ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Venator Investments UK Limited

Venator Investments UK Limited is a in administration company incorporated on 10 October 2016 with the registered office located in Brighton, East Sussex. Venator Investments UK Limited was registered 9 years ago.
Status
In Administration
In administration since 2 months ago
Company No
10417559
Private limited company
Age
9 years
Incorporated 10 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 May 2025 (5 months ago)
Next confirmation dated 28 May 2026
Due by 11 June 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 40 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Suite 3, Avery House
69 North Street
Brighton
BN41 1DH
Address changed on 23 Oct 2025 (17 days ago)
Previous address was Suite 3 Regency House 91 Western Road Brighton East Sussex BN1 2NW
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • V.P Legal • British • Lives in Singapore • Born in Oct 1968
Director • Chief Financial Officer • British • Lives in England • Born in Aug 1960
Director • Group Financial Controller • French • Lives in UK • Born in Jun 1982
Director • American • Lives in UK • Born in Sep 1956
Director • President • British • Lives in UK • Born in Sep 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Venator International Holdings UK Limited
Simon Turner, Richard Justin James Phillipson, and 5 more are mutual people.
Active
Venator Group
Richard Justin James Phillipson, John Jeffrey Pehrson, and 4 more are mutual people.
Active
Venator Group Services Limited
Richard Justin James Phillipson, John Jeffrey Pehrson, and 4 more are mutual people.
Active
Venator P&A Holdings UK Limited
Richard Justin James Phillipson, John Jeffrey Pehrson, and 4 more are mutual people.
Active
Venator Holdings UK Limited
Richard Justin James Phillipson, John Jeffrey Pehrson, and 4 more are mutual people.
Active
Venator Materials Services Limited
Richard Justin James Phillipson, John Jeffrey Pehrson, and 4 more are mutual people.
Active
Venator Driers Limited
Richard Justin James Phillipson, John Jeffrey Pehrson, and 2 more are mutual people.
Active
Venator Pigments Limited
John Jeffrey Pehrson, Corstiaan Carel De Jong, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.92M
Decreased by £34.24M (-92%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£305.34M
Decreased by £15.48M (-5%)
Total Liabilities
-£415.93M
Decreased by £180.83M (-30%)
Net Assets
-£110.59M
Increased by £165.35M (-60%)
Debt Ratio (%)
136%
Decreased by 49.79% (-27%)
Latest Activity
Registered Address Changed
17 Days Ago on 23 Oct 2025
Registered Address Changed
2 Months Ago on 8 Sep 2025
Administrator Appointed
2 Months Ago on 5 Sep 2025
Confirmation Submitted
5 Months Ago on 2 Jun 2025
Subsidiary Accounts Submitted
6 Months Ago on 16 Apr 2025
John Jeffrey Pehrson Resigned
8 Months Ago on 11 Mar 2025
Eugene Bryan Snell Appointed
9 Months Ago on 11 Feb 2025
Corstiaan Carel De Jong Appointed
9 Months Ago on 11 Feb 2025
Bertrand Maurice Andre Defoort Resigned
9 Months Ago on 30 Jan 2025
Martin Peter Hopcroft Resigned
10 Months Ago on 16 Dec 2024
Get Credit Report
Discover Venator Investments UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton East Sussex BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 23 October 2025
Submitted on 23 Oct 2025
Notice of deemed approval of proposals
Submitted on 17 Oct 2025
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 7 Oct 2025
Statement of administrator's proposal
Submitted on 7 Oct 2025
Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton-on-Tees TS22 5FD United Kingdom to Suite 3 Regency House 91 Western Road Brighton East Sussex BN1 2NW on 8 September 2025
Submitted on 8 Sep 2025
Appointment of an administrator
Submitted on 5 Sep 2025
Amended audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 19 Aug 2025
Part of the property or undertaking has been released from charge 104175590003
Submitted on 13 Aug 2025
Confirmation statement made on 28 May 2025 with no updates
Submitted on 2 Jun 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 16 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year