Company NameVenator International Limited
DirectorRichard Andrew Hunter
Company StatusActive
Company Number06871003
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Richard Andrew Hunter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
Tyne And Wear
NE13 6DS

Contact

Websitewww.venator-group.co.uk
Telephone07 545140810
Telephone regionMobile

Location

Registered Address21 Northfield Road
Newcastle Upon Tyne
NE3 3UN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,020
Cash£1
Current Liabilities£27,193

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

26 April 2024Micro company accounts made up to 31 March 2023 (4 pages)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
23 June 2023Registered office address changed from 9 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6DS England to 21 Northfield Road Newcastle upon Tyne NE3 3UN on 23 June 2023 (1 page)
22 June 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
7 June 2021Registered office address changed from Manor House West Whalton Morpeth NE61 3UT United Kingdom to 9 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6DS on 7 June 2021 (1 page)
3 June 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
23 April 2020Registered office address changed from The Manor House Whalton Morpeth Northumberland NE61 3UT to Manor House West Whalton Morpeth NE61 3UT on 23 April 2020 (1 page)
22 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 June 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 August 2018Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to The Manor House Whalton Morpeth Northumberland NE61 3UT on 7 August 2018 (2 pages)
14 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
28 June 2017Notification of Richard Andrew Hunter as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Richard Andrew Hunter as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 6 April 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 6 April 2017 with no updates (3 pages)
28 June 2017Notification of Richard Andrew Hunter as a person with significant control on 6 April 2016 (2 pages)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 February 2017Director's details changed for Mr Richard Andrew Hunter on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Richard Andrew Hunter on 13 February 2017 (2 pages)
21 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
25 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
(6 pages)
25 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
(6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
18 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(3 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(3 pages)
24 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(3 pages)
20 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(3 pages)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(3 pages)
12 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(3 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
15 April 2013Director's details changed for Mr Richard Andrew Hunter on 30 November 2012 (2 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
15 April 2013Director's details changed for Mr Richard Andrew Hunter on 30 November 2012 (2 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
15 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Mr Richard Andrew Hunter on 6 April 2012 (2 pages)
15 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Mr Richard Andrew Hunter on 6 April 2012 (2 pages)
15 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Mr Richard Andrew Hunter on 6 April 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
27 April 2011Director's details changed for Mr Richard Andrew Hunter on 2 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Richard Andrew Hunter on 2 April 2011 (2 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
27 April 2011Director's details changed for Mr Richard Andrew Hunter on 2 April 2011 (2 pages)
27 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 December 2010Previous accounting period shortened from 30 April 2010 to 5 April 2010 (1 page)
23 December 2010Previous accounting period shortened from 30 April 2010 to 5 April 2010 (1 page)
23 December 2010Previous accounting period shortened from 30 April 2010 to 5 April 2010 (1 page)
12 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 June 2010Registered office address changed from Burnside View Kirkwhelpington Newcastle upon Tyne NE19 2RT Uk on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from Burnside View Kirkwhelpington Newcastle upon Tyne NE19 2RT Uk on 29 June 2010 (2 pages)
6 April 2009Incorporation (13 pages)
6 April 2009Incorporation (13 pages)