VENOMTECH LIMITED

  • Company statusliquidation
  • Company No07191036
  • Age15 years 4 months Incorporated 16 March 2010
  • Officers4

Address

21 Highfield Road, Dartford, Kent, DA1 2JS

VENOMTECH LIMITED is an liquidation company incorporated on 16 March 2010 and based in Dartford, Kent. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    47190 Other retail sale in non-specialised stores, 72110 Research and experimental development on biotechnology, 72190 Other research and experimental development on natural sciences and engineering, 74909 Other professional, scientific and technical activities n.e.c.

  • Accounts

    Available to 28 February 2025. Next accounts due by 30 November 2025

See filing history on Companies House


Monitor

Latest Activity

Liquidation Disclaimer Notice

4 Months Ago on 28 Mar 2025

Mortgage Satisfy Charge Full

4 Months Ago on 27 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

11 Months Ago on 27 Aug 2024

Liquidation Voluntary Statement Of Affairs

11 Months Ago on 27 Aug 2024

Liquidation Voluntary Appointment Of Liquidator

11 Months Ago on 27 Aug 2024

Resolution

11 Months Ago on 27 Aug 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 20 Jun 2024

Appoint Person Secretary Company With Name Date

1 Year Ago on 31 May 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 31 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 29 May 2024

Confirmation Statement With Updates

1 Year Ago on 18 Oct 2023

Capital Allotment Shares

2 Years Ago on 25 Apr 2023

Change Person Director Company With Change Date

2 Years Ago on 24 Apr 2023

Capital Allotment Shares

2 Years Ago on 04 Apr 2023

Capital Allotment Shares

2 Years Ago on 04 Apr 2023

Capital Allotment Shares

2 Years Ago on 04 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 29 Mar 2023

Confirmation Statement With Updates

2 Years Ago on 20 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 14 Sep 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 22 Jun 2022

Capital Allotment Shares

3 Years Ago on 28 Apr 2022

Capital Allotment Shares

3 Years Ago on 14 Jan 2022

Confirmation Statement With No Updates

3 Years Ago on 12 Oct 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 May 2021

Confirmation Statement With Updates

4 Years Ago on 19 Apr 2021

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
GRANT, Paul Allan Anthony, Drsecretary 31 May 2024
GRANT, Paul Allan Anthony, Drdirector May 196801 Dec 2016
SIKORA, Karol, Profdirector Jun 194807 Mar 2013
TRIM, Steven Anthonydirector Jun 197716 Mar 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Steven Anthony Trim Jun 197706 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.