Company NameVenture Security Limited
DirectorsKenneth Stephen Dunkerley and Karen Bennison
Company StatusActive
Company Number02867100
CategoryPrivate Limited Company
Incorporation Date29 October 1993(30 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Kenneth Stephen Dunkerley
NationalityBritish
StatusCurrent
Appointed22 April 1994(5 months, 3 weeks after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Romsey Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7QB
Director NameMr Kenneth Stephen Dunkerley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1994(6 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Romsey Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7QB
Director NameMrs Karen Bennison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(16 years after company formation)
Appointment Duration14 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Cromwell Road
Bramhall
Stockport
Greater Manchester
SK7 1DA
Director NameMr Kenneth Dunkerley
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(5 months, 3 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 25 June 2009)
RoleCompany Director
Correspondence Address4 Delfur Road
Bramhall
Stockport
Cheshire
SK7 2HG
Director NameMr Edward Keable
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(5 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 29 April 1994)
RoleCompany Director
Correspondence Address36 Fir Tree Avenue
Knutsford
Cheshire
WA16 8NF
Director NameJoyce Dunkerley
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(6 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 2001)
RoleCompany Director
Correspondence Address4 Delfur Road
Bramhall
Stockport
Cheshire
SK7 2HG
Director NameLimited Company Services By Temples Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 October 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressSuite 3 12 Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40k at £1Kenneth Dunkerley
80.00%
Ordinary
10k at £1Joyce Dunkerley
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
7 June 2023Accounts for a dormant company made up to 30 April 2023 (7 pages)
25 January 2023Accounts for a dormant company made up to 30 April 2022 (7 pages)
11 November 2022Director's details changed for Mrs Karen Bennison on 28 October 2022 (2 pages)
11 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
11 November 2022Director's details changed for Mrs Karen Bennison on 11 November 2022 (2 pages)
26 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
12 November 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
9 March 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
4 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
29 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
21 October 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
20 November 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
9 November 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
22 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
22 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
10 November 2017Director's details changed for Karen Bennison on 10 November 2017 (2 pages)
10 November 2017Director's details changed for Karen Bennison on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
10 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 19 April 2016 (1 page)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
27 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
(5 pages)
27 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
(5 pages)
8 January 2015Previous accounting period extended from 29 April 2014 to 30 April 2014 (1 page)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 January 2015Previous accounting period extended from 29 April 2014 to 30 April 2014 (1 page)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(6 pages)
26 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(6 pages)
15 November 2013Registered office address changed from Athena House 35 Greek Street Stockport Cheshire SK3 8BA on 15 November 2013 (1 page)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50,000
(6 pages)
15 November 2013Director's details changed for Kenneth Stephen Dunkerley on 13 November 2013 (2 pages)
15 November 2013Director's details changed for Kenneth Stephen Dunkerley on 13 November 2013 (2 pages)
15 November 2013Registered office address changed from Athena House 35 Greek Street Stockport Cheshire SK3 8BA on 15 November 2013 (1 page)
15 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50,000
(6 pages)
9 September 2013Accounts for a dormant company made up to 30 April 2013 (11 pages)
9 September 2013Accounts for a dormant company made up to 30 April 2013 (11 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (14 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (14 pages)
9 August 2012Total exemption full accounts made up to 27 April 2012 (5 pages)
9 August 2012Total exemption full accounts made up to 27 April 2012 (5 pages)
22 December 2011Annual return made up to 29 October 2011 (14 pages)
22 December 2011Annual return made up to 29 October 2011 (14 pages)
9 August 2011Total exemption full accounts made up to 29 April 2011 (5 pages)
9 August 2011Total exemption full accounts made up to 29 April 2011 (5 pages)
9 November 2010Annual return made up to 29 October 2010 (10 pages)
9 November 2010Annual return made up to 29 October 2010 (10 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 December 2009Appointment of Karen Bennison as a director (5 pages)
1 December 2009Appointment of Karen Bennison as a director (5 pages)
27 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (10 pages)
27 November 2009Termination of appointment of Kenneth Dunkerley as a director (2 pages)
27 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (10 pages)
27 November 2009Termination of appointment of Kenneth Dunkerley as a director (2 pages)
24 October 2009Total exemption full accounts made up to 24 April 2009 (5 pages)
24 October 2009Total exemption full accounts made up to 24 April 2009 (5 pages)
2 November 2008Return made up to 29/10/08; no change of members (4 pages)
2 November 2008Return made up to 29/10/08; no change of members (4 pages)
14 October 2008Total exemption full accounts made up to 25 April 2008 (5 pages)
14 October 2008Total exemption full accounts made up to 25 April 2008 (5 pages)
13 November 2007Total exemption small company accounts made up to 27 April 2007 (5 pages)
13 November 2007Return made up to 29/10/07; change of members (7 pages)
13 November 2007Total exemption small company accounts made up to 27 April 2007 (5 pages)
13 November 2007Return made up to 29/10/07; change of members (7 pages)
11 November 2006Return made up to 29/10/06; full list of members (9 pages)
11 November 2006Return made up to 29/10/06; full list of members (9 pages)
30 October 2006Total exemption full accounts made up to 28 April 2006 (5 pages)
30 October 2006Total exemption full accounts made up to 28 April 2006 (5 pages)
5 January 2006Total exemption full accounts made up to 29 April 2005 (5 pages)
5 January 2006Total exemption full accounts made up to 29 April 2005 (5 pages)
5 December 2005Return made up to 29/10/05; full list of members (9 pages)
5 December 2005Return made up to 29/10/05; full list of members (9 pages)
28 February 2005Total exemption full accounts made up to 23 April 2004 (5 pages)
28 February 2005Total exemption full accounts made up to 23 April 2004 (5 pages)
2 December 2004Return made up to 29/10/04; full list of members (9 pages)
2 December 2004Return made up to 29/10/04; full list of members (9 pages)
3 March 2004Total exemption full accounts made up to 25 April 2003 (5 pages)
3 March 2004Total exemption full accounts made up to 25 April 2003 (5 pages)
10 December 2003Return made up to 29/10/03; full list of members (9 pages)
10 December 2003Return made up to 29/10/03; full list of members (9 pages)
1 March 2003Total exemption full accounts made up to 26 April 2002 (5 pages)
1 March 2003Total exemption full accounts made up to 26 April 2002 (5 pages)
15 November 2002Return made up to 29/10/02; full list of members (9 pages)
15 November 2002Return made up to 29/10/02; full list of members (9 pages)
20 February 2002Total exemption full accounts made up to 27 April 2001 (5 pages)
20 February 2002Total exemption full accounts made up to 27 April 2001 (5 pages)
13 November 2001Return made up to 29/10/01; full list of members (10 pages)
13 November 2001Return made up to 29/10/01; full list of members (10 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
27 February 2001Accounts for a small company made up to 28 April 2000 (5 pages)
27 February 2001Accounts for a small company made up to 28 April 2000 (5 pages)
7 December 2000Return made up to 29/10/00; full list of members (11 pages)
7 December 2000Return made up to 29/10/00; full list of members (11 pages)
28 February 2000Full accounts made up to 30 April 1999 (5 pages)
28 February 2000Full accounts made up to 30 April 1999 (5 pages)
21 November 1999Return made up to 29/10/99; full list of members (12 pages)
21 November 1999Return made up to 29/10/99; full list of members (12 pages)
25 February 1999Full accounts made up to 24 April 1998 (5 pages)
25 February 1999Full accounts made up to 24 April 1998 (5 pages)
11 November 1998Return made up to 29/10/98; full list of members (7 pages)
11 November 1998Return made up to 29/10/98; full list of members (7 pages)
27 August 1998Full accounts made up to 25 April 1997 (7 pages)
27 August 1998Full accounts made up to 25 April 1997 (7 pages)
27 August 1998Full accounts made up to 26 April 1996 (7 pages)
27 August 1998Full accounts made up to 28 April 1995 (8 pages)
27 August 1998Full accounts made up to 26 April 1996 (7 pages)
27 August 1998Full accounts made up to 28 April 1995 (8 pages)
27 November 1997Return made up to 29/10/97; full list of members (7 pages)
27 November 1997Return made up to 29/10/97; full list of members (7 pages)
15 December 1996Return made up to 29/10/96; no change of members (5 pages)
15 December 1996Return made up to 29/10/96; no change of members (5 pages)
28 November 1995Return made up to 29/10/95; no change of members (6 pages)
28 November 1995Return made up to 29/10/95; no change of members (6 pages)