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 Contracts Ltd
Venture Contracts Ltd is a liquidation company incorporated on 28 August 2013 with the registered office located in Bromley, Greater London. Venture Contracts Ltd was registered 12 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 months ago
Compulsory strike-off
was discontinued 8 months ago
Company No
08667003
Private limited company
Age
12 years
Incorporated
28 August 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 October 2024
(11 months ago)
Next confirmation dated
12 October 2025
Due by
26 October 2025
(1 month remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2024
Was due on
30 June 2025
(2 months ago)
Learn more about Venture Contracts Ltd
Contact
Address
Leonard House
7 Newman Road
Bromley
Kent
BR1 1RJ
Address changed on
5 Jun 2025
(3 months ago)
Previous address was
68 Cornhill London EC3V 3QX England
Companies in BR1 1RJ
Telephone
01158602256
Email
Unreported
Website
Venturecontracts.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Ms Emma Ruth Charles
Director • British • Lives in England • Born in Jun 1986
Laura Marie Mitchell
Director • British • Lives in UK • Born in May 1981
Claire Lucy O'Hagan-Cooper
Director • British • Lives in UK • Born in Oct 1977
Fawkes & Reece Group Limited
PSC
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
Finesse Contracts Limited
Ms Emma Ruth Charles is a mutual person.
Active
Cuboid Trilogy Limited
Ms Emma Ruth Charles, Claire Lucy O'Hagan-Cooper, and 1 more are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£2K
Decreased by £134.75K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.45M
Decreased by £454.46K (-24%)
Total Liabilities
-£1.34M
Decreased by £331.15K (-20%)
Net Assets
£113.69K
Decreased by £123.31K (-52%)
Debt Ratio (%)
92%
Increased by 4.6% (+5%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
3 Months Ago on 11 Jun 2025
Registered Address Changed
3 Months Ago on 5 Jun 2025
Charge Satisfied
4 Months Ago on 12 May 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 11 Jan 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Compulsory Gazette Notice
8 Months Ago on 7 Jan 2025
Registered Address Changed
11 Months Ago on 7 Oct 2024
Fawkes & Reece Group Limited (PSC) Appointed
11 Months Ago on 1 Oct 2024
Claire Lucy O'hagan-Cooper (PSC) Resigned
11 Months Ago on 1 Oct 2024
Laura Marie Mitchell (PSC) Resigned
11 Months Ago on 1 Oct 2024
Get Alerts
Get Credit Report
Discover Venture Contracts Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 26 Jun 2025
Appointment of a voluntary liquidator
Submitted on 11 Jun 2025
Resolutions
Submitted on 11 Jun 2025
Statement of affairs
Submitted on 9 Jun 2025
Registered office address changed from 68 Cornhill London EC3V 3QX England to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 5 June 2025
Submitted on 5 Jun 2025
Satisfaction of charge 086670030003 in full
Submitted on 12 May 2025
Compulsory strike-off action has been discontinued
Submitted on 11 Jan 2025
Confirmation statement made on 12 October 2024 with updates
Submitted on 8 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 7 Jan 2025
Cessation of Emma Ruth Charles as a person with significant control on 1 October 2024
Submitted on 7 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs