Company NameVentam Systems Limited
DirectorLaurence Richard Burke
Company StatusActive
Company Number04482566
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Laurence Richard Burke
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleManager
Country of ResidenceGBR
Correspondence Address41 Broadclyst Gardens
Thorpebay
Essex
SS1 3QS
Secretary NameTrevor South
NationalityBritish
StatusCurrent
Appointed29 September 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Harridge Road
Leigh On Sea
Essex
SS9 4HE
Director NameMr Michael Francis Dodimead
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address184 High Street
Great Wakering
Essex
SS3 0HF
Secretary NameMr Michael Francis Dodimead
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address184 High Street
Great Wakering
Essex
SS3 0HF
Director NameMichael Francis Dodimead
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 High Street
Great Wakering
Essex
SS3 0HF
Director NameMrs Sarah Burke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(2 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Broadclyst Gardens
Thorpebay
Essex
SS1 3QS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteventamsystems.co.uk
Telephone01702 382307
Telephone regionSouthend-on-Sea

Location

Registered AddressUnit D4 Seedbed Business Centre
Vanguard Way Shoeburyness
Southend-On-Sea
Essex
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1L. Burke
71.43%
Ordinary
1 at £1Miss F. Burke
7.14%
Ordinary
1 at £1Mr M. Burke
7.14%
Ordinary
2 at £1Mrs S. Burke
14.29%
Ordinary

Financials

Year2014
Net Worth£58,381
Cash£101,262
Current Liabilities£242,163

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

26 February 2024Micro company accounts made up to 31 August 2023 (4 pages)
18 December 2023Notification of Maxim Burke as a person with significant control on 1 December 2023 (2 pages)
18 December 2023Change of details for Mr Laurence Richard Burke as a person with significant control on 1 December 2023 (2 pages)
21 September 2023Confirmation statement made on 21 September 2023 with updates (5 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 31 August 2022 (4 pages)
31 July 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
1 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 August 2020 (4 pages)
1 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
3 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
10 November 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
31 July 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 14
(5 pages)
24 May 2016Termination of appointment of Sarah Burke as a director on 1 January 2016 (1 page)
24 May 2016Termination of appointment of Sarah Burke as a director on 1 January 2016 (1 page)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 14
(5 pages)
21 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 14
(5 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 14
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 14
(5 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 14
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
7 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 September 2011Termination of appointment of Michael Dodimead as a director (1 page)
9 September 2011Termination of appointment of Michael Dodimead as a director (1 page)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 July 2010Registered office address changed from Unit a4 Seedbed Business Centre Vanguard Way Shoeburyness Essex SS3 9QY on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Unit a4 Seedbed Business Centre Vanguard Way Shoeburyness Essex SS3 9QY on 14 July 2010 (1 page)
13 July 2010Director's details changed for Sarah Burke on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Michael Francis Dodimead on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Sarah Burke on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Michael Francis Dodimead on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Sarah Burke on 1 January 2010 (2 pages)
13 July 2010Director's details changed for Michael Francis Dodimead on 1 January 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
15 January 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
10 July 2009Return made up to 10/07/09; full list of members (5 pages)
10 July 2009Return made up to 10/07/09; full list of members (5 pages)
12 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
14 July 2008Return made up to 10/07/08; full list of members (6 pages)
14 July 2008Return made up to 10/07/08; full list of members (6 pages)
13 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
13 November 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
26 July 2007Ad 20/07/07--------- £ si 5@1=5 £ ic 9/14 (2 pages)
26 July 2007Ad 20/07/07--------- £ si 5@1=5 £ ic 9/14 (2 pages)
23 July 2007Return made up to 10/07/07; full list of members (4 pages)
23 July 2007Return made up to 10/07/07; full list of members (4 pages)
22 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
19 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/06
(9 pages)
19 July 2006Return made up to 10/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/06
(9 pages)
9 November 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
9 November 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
7 July 2005Registered office changed on 07/07/05 from: unit D3 seed bed centre vanguard way shoeburyness essex SS3 9QY (1 page)
7 July 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(9 pages)
7 July 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(9 pages)
7 July 2005Registered office changed on 07/07/05 from: unit D3 seed bed centre vanguard way shoeburyness essex SS3 9QY (1 page)
31 January 2005Ad 20/01/05--------- £ si 1@1=1 £ ic 8/9 (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Ad 20/01/05--------- £ si 1@1=1 £ ic 8/9 (2 pages)
25 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
25 January 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
2 July 2004Return made up to 10/07/04; full list of members (7 pages)
2 July 2004Return made up to 10/07/04; full list of members (7 pages)
15 March 2004Ad 01/02/04--------- £ si 5@1=5 £ ic 2/7 (2 pages)
15 March 2004Ad 01/02/04--------- £ si 1@1=1 £ ic 7/8 (2 pages)
15 March 2004Ad 01/02/04--------- £ si 1@1=1 £ ic 7/8 (2 pages)
15 March 2004Ad 01/02/04--------- £ si 5@1=5 £ ic 2/7 (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003Secretary resigned (1 page)
20 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
20 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
10 November 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(6 pages)
10 November 2003Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(6 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003New secretary appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
17 June 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 June 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 July 2002Registered office changed on 17/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Incorporation (14 pages)
10 July 2002Incorporation (14 pages)