Venturous Limited HARROGATE


Venturous started in year 1998 as Private Limited Company with registration number 03590820. The Venturous company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Harrogate at 10 Station Parade. Postal code: HG1 1UE.

There is a single director in the firm at the moment - John E., appointed on 4 April 2005. In addition, a secretary was appointed - Daniel E., appointed on 15 August 2005. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Venturous Limited Address / Contact

Office Address 10 Station Parade
Town Harrogate
Post code HG1 1UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03590820
Date of Incorporation Wed, 1st Jul 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Daniel E.

Position: Secretary

Appointed: 15 August 2005

John E.

Position: Director

Appointed: 04 April 2005

Anne S.

Position: Secretary

Appointed: 17 September 1999

Resigned: 15 August 2005

Elaine L.

Position: Director

Appointed: 17 September 1999

Resigned: 15 August 2005

David F.

Position: Secretary

Appointed: 25 June 1999

Resigned: 17 September 1999

David F.

Position: Director

Appointed: 25 June 1999

Resigned: 17 September 1999

Marjorie F.

Position: Director

Appointed: 25 June 1999

Resigned: 17 September 1999

Lesley G.

Position: Nominee Director

Appointed: 01 July 1998

Resigned: 05 August 1998

Dorothy G.

Position: Nominee Secretary

Appointed: 01 July 1998

Resigned: 05 August 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is John E. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

John E.

Notified on 14 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth101 529100 38491 05482 494     
Balance Sheet
Current Assets36 76628 14317 7256 5382 1003 0765 3302 7771 976
Net Assets Liabilities   82 49475 19665 10558 06849 82740 388
Cash Bank In Hand34 61525 99215 574      
Debtors2 1513 4712 151      
Net Assets Liabilities Including Pension Asset Liability101 52999 06491 05482 494     
Tangible Fixed Assets577 976577 976577 976      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-86 827-89 292-97 302      
Shareholder Funds101 529100 38491 05482 494     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    810    
Average Number Employees During Period     11  
Creditors   367 836374 285387 739400 383409 634422 280
Fixed Assets577 976577 976577 976577 976577 976577 976577 976577 976577 976
Net Current Assets Liabilities-339 397-340 542-349 872-361 298372 994384 663395 053406 857420 304
Provisions For Liabilities Balance Sheet Subtotal   35 00035 00035 00035 00035 00035 000
Total Assets Less Current Liabilities238 579237 434228 104216 678204 982193 313182 923171 119157 672
Creditors Due After One Year102 050102 050102 05099 184     
Creditors Due Within One Year376 163370 005367 597367 836     
Provisions For Liabilities Charges35 00035 00035 00035 000     
Revaluation Reserve188 354188 354188 354      
Tangible Fixed Assets Cost Or Valuation582 991582 991582 991      
Tangible Fixed Assets Depreciation5 0155 0155 015      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
Free Download (3 pages)

Company search

Advertisements