ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Owner Venture Managers Limited

Owner Venture Managers Limited is an active company incorporated on 8 November 1999 with the registered office located in London, Greater London. Owner Venture Managers Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03873256
Private limited company
Age
25 years
Incorporated 8 November 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 January 2025 (8 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (4 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
7 Bell Yard
London
WC2A 2JR
England
Address changed on 24 Feb 2025 (6 months ago)
Previous address was 16 Peckarmans Wood London SE26 6RY United Kingdom
Telephone
02079245521
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Oct 1954
Secretary • British • Lives in UK • Born in Dec 1939
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sontay Limited
Mr James Keith Wooster is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£345.41K
Decreased by £7.19K (-2%)
Total Liabilities
-£125.87K
Decreased by £12.78K (-9%)
Net Assets
£219.54K
Increased by £5.59K (+3%)
Debt Ratio (%)
36%
Decreased by 2.88% (-7%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 5 Jul 2025
Inspection Address Changed
6 Months Ago on 24 Feb 2025
Confirmation Submitted
6 Months Ago on 21 Feb 2025
Amended Micro Accounts Submitted
8 Months Ago on 8 Jan 2025
Micro Accounts Submitted
8 Months Ago on 7 Jan 2025
Micro Accounts Submitted
1 Year 5 Months Ago on 31 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Micro Accounts Submitted
2 Years 4 Months Ago on 3 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 15 Apr 2023
John Eric Sagar Rigg Resigned
3 Years Ago on 31 Aug 2022
Get Credit Report
Discover Owner Venture Managers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 5 Jul 2025
Register inspection address has been changed from 16 Peckarmans Wood London SE26 6RY United Kingdom to 14C Paveley Drive London SW11 3TP
Submitted on 24 Feb 2025
Confirmation statement made on 8 January 2025 with updates
Submitted on 21 Feb 2025
Amended micro company accounts made up to 31 March 2023
Submitted on 8 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 7 Jan 2025
Micro company accounts made up to 31 March 2023
Submitted on 31 Mar 2024
Confirmation statement made on 8 January 2024 with no updates
Submitted on 8 Jan 2024
Micro company accounts made up to 31 March 2022
Submitted on 3 May 2023
Confirmation statement made on 8 January 2023 with no updates
Submitted on 15 Apr 2023
Termination of appointment of John Eric Sagar Rigg as a director on 31 August 2022
Submitted on 3 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year