VENOM PROMOTIONS LTD

Register to unlock more data on OkredoRegister

VENOM PROMOTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13659360

Incorporation date

04/10/2021

Size

Unaudited abridged

Contacts

Registered address

Registered address

VENOM PROMOTIONS LTD, 6-7 St. Cross Street, London EC1N 8XACopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2023)
dot icon27/01/2026
Compulsory strike-off action has been discontinued
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon06/11/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon06/11/2025
Termination of appointment of Kailan Patel as a director on 2025-09-05
dot icon06/11/2025
Elect to keep the directors' register information on the public register
dot icon06/11/2025
Directors' register information at 2025-11-06 on withdrawal from the public register
dot icon06/11/2025
Withdrawal of the directors' register information from the public register
dot icon03/11/2025
Registered office address changed to PO Box 4385, 13659360 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-03
dot icon03/11/2025
Address of officer Mr Talib Hussain changed to 13659360 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-03
dot icon03/11/2025
Address of officer Mr Kailan Patel changed to 13659360 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-03
dot icon03/11/2025
Address of person with significant control Mr Talib Hussain changed to 13659360 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-03
dot icon10/06/2025
Cessation of Kailan Patel as a person with significant control on 2025-03-01
dot icon10/06/2025
Notification of Talib Hussain as a person with significant control on 2025-03-02
dot icon10/06/2025
Appointment of Mr Talib Hussain as a director on 2025-03-13
dot icon21/05/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon27/01/2025
Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to 6-7 st. Cross Street London EC1N 8XA on 2025-01-27
dot icon27/01/2025
Registered office address changed from 6-7 st. Cross Street London EC1N 8XA England to 6-7 st. Cross Street London EC1N 8XA on 2025-01-27
dot icon27/01/2025
Director's details changed for Mr Kailan Patel on 2024-12-12
dot icon14/10/2024
Termination of appointment of Talib Hussain as a director on 2024-07-31
dot icon14/10/2024
Cessation of Talib Hussain as a person with significant control on 2024-07-31
dot icon14/10/2024
Appointment of Mr Kailan Patel as a director on 2023-08-01
dot icon14/10/2024
Cessation of Talib Hussain as a person with significant control on 2024-07-31
dot icon14/10/2024
Notification of Kailan Patel as a person with significant control on 2024-08-01
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon09/10/2024
Compulsory strike-off action has been discontinued
dot icon08/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/10/2024
Registered office address changed from 52 Blucher Street Birmingham B1 1QU England to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 2024-10-07
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon29/02/2024
Notification of Talib Hussain as a person with significant control on 2024-02-20
dot icon29/02/2024
Appointment of Mr Talib Hussain as a director on 2024-02-25
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon28/02/2024
Cessation of Ronald Terence Richards as a person with significant control on 2024-02-28
dot icon28/02/2024
Registered office address changed from 204 Clements Road Yardley Birmingham West Midlands B25 8TS United Kingdom to 52 Blucher Street Birmingham B1 1QU on 2024-02-28
dot icon28/02/2024
Notification of Talib Hussain as a person with significant control on 2024-02-16
dot icon28/02/2024
Termination of appointment of Ronald Terence Richards as a director on 2024-02-26
dot icon03/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon05/06/2023
Accounts for a dormant company made up to 2022-10-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Ronald Terence
Director
04/10/2021 - 26/02/2024
880
Hussain, Talib
Director
25/02/2024 - 31/07/2024
3
Mr Kailan Patel
Director
01/08/2023 - 05/09/2025
-
Hussain, Talib
Director
13/03/2025 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VENOM PROMOTIONS LTD

VENOM PROMOTIONS LTD is an(a) Active company incorporated on 04/10/2021 with the registered office located at VENOM PROMOTIONS LTD, 6-7 St. Cross Street, London EC1N 8XA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VENOM PROMOTIONS LTD?

toggle

VENOM PROMOTIONS LTD is currently Active. It was registered on 04/10/2021 .

Where is VENOM PROMOTIONS LTD located?

toggle

VENOM PROMOTIONS LTD is registered at VENOM PROMOTIONS LTD, 6-7 St. Cross Street, London EC1N 8XA.

What does VENOM PROMOTIONS LTD do?

toggle

VENOM PROMOTIONS LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for VENOM PROMOTIONS LTD?

toggle

The latest filing was on 27/01/2026: Compulsory strike-off action has been discontinued.