ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Venture Systems Group Limited

Venture Systems Group Limited is an active company incorporated on 15 March 2022 with the registered office located in London, Greater London. Venture Systems Group Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13978146
Private limited company
Age
3 years
Incorporated 15 March 2022
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 14 March 2025 (7 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (4 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
101 Lincoln House 1 Brixton Road
Kennington
London
SW9 6DE
United Kingdom
Address changed on 2 Nov 2022 (2 years 12 months ago)
Previous address was 9a Burroughs Gardens London NW4 4AU England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Oct 1973
Director • British • Lives in UK • Born in Aug 1974
Director • British • Lives in England • Born in Jun 1975
Director • British • Lives in England • Born in Jan 1983
Mr Alastair Richard John Hawes
PSC • British • Lives in England • Born in Aug 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mathieson Hawes Consulting Ltd
Mr Robert Ian Mathieson is a mutual person.
Active
Fairmount Homes Limited
Alastair Richard John Hawes is a mutual person.
Active
Venture Systems Limited
Alastair Richard John Hawes is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.23M
Increased by £1.07M (+678%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 7 (+175%)
Total Assets
£3.52M
Decreased by £475.01K (-12%)
Total Liabilities
-£927.99K
Decreased by £1.55M (-62%)
Net Assets
£2.59M
Increased by £1.07M (+70%)
Debt Ratio (%)
26%
Decreased by 35.56% (-57%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 13 Aug 2025
Own Shares Purchased
4 Months Ago on 17 Jun 2025
Shares Cancelled
4 Months Ago on 4 Jun 2025
Terry Reginald Payne Resigned
5 Months Ago on 6 May 2025
Ross John Bessell Resigned
5 Months Ago on 6 May 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Mr Alastair Richard John Hawes Details Changed
10 Months Ago on 19 Dec 2024
Mr Alastair Richard John Hawes (PSC) Details Changed
10 Months Ago on 19 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 5 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Apr 2024
Get Credit Report
Discover Venture Systems Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 13 Aug 2025
Purchase of own shares.
Submitted on 17 Jun 2025
Cancellation of shares. Statement of capital on 6 May 2025
Submitted on 4 Jun 2025
Resolutions
Submitted on 2 Jun 2025
Memorandum and Articles of Association
Submitted on 2 Jun 2025
Statement of capital following an allotment of shares on 6 May 2025
Submitted on 29 May 2025
Sub-division of shares on 6 May 2025
Submitted on 29 May 2025
Termination of appointment of Ross John Bessell as a director on 6 May 2025
Submitted on 28 May 2025
Termination of appointment of Terry Reginald Payne as a director on 6 May 2025
Submitted on 28 May 2025
Change of details for Mr Alastair Richard John Hawes as a person with significant control on 19 December 2024
Submitted on 17 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year