ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vemi Ventures Limited

Vemi Ventures Limited is an active company incorporated on 29 July 2020 with the registered office located in London, City of London. Vemi Ventures Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12777833
Private limited company
Age
5 years
Incorporated 29 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 July 2025 (3 months ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
International House
36-38 Cornhill
London
EC3V 3NG
United Kingdom
Address changed on 24 Oct 2025 (8 days ago)
Previous address was Level 5 15 Worship Street London EC2A 2DT United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
27
Controllers (PSC)
1
Director • Director • Investment Banker • British • Lives in UK • Born in Jun 1984
PSC • Director • British • Lives in United Arab Emirates • Born in Jul 1983
Director • British • Lives in England • Born in Sep 1974
Director • British • Lives in England • Born in May 1980
Director • British • Lives in England • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vemi Capital Limited
Akram Nahhas, Jeremy Takle, and 1 more are mutual people.
Active
Jna Holdings Limited
Akram Nahhas is a mutual person.
Active
Takle & Company Ltd
Jeremy Takle is a mutual person.
Active
Pennyworth Limited
Jeremy Takle is a mutual person.
Active
3helix Engineering Limited
Akram Nahhas is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£23K
Decreased by £6.39K (-22%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 19 (+173%)
Total Assets
£1.89M
Increased by £1.07M (+130%)
Total Liabilities
-£7.35M
Increased by £5.19M (+241%)
Net Assets
-£5.45M
Decreased by £4.13M (+310%)
Debt Ratio (%)
388%
Increased by 126.95% (+49%)
Latest Activity
Registered Address Changed
8 Days Ago on 24 Oct 2025
Registered Address Changed
8 Days Ago on 24 Oct 2025
Suha Sayed Mohamed Ali Elturky Resigned
1 Month Ago on 19 Sep 2025
Confirmation Submitted
2 Months Ago on 11 Aug 2025
Mary-Anne Jane Moffat Details Changed
4 Months Ago on 1 Jul 2025
Mr Akram Nahhas (PSC) Details Changed
4 Months Ago on 1 Jul 2025
Mr Akram Nahhas Details Changed
4 Months Ago on 1 Jul 2025
Giles Franklin Walton Adams Details Changed
4 Months Ago on 1 Jul 2025
Anthony John Foster Details Changed
4 Months Ago on 1 Jul 2025
Mary-Anne Jane Moffat Details Changed
4 Months Ago on 1 Jul 2025
Get Credit Report
Discover Vemi Ventures 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 Level 5 15 Worship Street London EC2A 2DT United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 24 October 2025
Submitted on 24 Oct 2025
Registered office address changed from International House 36-38 Cornhill London EC3V 3NG United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 24 October 2025
Submitted on 24 Oct 2025
Termination of appointment of Suha Sayed Mohamed Ali Elturky as a director on 19 September 2025
Submitted on 22 Sep 2025
Director's details changed for Giles Franklin Walton Adams on 1 July 2025
Submitted on 11 Aug 2025
Director's details changed for Mr Akram Nahhas on 1 July 2025
Submitted on 11 Aug 2025
Change of details for Mr Akram Nahhas as a person with significant control on 1 July 2025
Submitted on 11 Aug 2025
Confirmation statement made on 28 July 2025 with updates
Submitted on 11 Aug 2025
Director's details changed for Mary-Anne Jane Moffat on 1 July 2025
Submitted on 11 Aug 2025
Director's details changed for Anthony John Foster on 1 July 2025
Submitted on 11 Aug 2025
Director's details changed for Mary-Anne Jane Moffat on 1 July 2025
Submitted on 11 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year