Company number 04244828
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address ORACLE PARKWAY, THAMES VALLEY PARK, READING, BERKSHIRE, ENGLAND, RG6 1RA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration two hundred and one events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 7 in full; Satisfaction of charge 6 in full. The most likely internet sites of VENDA LIMITED are www.venda.co.uk, and www.venda.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Venda Limited is a Private Limited Company.
The company registration number is 04244828. Venda Limited has been working since 02 July 2001.
The present status of the company is Active. The registered address of Venda Limited is Oracle Parkway Thames Valley Park Reading Berkshire England Rg6 1ra. . HUDSON, David James is a Director of the company. ORACLE CORPORATION NOMINEES LIMITED is a Director of the company. Secretary GIBSON, Terence Albert has been resigned. Secretary SALUNKE, Natalie has been resigned. Secretary SOLOMON, Douglas Peter has been resigned. Secretary WAGNER, Daniel Maurice has been resigned. Secretary CITCO MANAGEMENT (UK) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABENSUR, Eric has been resigned. Director ANDREWS, Donald Lewis has been resigned. Director CRONIN, James Paul has been resigned. Director CRONIN, James Paul has been resigned. Director DOCTER, Alan Keith has been resigned. Director DUR, Phil has been resigned. Director GILL, Ronald Scott has been resigned. Director MANDER, Michael Stuart has been resigned. Director MAX, Jeffrey Alan has been resigned. Director ROWLAND, Jonathan David has been resigned. Director SIEGEL, Clifford has been resigned. Director SOLOMON, Douglas Peter has been resigned. Director SPADANO, Osvaldo has been resigned. Director THOMPSON, James Bryant has been resigned. Director TURNER, Michael Wallace has been resigned. Director VAIDYA, Mahesh has been resigned. Director WAGNER, Daniel Maurice has been resigned. Director WAGNER, John Ruben has been resigned. Director WALLEY, Noah James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Director
ORACLE CORPORATION NOMINEES LIMITED
Appointed Date: 21 December 2016
Resigned Directors
Secretary
CITCO MANAGEMENT (UK) LIMITED
Resigned: 21 December 2016
Appointed Date: 16 May 2016
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 July 2001
Appointed Date: 02 July 2001
Director
ABENSUR, Eric
Resigned: 17 July 2014
Appointed Date: 15 November 2007
62 years old
Director
DUR, Phil
Resigned: 17 July 2014
Appointed Date: 20 November 2006
53 years old
Director
MAX, Jeffrey Alan
Resigned: 09 June 2014
Appointed Date: 19 November 2003
68 years old
Director
SIEGEL, Clifford
Resigned: 17 July 2014
Appointed Date: 23 October 2008
68 years old
Director
SPADANO, Osvaldo
Resigned: 20 November 2006
Appointed Date: 22 June 2005
54 years old
Director
VAIDYA, Mahesh
Resigned: 07 August 2008
Appointed Date: 29 March 2006
57 years old
Director
WAGNER, John Ruben
Resigned: 20 November 2006
Appointed Date: 17 November 2004
93 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 July 2001
Appointed Date: 02 July 2001
Persons With Significant Control
Netsuite Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VENDA LIMITED Events
03 Jan 2017
Satisfaction of charge 5 in full
03 Jan 2017
Satisfaction of charge 7 in full
03 Jan 2017
Satisfaction of charge 6 in full
29 Dec 2016
Full accounts made up to 31 December 2015
21 Dec 2016
Register(s) moved to registered office address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA
...
... and 191 more events
09 Aug 2001
Registered office changed on 09/08/01 from: 1 mitchell lane bristol BS1 6BU
09 Aug 2001
New secretary appointed;new director appointed
09 Aug 2001
New director appointed
24 Jul 2001
Company name changed hostasset LIMITED\certificate issued on 24/07/01
02 Jul 2001
Incorporation
16 May 2014
Charge code 0424 4828 0013
Delivered: 30 May 2014
Status: Satisfied
on 21 October 2015
Persons entitled: Igc Fund Vi, LP
Description: Contains fixed charge…
5 January 2014
Charge code 0424 4828 0012
Delivered: 8 January 2014
Status: Satisfied
on 23 July 2014
Persons entitled: Investor Growth Capital Inc (As Security Trustee)
Description: Notification of addition to or amendment of charge…
1 April 2010
A rent deposit deed
Delivered: 9 April 2010
Status: Satisfied
on 18 June 2014
Persons entitled: Telecordia Europe Limited
Description: The rent deposit as defined in the deed.
14 January 2010
Pledge agreement
Delivered: 28 January 2010
Status: Satisfied
on 21 February 2014
Persons entitled: Orix Venture Finance Llc
Description: The chargor pledged and collaterally assigned to the lender…
14 January 2010
A trademark security agreement
Delivered: 26 January 2010
Status: Satisfied
on 21 February 2014
Persons entitled: Orix Venture Finance Llc
Description: All of the chargor right title and interest in all of its…
14 January 2010
Debenture
Delivered: 26 January 2010
Status: Satisfied
on 21 February 2014
Persons entitled: Orix Venture Finance Llc
Description: Fixed and floating charge over the undertaking and all…
25 August 2009
Deed of charge over credit balances
Delivered: 2 September 2009
Status: Satisfied
on 3 January 2017
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
23 December 2005
Rent security deposit deed
Delivered: 7 January 2006
Status: Satisfied
on 3 January 2017
Persons entitled: Clerical Medical Managed Funds Limited
Description: The sum of £131,130 and all other sums payable.
23 December 2005
Rent security deposit deed
Delivered: 7 January 2006
Status: Satisfied
on 3 January 2017
Persons entitled: Clerical Medical Managed Funds Limited
Description: The sum of £14,817 and all other sums payable.
17 November 2004
Debenture
Delivered: 7 December 2004
Status: Satisfied
on 2 June 2005
Persons entitled: Gf Private Equity Group
Description: Fixed and floating charges over the undertaking and all…
28 August 2003
Rent deposit deed
Delivered: 2 September 2003
Status: Satisfied
on 19 May 2008
Persons entitled: The City Parochial Foundation
Description: The sum of £8,579.31 and all other sums payable.
28 August 2003
Rent deposit deed
Delivered: 2 September 2003
Status: Satisfied
on 19 May 2008
Persons entitled: The City Parochial Foundation
Description: The sum of £6,942.22 and all other sums payable.
12 February 2002
Debenture
Delivered: 15 February 2002
Status: Satisfied
on 4 December 2004
Persons entitled: Resurge PLC
Description: All intellectual property rights owned by the company…