinations Property Plant Equipment 13159
Administrative Expenses5 7777 3767 488
Average Number Employees During Period414549
Cash Cash Equivalents3 7962 7852 284
Corporation Tax Payable20812 
Corporation Tax Recoverable  219
Cost Sales2 0797981 256
Creditors2 0652 0671 197
Current Tax For Period430303229
Dividends Paid Classified As Financing Activities-600-930-1 272
Fixed Assets370345232
Increase From Depreciation Charge For Year Property Plant Equipment 156171
Interest Income On Bank Deposits4 10
Interest Received Classified As Investing Activities  -10
Investments Fixed Assets111
Investments In Subsidiaries111
Net Finance Income Costs4 10
Other Creditors1091378
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 151
Other Disposals Property Plant Equipment 152
Other Interest Receivable Similar Income Finance Income4 10
Pension Other Post-employment Benefit Costs Other Pension Costs154130143
Percentage Class Share Held In Subsidiary 100 
Prepayments Accrued Income716625323
Profit Loss1 7491 301 
Property Plant Equipment Gross Cost1 7661 8821 940
Social Security Costs344546 
Staff Costs Employee Benefits Expense4 1255 2165 205
Taxation Including Deferred Taxation Balance Sheet Subtotal252525
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss16-217
Tax Tax Credit On Profit Or Loss On Ordinary Activities430303229
Trade Creditors Trade Payables22715357
Trade Debtors Trade Receivables1 0812 4551 758
Turnover Revenue10 0319 779 
Wages Salaries3 6274 5404 463

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 26th, September 2023
Free Download (33 pages)

Company search

Advertisements