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
Vench Creative Ltd
Vench Creative Ltd is an active company incorporated on 6 July 2019 with the registered office located in Penrith, Cumbria. Vench Creative Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12089698
Private limited company
Age
6 years
Incorporated
6 July 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 October 2024
(11 months ago)
Next confirmation dated
11 October 2025
Due by
25 October 2025
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about Vench Creative Ltd
Contact
Address
Owl Cottage, Fawcett Mill Fields
Tebay
Penrith
CA10 3UB
England
Address changed on
6 Apr 2023
(2 years 5 months ago)
Previous address was
Fawcett Mill Fields Tebay Penrith Cumbria CA10 3UB England
Companies in CA10 3UB
Telephone
01204 238823
Email
Unreported
Website
Radic8.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Richard Peter Greenwood
Director • PSC • British • Lives in England • Born in May 1975
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£20.5K
Decreased by £27.35K (-57%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25.6K
Decreased by £22.25K (-46%)
Total Liabilities
-£167.99K
Increased by £842 (+1%)
Net Assets
-£142.39K
Decreased by £23.09K (+19%)
Debt Ratio (%)
656%
Increased by 306.89% (+88%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 25 Apr 2025
Confirmation Submitted
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 3 Nov 2023
Samantha Louise Kitchen (PSC) Resigned
2 Years 4 Months Ago on 2 May 2023
Samantha Louise Kitchen Resigned
2 Years 4 Months Ago on 2 May 2023
Full Accounts Submitted
2 Years 4 Months Ago on 27 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 6 Apr 2023
Richard Peter Greenwood (PSC) Appointed
2 Years 5 Months Ago on 5 Apr 2023
Mr Richard Peter Greenwood Appointed
2 Years 5 Months Ago on 5 Apr 2023
Get Alerts
Get Credit Report
Discover Vench Creative 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
Total exemption full accounts made up to 31 July 2024
Submitted on 25 Apr 2025
Confirmation statement made on 11 October 2024 with no updates
Submitted on 9 Dec 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 23 Apr 2024
Confirmation statement made on 11 October 2023 with updates
Submitted on 3 Nov 2023
Termination of appointment of Samantha Louise Kitchen as a director on 2 May 2023
Submitted on 3 May 2023
Cessation of Samantha Louise Kitchen as a person with significant control on 2 May 2023
Submitted on 3 May 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 27 Apr 2023
Certificate of change of name
Submitted on 12 Apr 2023
Registered office address changed from Fawcett Mill Fields Tebay Penrith Cumbria CA10 3UB England to Owl Cottage, Fawcett Mill Fields Tebay Penrith CA10 3UB on 6 April 2023
Submitted on 6 Apr 2023
Appointment of Mr Richard Peter Greenwood as a director on 5 April 2023
Submitted on 5 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs