logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Savage, Kevin James Edward
    Born in June 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-11-16 ~ now
    OF - Director → CIF 0
    Mr Kevin James Edward Savage
    Born in June 1969
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Lees, David John
    Born in September 1947
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-04-04 ~ now
    OF - Director → CIF 0
  • 3
    Smith, Jason Leon
    Born in July 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ now
    OF - Director → CIF 0
    Smith, Jason Leon
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ now
    OF - Secretary → CIF 0
    Mr Jason Leon Smith
    Born in July 1976
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Sanders, Jody John
    Company Director born in July 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-06-16 ~ 2006-11-10
    OF - Director → CIF 0
  • 2
    Tilley, Kirsten
    Pr Manger born in September 1970
    Individual
    Officer
    icon of calendar 2006-04-21 ~ 2007-11-16
    OF - Director → CIF 0
    Tilley, Kirsten
    Pr Manger
    Individual
    Officer
    icon of calendar 2006-04-21 ~ 2007-11-16
    OF - Secretary → CIF 0
  • 3
    Williams, Jonathan
    Pr Director born in October 1963
    Individual
    Officer
    icon of calendar 2006-04-21 ~ 2006-04-21
    OF - Director → CIF 0
  • 4
    Sewell, John Bartholemew Mary
    Company Director born in August 1961
    Individual
    Officer
    icon of calendar 2006-06-16 ~ 2007-11-16
    OF - Director → CIF 0
    Sewell, John Bartholemew Mary
    Commercial Director born in August 1961
    Individual
    icon of calendar 2013-04-04 ~ 2014-01-01
    OF - Director → CIF 0
  • 5
    Lloyd, Matthew
    Graphic Designer born in December 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2018-09-28
    OF - Director → CIF 0
  • 6
    Walters, Paul Mark
    Picture Editor born in February 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 2006-04-21 ~ 2007-11-16
    OF - Director → CIF 0
  • 7
    Barnes, Benjamin Timothy
    Creative Designer born in November 1978
    Individual
    Officer
    icon of calendar 2013-06-28 ~ 2015-06-05
    OF - Director → CIF 0
  • 8
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-04-11 ~ 2006-04-11
    PE - Nominee Secretary → CIF 0
    2006-04-11 ~ 2006-04-21
    PE - Secretary → CIF 0
  • 9
    icon of address26 Sansome Walk, Worcester, Worcestershire
    Corporate
    Officer
    2007-11-16 ~ 2009-09-01
    PE - Secretary → CIF 0
  • 10
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2006-04-11 ~ 2006-04-21
    PE - Director → CIF 0
    2006-04-11 ~ 2006-04-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

VENTUTEC LIMITED

Previous name
VETUTEC LIMITED - 2006-04-21
Standard Industrial Classification
73110 - Advertising Agencies
63110 - Data Processing, Hosting And Related Activities
62020 - Information Technology Consultancy Activities
Brief company account
Intangible Assets
1,500 GBP2025-03-31
1,500 GBP2024-03-31
Property, Plant & Equipment
3,091 GBP2025-03-31
5,093 GBP2024-03-31
Fixed Assets
4,591 GBP2025-03-31
6,593 GBP2024-03-31
Debtors
2,363 GBP2025-03-31
441 GBP2024-03-31
Cash at bank and in hand
17,355 GBP2025-03-31
11,141 GBP2024-03-31
Current Assets
19,718 GBP2025-03-31
11,582 GBP2024-03-31
Creditors
Current
5,906 GBP2025-03-31
4,970 GBP2024-03-31
Net Current Assets/Liabilities
13,812 GBP2025-03-31
6,612 GBP2024-03-31
Total Assets Less Current Liabilities
18,403 GBP2025-03-31
13,205 GBP2024-03-31
Creditors
Non-current
15,993 GBP2025-03-31
19,584 GBP2024-03-31
Net Assets/Liabilities
2,410 GBP2025-03-31
-6,379 GBP2024-03-31
Equity
Called up share capital
1,619 GBP2025-03-31
1,619 GBP2024-03-31
Share premium
199,786 GBP2025-03-31
199,786 GBP2024-03-31
Revaluation reserve
1,462 GBP2025-03-31
1,462 GBP2024-03-31
Retained earnings (accumulated losses)
-200,457 GBP2025-03-31
-209,246 GBP2024-03-31
Equity
2,410 GBP2025-03-31
-6,379 GBP2024-03-31
Average Number of Employees
22024-04-01 ~ 2025-03-31
22023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
60,095 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
58,595 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
12,688 GBP2025-03-31
18,606 GBP2024-03-31
Property, Plant & Equipment - Disposals
-6,088 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
9,597 GBP2025-03-31
13,513 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
995 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-4,911 GBP2024-04-01 ~ 2025-03-31

  • VENTUTEC LIMITED
    Info
    VETUTEC LIMITED - 2006-04-21
    Registered number 05777893
    icon of addressThorneloe House, 25 Barbourne Road, Worcester WR1 1RU
    PRIVATE LIMITED COMPANY incorporated on 2006-04-11 (19 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.