VENTURE ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

VENTURE ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290414

Incorporation date

05/12/1996

Size

Group

Contacts

Registered address

Registered address

Westminster House, 10 Westminster Road, Macclesfield SK10 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon10/03/2026
Registered office address changed from Cargo Overseas Ltd Floats Road Manchester M23 9NJ England to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 2026-03-10
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon15/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon27/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon09/12/2024
Satisfaction of charge 1 in full
dot icon25/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon13/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon03/11/2023
Change of details for Mr Benjamin Mccluskey as a person with significant control on 2023-10-16
dot icon03/11/2023
Change of details for Mr Phillip David Curran as a person with significant control on 2023-10-16
dot icon02/11/2023
Change of details for Mr Phillip David Curran as a person with significant control on 2023-10-31
dot icon02/11/2023
Change of details for Mr Benjamin Mccluskey as a person with significant control on 2023-10-16
dot icon02/11/2023
Change of details for Mr Hugh Mcfaul as a person with significant control on 2023-10-16
dot icon02/11/2023
Change of details for Mr John Paul Watts as a person with significant control on 2023-10-16
dot icon02/11/2023
Director's details changed for Mr Phillip David Curran on 2023-10-20
dot icon02/11/2023
Director's details changed for Mr Damian Patrick Mccluskey on 2023-10-20
dot icon17/10/2023
Notification of John Paul Watts as a person with significant control on 2023-10-13
dot icon17/10/2023
Notification of Hugh Mcfaul as a person with significant control on 2023-10-13
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon25/01/2023
Group of companies' accounts made up to 2022-09-30
dot icon19/01/2023
Purchase of own shares.
dot icon06/01/2023
Cancellation of shares. Statement of capital on 2022-11-30
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORD LIMITED
Nominee Director
05/12/1996 - 05/12/1996
5355
Mr Damian Patrick Mccluskey
Director
20/06/2017 - Present
2
Mccluskey, Susan Jean
Secretary
05/12/1996 - 30/09/2006
2
Curran, Phillip David
Director
02/02/2004 - Present
15
JPCORS LIMITED
Nominee Secretary
05/12/1996 - 05/12/1996
5391

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About VENTURE ASSET MANAGEMENT LIMITED

VENTURE ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 05/12/1996 with the registered office located at Westminster House, 10 Westminster Road, Macclesfield SK10 1BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VENTURE ASSET MANAGEMENT LIMITED?

toggle

VENTURE ASSET MANAGEMENT LIMITED is currently Active. It was registered on 05/12/1996 .

Where is VENTURE ASSET MANAGEMENT LIMITED located?

toggle

VENTURE ASSET MANAGEMENT LIMITED is registered at Westminster House, 10 Westminster Road, Macclesfield SK10 1BX.

What does VENTURE ASSET MANAGEMENT LIMITED do?

toggle

VENTURE ASSET MANAGEMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VENTURE ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Registered office address changed from Cargo Overseas Ltd Floats Road Manchester M23 9NJ England to Westminster House 10 Westminster Road Macclesfield SK10 1BX on 2026-03-10.