ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Venthum Limited

Venthum Limited is a liquidation company incorporated on 12 March 1993 with the registered office located in London, City of London. Venthum Limited was registered 32 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
02799272
Private limited company
Age
32 years
Incorporated 12 March 1993
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 549 days
Dated 26 April 2023 (2 years 6 months ago)
Next confirmation dated 26 April 2024
Was due on 10 May 2024 (1 year 6 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Group
Next accounts for period 30 December 2023
Was due on 30 September 2024 (1 year 1 month ago)
Address
C/O Rsm Uk Restructuring Advisory Llp
25 Farringdon Street
London
EC4A 4AB
Address changed on 19 Jun 2024 (1 year 4 months ago)
Previous address was Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SS
Telephone
01452857999
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Dutch • Lives in Netherlands • Born in Sep 1984
Director • Dutch • Lives in Belgium • Born in Feb 1958
Jeroen Franciscus Augustinus Van Den Nieuwenhuijzen
PSC • Dutch • Lives in Belgium • Born in Feb 1958
Kevin Robertus Van Den Nieuwenhuijzen
PSC • Dutch • Lives in Netherlands • Born in Sep 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medical Aviation Services Limited
Harrison Clark (Secretarial) Limited is a mutual person.
Active
S.S. White Manufacturing
Harrison Clark (Secretarial) Limited is a mutual person.
Active
A D Burs Limited
Harrison Clark (Secretarial) Limited is a mutual person.
Active
Malvern Hills Science Park Limited
Harrison Clark (Secretarial) Limited is a mutual person.
Active
Malvern Tyres Holdings Limited
Harrison Clark (Secretarial) Limited is a mutual person.
Active
Brockeridge Business Park Management Company Limited
Harrison Clark (Secretarial) Limited is a mutual person.
Active
Totec Consulting Limited
Harrison Clark (Secretarial) Limited is a mutual person.
Active
Prima Healthcare Group Limited
Harrison Clark (Secretarial) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£4.76M
Increased by £3.74M (+367%)
Turnover
£28.44M
Decreased by £134K (-0%)
Employees
178
Increased by 22 (+14%)
Total Assets
£53.89M
Decreased by £14.78M (-22%)
Total Liabilities
-£43.82M
Decreased by £18.85M (-30%)
Net Assets
£10.07M
Increased by £4.07M (+68%)
Debt Ratio (%)
81%
Decreased by 9.95% (-11%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 19 Jun 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 19 Jun 2024
Robert William Ferrari Resigned
1 Year 9 Months Ago on 1 Feb 2024
Louca Adam Farajallah Resigned
1 Year 9 Months Ago on 1 Feb 2024
Nicholas John Pike Resigned
1 Year 9 Months Ago on 31 Jan 2024
Nicholas John Pike Appointed
2 Years 2 Months Ago on 6 Sep 2023
Group Accounts Submitted
2 Years 4 Months Ago on 28 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 27 Apr 2023
Group Accounts Submitted
3 Years Ago on 26 Sep 2022
Kevin Robertus Van Den Nieuwenhuijzen (PSC) Appointed
3 Years Ago on 23 Dec 2021
Get Credit Report
Discover Venthum Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 9 June 2025
Submitted on 19 Jun 2025
Resolutions
Submitted on 19 Jun 2024
Registered office address changed from Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SS to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 19 June 2024
Submitted on 19 Jun 2024
Appointment of a voluntary liquidator
Submitted on 19 Jun 2024
Statement of affairs
Submitted on 19 Jun 2024
Certificate of change of name
Submitted on 9 May 2024
Termination of appointment of Robert William Ferrari as a director on 1 February 2024
Submitted on 14 Feb 2024
Termination of appointment of Louca Adam Farajallah as a director on 1 February 2024
Submitted on 13 Feb 2024
Termination of appointment of Nicholas John Pike as a director on 31 January 2024
Submitted on 13 Feb 2024
Appointment of Nicholas John Pike as a director on 6 September 2023
Submitted on 7 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year