ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ventus Investments Limited

Ventus Investments Limited is an active company incorporated on 4 December 1997 with the registered office located in London, City of London. Ventus Investments Limited was registered 28 years ago.
Status
Active
Active since 10 years ago
Company No
03478754
Private limited company
Age
28 years
Incorporated 4 December 1997
Size
Large
Balance sheet is over £27M
Confirmation
Submitted
Dated 1 December 2025 (1 month ago)
Next confirmation dated 1 December 2026
Due by 15 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
3rd Floor, South Building,
200 Aldersgate Street
London
EC1A 4HD
United Kingdom
Address changed on 5 Apr 2025 (9 months ago)
Previous address was 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1999
Director • Irish • Lives in UK • Born in Dec 1993
Equitix Capital Eurobond 7 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pennant Walters (Pant Y Wal) Limited
Pario Renewables Limited, Matthew David Bonner, and 1 more are mutual people.
Active
Pennant Walters (Hirwaun) Limited
Pario Renewables Limited, Matthew David Bonner, and 1 more are mutual people.
Active
Pennant Walters (Pant Y Wal) Holdings Limited
Pario Renewables Limited, Matthew David Bonner, and 1 more are mutual people.
Active
Pennant Walters Hirwaun (Holdings) Limited
Pario Renewables Limited, Matthew David Bonner, and 1 more are mutual people.
Active
Pennant Walters (Pywx) Limited
Pario Renewables Limited and Matthew David Bonner are mutual people.
Active
European Investments (Crook Hill) Limited
Mr Christopher Neil Sharwood and Matthew David Bonner are mutual people.
Active
Pennant Walters (Pywx) Holdings Limited
Pario Renewables Limited and Matthew David Bonner are mutual people.
Active
Crook Hill Properties Limited
Mr Christopher Neil Sharwood and Matthew David Bonner are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.4M
Decreased by £1.42M (-30%)
Turnover
£17.28M
Decreased by £739K (-4%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£155.98M
Decreased by £7.84M (-5%)
Total Liabilities
-£107.03M
Decreased by £10.52M (-9%)
Net Assets
£48.95M
Increased by £2.68M (+6%)
Debt Ratio (%)
69%
Decreased by 3.14% (-4%)
Latest Activity
Group Accounts Submitted
2 Days Ago on 4 Jan 2026
Confirmation Submitted
1 Month Ago on 2 Dec 2025
Mr Matthew David Bonner Details Changed
1 Month Ago on 30 Nov 2025
Daniel Marinus Maria Vermeer Resigned
3 Months Ago on 18 Sep 2025
Matthew David Bonner Appointed
3 Months Ago on 18 Sep 2025
Christopher Neil Sharwood Appointed
4 Months Ago on 26 Aug 2025
Florian Tobias Kron Resigned
4 Months Ago on 26 Aug 2025
Registered Address Changed
9 Months Ago on 5 Apr 2025
Inspection Address Changed
9 Months Ago on 5 Apr 2025
Mr Daniel Marinus Maria Vermeer Appointed
9 Months Ago on 18 Mar 2025
Get Credit Report
Discover Ventus Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 4 Jan 2026
Confirmation statement made on 1 December 2025 with updates
Submitted on 2 Dec 2025
Director's details changed for Mr Matthew David Bonner on 30 November 2025
Submitted on 1 Dec 2025
Termination of appointment of Daniel Marinus Maria Vermeer as a director on 18 September 2025
Submitted on 19 Sep 2025
Appointment of Matthew David Bonner as a director on 18 September 2025
Submitted on 19 Sep 2025
Termination of appointment of Florian Tobias Kron as a director on 26 August 2025
Submitted on 26 Aug 2025
Appointment of Christopher Neil Sharwood as a director on 26 August 2025
Submitted on 26 Aug 2025
Resolutions
Submitted on 28 Jul 2025
Memorandum and Articles of Association
Submitted on 16 Jul 2025
Registered office address changed from 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP United Kingdom to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 5 April 2025
Submitted on 5 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year