Company NameVenture Digital Limited
Company StatusActive
Company Number11231405
CategoryPrivate Limited Company
Incorporation Date1 March 2018(6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gavin John De Boos
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ravensbourne Drive
Chelmsford
CM1 2SJ
Director NameMr Wayne Edward Bodimeade
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale 706 Galleywood Road
Chelmsford
CM2 8BY
Director NameMr Scott Matthew Conway
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mereworth Road South Woodham Ferrers
Chelmsford
CM3 7BG
Director NameMrs Rachel Louise De Boos
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(5 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ravensbourne Drive
Chelmsford
CM1 2SJ

Location

Registered AddressUnit 3
Park Drive Industrial Estate
Braintree
Essex
CM7 1AW
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

15 January 2021Change of details for Mr Scott Matthew Conway as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Change of details for Mr Scott Matthew Conway as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Scott Matthew Conway on 15 January 2021 (2 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 October 2019Director's details changed for Mr Wayne Edward Bodimeade on 9 October 2019 (2 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (6 pages)
1 March 2018Incorporation
Statement of capital on 2018-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)