Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Banner Ventures Limited
Banner Ventures Limited is a dissolved company incorporated on 21 January 2008 with the registered office located in Birmingham, West Midlands. Banner Ventures Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 February 2020
(5 years ago)
Was
12 years old
at the time of dissolution
Following
liquidation
Company No
06478309
Private limited company
Age
17 years
Incorporated
21 January 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Banner Ventures Limited
Contact
Update Details
Address
Two Snowhill
Birmingham
B4 6GA
Same address for the past
9 years
Companies in B4 6GA
Telephone
Unreported
Email
Available in Endole App
Website
Bannergroup.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Paul Kenmuir Douglas Bevan
Director • British • Lives in England • Born in Jul 1966
Mr Nigel Brindley Plenderleith
Director • British • Lives in UK • Born in Mar 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tangram It & Accountancy Solutions Limited
Paul Kenmuir Douglas Bevan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£117
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.62M
Same as previous period
Total Liabilities
-£3.99M
Same as previous period
Net Assets
£632.13K
Same as previous period
Debt Ratio (%)
86%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 13 Feb 2020
Voluntary Liquidator Resigned
9 Years Ago on 29 Sep 2016
Voluntary Liquidator Appointed
9 Years Ago on 29 Sep 2016
Registered Address Changed
9 Years Ago on 3 Jan 2016
David Stafford Fawcus Resigned
10 Years Ago on 10 Jul 2015
David Stafford Fawcus Resigned
10 Years Ago on 10 Jul 2015
Christopher Thomas Whitby Resigned
10 Years Ago on 10 Jul 2015
Registered Address Changed
11 Years Ago on 16 Sep 2014
Voluntary Liquidator Appointed
11 Years Ago on 12 Sep 2014
Charge Satisfied
11 Years Ago on 3 Jun 2014
Get Alerts
Get Credit Report
Discover Banner Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Feb 2020
Return of final meeting in a members' voluntary winding up
Submitted on 13 Nov 2019
Liquidators' statement of receipts and payments to 3 September 2018
Submitted on 12 Nov 2018
Liquidators' statement of receipts and payments to 3 September 2017
Submitted on 2 Nov 2017
Liquidators' statement of receipts and payments to 3 September 2016
Submitted on 10 Nov 2016
Appointment of a voluntary liquidator
Submitted on 29 Sep 2016
Notice of ceasing to act as a voluntary liquidator
Submitted on 29 Sep 2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 3 January 2016
Submitted on 3 Jan 2016
Liquidators' statement of receipts and payments to 3 September 2015
Submitted on 10 Nov 2015
Termination of appointment of Christopher Thomas Whitby as a director on 10 July 2015
Submitted on 7 Oct 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs