VENUE WIFI LIMITED - BURY
Company Profile | Company Filings |
Overview
VENUE WIFI LIMITED is a Private Limited Company from BURY ENGLAND and has the status: Active.
VENUE WIFI LIMITED was incorporated 16 years ago on 07/06/2007 and has the registered number: 06272441. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
VENUE WIFI LIMITED was incorporated 16 years ago on 07/06/2007 and has the registered number: 06272441. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
VENUE WIFI LIMITED - BURY
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
C/O PM+M FIRST FLOOR, SANDRINGHAM HOUSE
BURY
LANCASHIRE
BL9 8RN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SO PURPLE TECH LIMITED (until 15/09/2014)
SO PURPLE TECH LIMITED (until 15/09/2014)
ADSL24 INTERNET LIMITED (until 09/10/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GAVIN LLOYD WHEELDON | May 1976 | British | Director | 2012-08-24 | CURRENT |
MR PETER FRANCIS LEE | Mar 1971 | British | Director | 2016-04-27 | CURRENT |
JAMES WOOD | Dec 1982 | Director | 2007-06-07 UNTIL 2007-11-12 | RESIGNED | |
MR STEPHEN GLYNN WILLIAMS | Feb 1967 | British | Director | 2007-11-01 UNTIL 2012-11-26 | RESIGNED |
MR RICHARD CHARLES LEA STANGROOM | Aug 1972 | British | Director | 2012-08-24 UNTIL 2015-10-13 | RESIGNED |
MR SIMON RICHARD RATCLIFFE | Dec 1965 | British | Director | 2012-08-24 UNTIL 2015-09-30 | RESIGNED |
MR ERIC LAW | Nov 1974 | American | Director | 2015-10-13 UNTIL 2019-02-06 | RESIGNED |
MR SIMON ANDREW EVANS | Apr 1967 | British | Director | 2015-09-30 UNTIL 2016-04-27 | RESIGNED |
MR IAN FRANK BAILEY | Jun 1959 | British | Director | 2007-11-01 UNTIL 2012-08-24 | RESIGNED |
MARK ANDREW WOOD | Dec 1977 | Secretary | 2007-06-07 UNTIL 2007-11-12 | RESIGNED | |
JAMES WOOD | Dec 1982 | Secretary | 2007-06-07 UNTIL 2008-02-22 | RESIGNED | |
MR IAN FRANK BAILEY | Jun 1959 | British | Secretary | 2007-11-01 UNTIL 2012-08-24 | RESIGNED |
MARK ANDREW WOOD | Dec 1977 | Director | 2007-06-07 UNTIL 2007-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
So Purple Group Ltd | 2016-04-06 | Bury | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
VENUE_WIFI_LIMITED - Accounts | 2023-10-27 | 31-01-2023 | £130,697 Cash £1,940,622 equity |
VENUE_WIFI_LIMITED - Accounts | 2022-08-03 | 31-01-2022 | £113,694 Cash £1,873,801 equity |
VENUE_WIFI_LIMITED - Accounts | 2021-07-06 | 31-01-2021 | £73,298 Cash £1,806,907 equity |
VENUE_WIFI_LIMITED - Accounts | 2020-12-24 | 31-01-2020 | £43,241 Cash £1,721,767 equity |
VENUE_WIFI_LIMITED - Accounts | 2019-08-22 | 31-01-2019 | £21,358 Cash £1,663,672 equity |