Company NameVenture Global Cards Limited
DirectorsDavid Spencer and Joanne Spencer
Company StatusActive
Company Number07432426
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr David Spencer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eardulph Avenue
Chester-Le-Street
Co Durham
DH3 3PR
Director NameMrs Joanne Spencer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Eardulph Avenue
Chester-Le-Street
Co Durham
DH3 3PR
Secretary NameMrs Joanne Spencer
StatusCurrent
Appointed01 August 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence Address5 Eardulph Avenue
Chester-Le-Street
Co Durham
DH3 3PR
Director NameMr David Spencer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eardulph Avenue
Chester Le Street
Co. Durham
DH3 3PF
Director NameMrs Joanne Spencer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eardulph Avenue
Chester Le Street
Co. Durham
DH3 3PF
Secretary NameMrs Joanne Spencer
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Eardulph Avenue
Chester Le Street
Co. Durham
DH3 3PF
Director NameMr Michael John Samuel Flynn
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2013)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence Address5 Eardulph Avenue
Chester-Le-Street
Co Durham
DH3 3PR
Director NameMr Clinton Scott Hill
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2013)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence Address5 Eardulph Avenue
Chester-Le-Street
Co Durham
DH3 3PR
Secretary NameMr Michael John Samuel Flynn
StatusResigned
Appointed10 August 2012(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 August 2013)
RoleCompany Director
Correspondence Address5 Eardulph Avenue
Chester-Le-Street
Co Durham
DH3 3PR

Contact

Websiteventureglobalcards.com
Email address[email protected]
Telephone0191 5197265
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Eardulph Avenue
Chester-Le-Street
Co Durham
DH3 3PR
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.1Clint Hill
5.00%
Ordinary
50 at £0.1Lucy Ann Catherine Seip
5.00%
Ordinary
50 at £0.1Michael John Samuel Flynn
5.00%
Ordinary
350 at £0.1David Spencer
35.00%
Ordinary
340 at £0.1Joanne Spencer
34.00%
Ordinary
25 at £0.1Adrian Morley
2.50%
Ordinary
25 at £0.1Jon Batty
2.50%
Ordinary
25 at £0.1Jordan Stewart
2.50%
Ordinary
25 at £0.1Nedzad Catic
2.50%
Ordinary
25 at £0.1Neil Laird
2.50%
Ordinary
25 at £0.1Shane Ackroyd
2.50%
Ordinary
1 at £1David Spencer
1.00%
Ordinary A

Financials

Year2014
Net Worth-£26,580
Cash£189
Current Liabilities£26,971

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

5 January 2024Confirmation statement made on 8 November 2023 with no updates (3 pages)
12 August 2023Accounts for a dormant company made up to 30 November 2022 (10 pages)
3 January 2023Confirmation statement made on 8 November 2022 with no updates (3 pages)
31 July 2022Accounts for a dormant company made up to 30 November 2021 (10 pages)
9 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 30 November 2020 (10 pages)
9 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
6 December 2020Micro company accounts made up to 30 November 2019 (10 pages)
29 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (8 pages)
4 January 2019Confirmation statement made on 8 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (8 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
29 August 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
(3 pages)
27 August 2013Appointment of Mrs Joanne Spencer as a secretary (1 page)
27 August 2013Termination of appointment of Michael Flynn as a director (1 page)
27 August 2013Appointment of Mr David Spencer as a director (2 pages)
27 August 2013Termination of appointment of Clinton Hill as a director (1 page)
27 August 2013Appointment of Mrs Joanne Spencer as a director (2 pages)
27 August 2013Appointment of Mrs Joanne Spencer as a secretary (1 page)
27 August 2013Appointment of Mrs Joanne Spencer as a director (2 pages)
27 August 2013Termination of appointment of Clinton Hill as a director (1 page)
27 August 2013Termination of appointment of Michael Flynn as a secretary (1 page)
27 August 2013Termination of appointment of Michael Flynn as a secretary (1 page)
27 August 2013Appointment of Mr David Spencer as a director (2 pages)
27 August 2013Termination of appointment of Michael Flynn as a director (1 page)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
20 August 2012Appointment of Mr Michael John Samuel Flynn as a secretary (1 page)
20 August 2012Appointment of Mr Michael John Samuel Flynn as a secretary (1 page)
17 August 2012Appointment of Mr Michael John Samuel Flynn as a director (2 pages)
17 August 2012Termination of appointment of Joanne Spencer as a director (1 page)
17 August 2012Appointment of Mr Clinton Scott Hill as a director (2 pages)
17 August 2012Termination of appointment of David Spencer as a director (1 page)
17 August 2012Appointment of Mr Michael John Samuel Flynn as a director (2 pages)
17 August 2012Termination of appointment of Joanne Spencer as a secretary (1 page)
17 August 2012Termination of appointment of Joanne Spencer as a director (1 page)
17 August 2012Termination of appointment of David Spencer as a director (1 page)
17 August 2012Termination of appointment of Joanne Spencer as a secretary (1 page)
17 August 2012Appointment of Mr Clinton Scott Hill as a director (2 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
31 July 2012Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Boldon Tyne and Wear NE35 9PF United Kingdom on 31 July 2012 (1 page)
22 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)