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
Venture Insurance Brokers Limited
Venture Insurance Brokers Limited is a dissolved company incorporated on 28 February 2011 with the registered office located in . Venture Insurance Brokers Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 September 2023
(2 years 1 month ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07544321
Private limited company
Age
14 years
Incorporated
28 February 2011
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Venture Insurance Brokers Limited
Contact
Update Details
Address
One Creechurch Place
London
EC3A 5AF
United Kingdom
Address changed on
8 Jun 2023
(2 years 5 months ago)
Previous address was
1 Burlington Road Bristol BS6 6TJ England
Companies in
Telephone
08456384193
Email
Available in Endole App
Website
Ventureins.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Simon Michael James
Director • British • Lives in England • Born in Jun 1965
Alec Andrew Cole
Director • Insurance Broker • British • Lives in England • Born in Jun 1977
Graham Stewart White
Director • British • Lives in England • Born in Jul 1961
Mr Ian John Burgess
Director • British • Lives in England • Born in Oct 1967
Mr Daniel Henry Shore
Director • British • Lives in England • Born in Apr 1969
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
Burden Neurological Institute (The)
Graham Stewart White is a mutual person.
Active
10 Pembroke Road Clifton (Freehold) Limited
Graham Stewart White is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Jul
⟶
31 Dec 2021
Traded for
17 months
Cash in Bank
£2.48M
Increased by £93.23K (+4%)
Turnover
Unreported
Same as previous period
Employees
25
Same as previous period
Total Assets
£5.33M
Increased by £1.99M (+59%)
Total Liabilities
-£2.39M
Increased by £710.41K (+42%)
Net Assets
£2.95M
Increased by £1.28M (+76%)
Debt Ratio (%)
45%
Decreased by 5.32% (-11%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 1 Month Ago on 26 Sep 2023
Voluntary Gazette Notice
2 Years 4 Months Ago on 11 Jul 2023
Application To Strike Off
2 Years 4 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 8 Jun 2023
Inspection Address Changed
2 Years 7 Months Ago on 12 Apr 2023
Confirmation Submitted
2 Years 10 Months Ago on 12 Jan 2023
Subsidiary Accounts Submitted
3 Years Ago on 7 Oct 2022
Accounting Period Shortened
3 Years Ago on 23 Sep 2022
Aston Lark Group Limited (PSC) Details Changed
3 Years Ago on 16 May 2022
Confirmation Submitted
3 Years Ago on 11 Jan 2022
Get Alerts
Get Credit Report
Discover Venture Insurance Brokers 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 via voluntary strike-off
Submitted on 26 Sep 2023
First Gazette notice for voluntary strike-off
Submitted on 11 Jul 2023
Application to strike the company off the register
Submitted on 30 Jun 2023
Registered office address changed from 1 Burlington Road Bristol BS6 6TJ England to One Creechurch Place London EC3A 5AF on 8 June 2023
Submitted on 8 Jun 2023
Register inspection address has been changed from Freshford House Redcliffe Way Bristol BS1 6NL England to One Creechurch Place London EC3A 5AF
Submitted on 12 Apr 2023
Confirmation statement made on 11 January 2023 with no updates
Submitted on 12 Jan 2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
Submitted on 7 Oct 2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Submitted on 7 Oct 2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Submitted on 7 Oct 2022
Audit exemption subsidiary accounts made up to 31 December 2021
Submitted on 7 Oct 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs