VENTERDON LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09758369
  • Last Updated: 01 Jun 2023

Company Profile

VENTERDON LTD was incorporated on Wednesday, September 2, 2015 as a Private Limited Company with registered address in LEICESTER. VENTERDON LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Operation of warehousing and storage facilities for land transport activities. This Private Limited Company has been operating for 9 years and 19 days.

Name VENTERDON LTD
Company number 09758369
Company type Private Limited Company
Incorporation date 02 Sep 2015
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Dr Mohammed Ayyaz Nationality: British Dates: Friday, August 26, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Anita Coutinho Nationality: Indian Dates: Wednesday, September 16, 2020 - Friday, August 26, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mihai Teodorescu Nationality: Romanian Dates: Tuesday, May 26, 2020 - Wednesday, September 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Abdulfatah Sheikh Nationality: Swedish Dates: Thursday, November 14, 2019 - Tuesday, May 26, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Damian Glen Nationality: Polish Dates: Friday, June 21, 2019 - Thursday, November 14, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dwayne Nicholas Austin Nationality: British Dates: Wednesday, March 13, 2019 - Friday, June 21, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew Simon Nationality: British Dates: Monday, October 29, 2018 - Wednesday, March 13, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Grzegorz Drozd Nationality: Polish Dates: Monday, May 14, 2018 - Monday, October 29, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Monday, May 14, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jack Charles Ilines Nationality: British Dates: Tuesday, November 21, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Curtis Foulds Nationality: British Dates: Thursday, February 16, 2017 - Tuesday, November 21, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ms Monicah Akinyi Otienio Nationality: British Dates: Thursday, June 30, 2016 - Thursday, February 16, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 September
Next annual accounts due 30 June 2023, (-449 days left)
Latest accounts 30 September 2021
Next confirmation statement due 30 September 2016
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against VENTERDON LTD.

Previous Names

Name Change Date
VENTERDON LTD 02 Sep 2015