Company NameVenturepulse Limited
DirectorsMark Anthony Ewer and Antony John Chadwick
Company StatusActive
Company Number02623396
CategoryPrivate Limited Company
Incorporation Date24 June 1991(32 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Anthony Ewer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House 15a Millers Meadow
Rainow
Macclesfield
Cheshire
SK10 5UE
Director NameMr Antony John Chadwick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bishop Road
Bollington
Macclesfield
Cheshire
SK10 5NX
Secretary NameMrs Lesley Anne Chadwick
StatusCurrent
Appointed26 March 2009(17 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address27 Bishop Road
Bollington
Macclesfield
Cheshire
SK10 5NX
Director NameMr Frank Philemon Sykes
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(3 weeks after company formation)
Appointment Duration16 years, 12 months (resigned 09 July 2008)
RoleDirector & Farmer
Country of ResidenceEngland
Correspondence AddressBrookhouse Farm
Rainow
Macclesfield
Cheshire
SK10 5TJ
Secretary NameMr Frank Philemon Sykes
NationalityBritish
StatusResigned
Appointed15 July 1991(3 weeks after company formation)
Appointment Duration16 years, 12 months (resigned 09 July 2008)
RoleDirector & Farmer
Country of ResidenceEngland
Correspondence AddressBrookhouse Farm
Rainow
Macclesfield
Cheshire
SK10 5TJ
Secretary NameMrs Susan Tracy Ewer
StatusResigned
Appointed09 July 2008(17 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 March 2009)
RoleCompany Director
Correspondence AddressMeadow House 15a Millers Meadow
Rainow
Macclesfield
Cheshire
SK10 5UE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRoyal Buildings
8 Pickford Street
Macclesfield
Cheshire
SK11 6JD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

465 at £1Mark Anthony Ewer
51.67%
Ordinary
435 at £1Mr Antony John Chadwick
48.33%
Ordinary

Financials

Year2014
Net Worth£221,243
Cash£15,897
Current Liabilities£139,392

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

24 October 2000Delivered on: 26 October 2000
Satisfied on: 30 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 brook street macclesfield cheshire CH313811. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 September 1991Delivered on: 9 September 1991
Satisfied on: 30 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 & 45 sunderland street & 30 charlotte street macclesfield t/no. Ch 126878 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1991Delivered on: 9 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 pickford street & 28 charlotte street macclesfield cheshire t/no. Ch 126879 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
6 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
3 February 2022Micro company accounts made up to 30 September 2021 (5 pages)
12 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
1 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
28 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
28 June 2017Notification of Antony John Chadwick as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Mark Anthony Ewer as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Mark Anthony Ewer as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Notification of Mark Anthony Ewer as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Notification of Antony John Chadwick as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Antony John Chadwick as a person with significant control on 1 June 2017 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
12 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
12 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 900
(5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 900
(5 pages)
6 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
6 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
30 November 2015Satisfaction of charge 3 in full (2 pages)
30 November 2015Satisfaction of charge 1 in full (1 page)
30 November 2015Satisfaction of charge 3 in full (2 pages)
30 November 2015Satisfaction of charge 1 in full (1 page)
12 October 2015Director's details changed for Mr Anthony John Chadwick on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Anthony John Chadwick on 12 October 2015 (2 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 900
(5 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 900
(5 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 900
(5 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 900
(5 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Anthony John Chadwick on 24 June 2010 (2 pages)
28 June 2010Director's details changed for Mark Anthony Ewer on 24 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Anthony John Chadwick on 24 June 2010 (2 pages)
28 June 2010Director's details changed for Mark Anthony Ewer on 24 June 2010 (2 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2009Return made up to 24/06/09; full list of members (5 pages)
24 June 2009Return made up to 24/06/09; full list of members (5 pages)
26 March 2009Secretary appointed mrs lesley anne chadwick (1 page)
26 March 2009Appointment terminated secretary susan ewer (1 page)
26 March 2009Secretary appointed mrs lesley anne chadwick (1 page)
26 March 2009Appointment terminated secretary susan ewer (1 page)
23 July 2008Secretary appointed mrs susan tracey ewer (1 page)
23 July 2008Secretary appointed mrs susan tracey ewer (1 page)
22 July 2008Appointment terminated director frank sykes (1 page)
22 July 2008Appointment terminated secretary frank sykes (1 page)
22 July 2008Appointment terminated director frank sykes (1 page)
22 July 2008Appointment terminated secretary frank sykes (1 page)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 July 2008Return made up to 24/06/08; full list of members (5 pages)
4 July 2008Return made up to 24/06/08; full list of members (5 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
28 June 2007Return made up to 24/06/07; full list of members (4 pages)
28 June 2007Return made up to 24/06/07; full list of members (4 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 June 2006Return made up to 24/06/06; full list of members (4 pages)
26 June 2006Return made up to 24/06/06; full list of members (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 24/06/05; full list of members (4 pages)
27 July 2005Return made up to 24/06/05; full list of members (4 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 July 2004Return made up to 24/06/04; full list of members (8 pages)
5 July 2004Return made up to 24/06/04; full list of members (8 pages)
20 August 2003Return made up to 24/06/03; full list of members (8 pages)
20 August 2003Return made up to 24/06/03; full list of members (8 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 July 2002Return made up to 24/06/02; full list of members (8 pages)
31 July 2002Return made up to 24/06/02; full list of members (8 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Return made up to 24/06/01; full list of members (8 pages)
2 August 2001Return made up to 24/06/01; full list of members (8 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 July 2000Return made up to 24/06/00; full list of members (8 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 July 2000Return made up to 24/06/00; full list of members (8 pages)
14 July 1999Return made up to 24/06/99; full list of members (5 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 July 1999Return made up to 24/06/99; full list of members (5 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 July 1997Return made up to 24/06/97; full list of members (6 pages)
8 July 1997Return made up to 24/06/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (4 pages)
7 August 1996Return made up to 24/06/96; no change of members (5 pages)
7 August 1996Return made up to 24/06/96; no change of members (5 pages)
16 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 July 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)